Background WavePink WaveYellow Wave

LIONFISH GROUP LIMITED (12165991)

LIONFISH GROUP LIMITED (12165991) is an active UK company. incorporated on 20 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIONFISH GROUP LIMITED has been registered for 6 years. Current directors include BATES, Oliver James, ISHIKAWA, Tetsuya, LANSKY, Tanya Karama and 2 others.

Company Number
12165991
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATES, Oliver James, ISHIKAWA, Tetsuya, LANSKY, Tanya Karama, SCOTT, Graeme Nicholas, WELLS, Gavin Marcus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONFISH GROUP LIMITED

LIONFISH GROUP LIMITED is an active company incorporated on 20 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIONFISH GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12165991

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

LIONFISH LITIGATION FINANCE LIMITED
From: 30 November 2021To: 29 August 2025
LIONFISH LITIGATION FINANCE (UK) LIMITED
From: 9 March 2020To: 30 November 2021
RB SHELF CO 2019 LIMITED
From: 16 September 2019To: 9 March 2020
RBG HOLDINGS LIMITED
From: 20 August 2019To: 16 September 2019
Contact
Address

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

Previous Addresses

9-13 st Andrew Street London EC4A 3AF United Kingdom
From: 20 August 2019To: 12 July 2023
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Loan Secured
Jun 20
Funding Round
Aug 20
Loan Secured
May 21
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BATES, Oliver James

Active
The Shard, LondonSE1 9SG
Born May 1988
Director
Appointed 11 Jul 2023

ISHIKAWA, Tetsuya

Active
The Shard, LondonSE1 9SG
Born January 1979
Director
Appointed 11 May 2020

LANSKY, Tanya Karama

Active
The Shard, LondonSE1 9SG
Born February 1993
Director
Appointed 11 Jul 2023

SCOTT, Graeme Nicholas

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 20 Aug 2024

WELLS, Gavin Marcus

Active
The Shard, LondonSE1 9SG
Born February 1965
Director
Appointed 13 Jul 2023

FRIEND, Alastair Robert James

Resigned
LondonEC4A 3AF
Secretary
Appointed 08 Dec 2020
Resigned 04 Feb 2021

LOVITT, Jon Richard

Resigned
LondonEC4A 3AF
Secretary
Appointed 04 Feb 2021
Resigned 01 Jul 2022

LOVITT, Jon Richard

Resigned
LondonEC4A 3AF
Secretary
Appointed 11 May 2020
Resigned 08 Dec 2020

DIVERS, Jonathan William

Resigned
LondonEC4A 3AF
Born May 1970
Director
Appointed 02 Mar 2023
Resigned 11 Jul 2023

FOULSTON, Nicola Mary

Resigned
LondonEC4A 3AF
Born July 1967
Director
Appointed 30 Apr 2020
Resigned 31 Jan 2023

LOVITT, Jon Richard

Resigned
LondonEC4A 3AF
Born May 1965
Director
Appointed 20 Aug 2019
Resigned 30 Apr 2020

PARKER, Robert Glyn

Resigned
LondonEC4A 3AF
Born January 1966
Director
Appointed 30 Apr 2020
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2023
St. Andrew Street, LondonEC4A 3AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 11 Jul 2023

Mr Jon Richard Lovitt

Ceased
LondonEC4A 3AF
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 July 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
10 April 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
7 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
20 July 2023
MAMA
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 March 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2019
NEWINCIncorporation