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.
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 | : |
|
Registered Address | : | 11 Staple Inn, London, England, WC1V 7QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Designated Member | 22 April 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Designated Member | 22 April 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 18 September 2014 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
4th Floor, Cathedral Buildings, Dean Street, NE1 1PG | Llp Member | 12 May 2010 | Active |
28 Half Oak House, Watford Road, Northwood, HA6 3NT | Corporate Llp Member | 12 May 2010 | Active |
77, Kingsway, London, England, WC2B 6SR | Corporate Llp Member | 22 April 2010 | Active |
78, Duke Street, London, W1K 6JQ | Llp Member | 12 May 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-07-14 | Insolvency | Liquidation voluntary determination. | Download |
2021-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-06-20 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-05-16 | Annual return | Annual return limited liability partnership with made up date. | Download |
2016-05-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-05-16 | Officers | Change person member limited liability partnership with name change date. | Download |
2016-05-16 | Officers | Change corporate member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.