UKBizDB.co.uk

THERIUM LITIGATION FUNDING LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Therium Litigation Funding Llp. The company was founded 14 years ago and was given the registration number OC354356. The firm's registered office is in LONDON. You can find them at 11 Staple Inn, , London, . This company's SIC code is None Supplied.

Company Information

Name:THERIUM LITIGATION FUNDING LLP
Company Number:OC354356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Staple Inn, London, England, WC1V 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Designated Member22 April 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Designated Member22 April 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member18 September 2014Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG

Llp Member12 May 2010Active
28 Half Oak House, Watford Road, Northwood, HA6 3NT

Corporate Llp Member12 May 2010Active
77, Kingsway, London, England, WC2B 6SR

Corporate Llp Member22 April 2010Active
78, Duke Street, London, W1K 6JQ

Llp Member12 May 2010Active

People with Significant Control

Mr John Roger Byrne
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:4th Floor, Cathedral Buildings, Dean Street, NE1 1PG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Neil Andrew Purslow
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:4th Floor, Cathedral Buildings, Dean Street, NE1 1PG
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-01Gazette

Gazette dissolved liquidation.

Download
2022-11-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-07-14Insolvency

Liquidation voluntary determination.

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-06-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-20Officers

Change person member limited liability partnership with name change date.

Download
2016-05-16Annual return

Annual return limited liability partnership with made up date.

Download
2016-05-16Officers

Change person member limited liability partnership with name change date.

Download
2016-05-16Officers

Change person member limited liability partnership with name change date.

Download
2016-05-16Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.