Advanced company searchLink opens in new window

NAMIER LITIGATION FINANCE LIMITED

Company number 13209281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2024 CERTNM Company name changed kingsrock namier LIMITED\certificate issued on 11/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 400
18 Oct 2021 CERTNM Company name changed wickham capital LIMITED\certificate issued on 18/10/21
  • NM06 ‐ Change of name with request to seek comments from relevant body
04 Oct 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-31
04 Oct 2021 CONNOT Change of name notice
18 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-18
  • GBP 200