Lionfish Litigation Finance Limited LONDON


Lionfish Litigation Finance Limited is a private limited company situated at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG. Incorporated on 2019-08-20, this 4-year-old company is run by 4 directors.
Director Gavin W., appointed on 13 July 2023. Director Oliver B., appointed on 11 July 2023. Director Tanya L., appointed on 11 July 2023.
The company is officially categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to CH database there was a name change on 2021-11-30 and their previous name was Lionfish Litigation Finance (Uk) Limited.
The latest confirmation statement was sent on 2023-08-19 and the due date for the next filing is 2024-09-02. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Lionfish Litigation Finance Limited Address / Contact

Office Address C/o Foresight Group Llp The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12165991
Date of Incorporation Tue, 20th Aug 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Gavin W.

Position: Director

Appointed: 13 July 2023

Oliver B.

Position: Director

Appointed: 11 July 2023

Tanya L.

Position: Director

Appointed: 11 July 2023

Tetsuya I.

Position: Director

Appointed: 11 May 2020

Jonathan D.

Position: Director

Appointed: 02 March 2023

Resigned: 11 July 2023

Jon L.

Position: Secretary

Appointed: 04 February 2021

Resigned: 01 July 2022

Alastair F.

Position: Secretary

Appointed: 08 December 2020

Resigned: 04 February 2021

Jon L.

Position: Secretary

Appointed: 11 May 2020

Resigned: 08 December 2020

Nicola F.

Position: Director

Appointed: 30 April 2020

Resigned: 31 January 2023

Robert P.

Position: Director

Appointed: 30 April 2020

Resigned: 31 December 2022

Jon L.

Position: Director

Appointed: 20 August 2019

Resigned: 30 April 2020

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Blackmead Infrastructure Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rbg Holdings Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jon L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Blackmead Infrastructure Limited

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (Companies House)
Registration number 08928992
Notified on 11 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rbg Holdings Plc

9-13 St. Andrew Street, London, EC4A 3AF, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 11189598
Notified on 30 April 2020
Ceased on 11 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon L.

Notified on 20 August 2019
Ceased on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lionfish Litigation Finance (UK) November 30, 2021
Rb Shelf 2019 March 9, 2020
Rbg Holdings September 16, 2019

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with updates Sat, 19th Aug 2023
filed on: 21st, August 2023
Free Download (4 pages)

Company search