Background WavePink WaveYellow Wave

OMNI BRIDGEWAY (UK) LIMITED (11592223)

OMNI BRIDGEWAY (UK) LIMITED (11592223) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. OMNI BRIDGEWAY (UK) LIMITED has been registered for 7 years. Current directors include CROFT, Alistair Charles, KULL, Gian Michael, WELLS, Mark Andrew.

Company Number
11592223
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Link House, Level 2, London, EC1M 6EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CROFT, Alistair Charles, KULL, Gian Michael, WELLS, Mark Andrew
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNI BRIDGEWAY (UK) LIMITED

OMNI BRIDGEWAY (UK) LIMITED is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. OMNI BRIDGEWAY (UK) LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11592223

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

IMF LITIGATION FUNDING SERVICES LIMITED
From: 27 September 2018To: 28 February 2020
Contact
Address

Link House, Level 2 78 Cowcross Street London, EC1M 6EJ,

Previous Addresses

Holborn Gate 330 High Holborn London WC1V 7QH United Kingdom
From: 25 May 2023To: 29 November 2023
5 Chancery Lane London WC2A 1LG United Kingdom
From: 1 October 2021To: 25 May 2023
81 Chancery Lane London WC2A 1DD United Kingdom
From: 19 November 2018To: 1 October 2021
1 Fetter Lane London EC4A 1BR United Kingdom
From: 27 September 2018To: 19 November 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CROFT, Alistair Charles

Active
78 Cowcross Street, LondonEC1M 6EJ
Born April 1977
Director
Appointed 21 Jan 2022

KULL, Gian Michael

Active
78 Cowcross Street, LondonEC1M 6EJ
Born December 1985
Director
Appointed 15 Jan 2024

WELLS, Mark Andrew

Active
78 Cowcross Street, LondonEC1M 6EJ
Born February 1965
Director
Appointed 01 Mar 2023

GAYNER, Oliver Stuart Hensman

Resigned
Chancery Lane, LondonWC2A 1DD
Born August 1977
Director
Appointed 27 Sept 2018
Resigned 02 Sept 2019

MARSHALL, Jeremy Richard

Resigned
Chancery Lane, LondonWC2A 1LG
Born April 1968
Director
Appointed 25 Jan 2021
Resigned 21 Jan 2022

MITCHELL, Stuart

Resigned
Chancery Lane, LondonWC2A 1DD
Born May 1970
Director
Appointed 27 Apr 2021
Resigned 01 Nov 2021

O'DONOGHUE, Liam

Resigned
Chancery Lane, LondonWC2A 1DD
Born July 1982
Director
Appointed 16 Oct 2018
Resigned 08 Jan 2021

SAKER, Andrew John

Resigned
Chancery Lane, LondonWC2A 1DD
Born October 1969
Director
Appointed 27 Sept 2018
Resigned 27 Apr 2021

SAMBROOK, Jeremy Thomas

Resigned
78 Cowcross Street, LondonEC1M 6EJ
Born September 1976
Director
Appointed 01 Nov 2021
Resigned 15 Jan 2024

WIELINGA, Wieger Jan

Resigned
Chancery Lane, LondonWC2A 1LG
Born May 1967
Director
Appointed 20 Jul 2021
Resigned 15 Jan 2024

WOOD, Matthew Graham

Resigned
Chancery Lane, LondonWC2A 1LG
Born October 1973
Director
Appointed 02 Sept 2019
Resigned 01 Mar 2023

Persons with significant control

1

0 Active
1 Ceased
St George's Terrace, Perth6000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
31 July 2024
AAMDAAMD
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Memorandum Articles
17 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Resolution
28 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2020
CONNOTConfirmation Statement Notification
Resolution
28 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Incorporation Company
27 September 2018
NEWINCIncorporation