Woodsford Group Limited LONDON


Founded in 2010, Woodsford Group, classified under reg no. 07327885 is an active company. Currently registered at 8 Bloomsbury Street WC1B 3SR, London the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 22nd Feb 2022 Woodsford Group Limited is no longer carrying the name Woodsford Litigation Funding.

The firm has 7 directors, namely Thomas P., Charles M. and Philippe B. and others. Of them, Jonathan B. has been with the company the longest, being appointed on 27 July 2010 and Thomas P. has been with the company for the least time - from 1 July 2023. As of 6 May 2024, there were 4 ex directors - Robin D., Yves B. and others listed below. There were no ex secretaries.

Woodsford Group Limited Address / Contact

Office Address 8 Bloomsbury Street
Town London
Post code WC1B 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07327885
Date of Incorporation Tue, 27th Jul 2010
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Thomas P.

Position: Director

Appointed: 01 July 2023

Charles M.

Position: Director

Appointed: 15 October 2018

Philippe B.

Position: Director

Appointed: 06 October 2015

Steven F.

Position: Director

Appointed: 06 October 2015

Mark S.

Position: Director

Appointed: 01 September 2010

Olivier B.

Position: Director

Appointed: 01 September 2010

Jonathan B.

Position: Director

Appointed: 27 July 2010

Robin D.

Position: Director

Appointed: 04 February 2022

Resigned: 03 August 2023

Yves B.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2023

Charles M.

Position: Director

Appointed: 27 January 2011

Resigned: 22 May 2015

John P.

Position: Director

Appointed: 27 January 2011

Resigned: 11 December 2018

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Lars H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Markus S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lars H.

Notified on 1 June 2016
Ceased on 20 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Markus S.

Notified on 1 June 2016
Ceased on 20 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Woodsford Litigation Funding February 22, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements