- Company Overview for NAMIER LITIGATION FINANCE LIMITED (13209281)
- Filing history for NAMIER LITIGATION FINANCE LIMITED (13209281)
- People for NAMIER LITIGATION FINANCE LIMITED (13209281)
- More for NAMIER LITIGATION FINANCE LIMITED (13209281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2024 | MA | Memorandum and Articles of Association | |
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
11 May 2024 | CERTNM |
Company name changed kingsrock namier LIMITED\certificate issued on 11/05/24
|
|
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
02 May 2024 | TM01 | Termination of appointment of Hakan Nils Wohlin as a director on 19 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Louis Steven Jaffe as a director on 19 April 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
18 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | AP01 | Appointment of Mrs Louis Steven Jaffe as a director on 11 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Vivek Gordan Nallaratnam as a director on 11 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Hakan Nils Wohlin as a director on 11 November 2021 | |
11 Nov 2021 | PSC02 | Notification of Namier Capital Group Limited as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of Montaigne Properties Limited as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of Mark Stephen Wright Beilby as a person with significant control on 11 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2021
|
|
18 Oct 2021 | CERTNM |
Company name changed wickham capital LIMITED\certificate issued on 18/10/21
|
|
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | CONNOT | Change of name notice | |
18 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-18
|