Background WavePink WaveYellow Wave

NAMIER LITIGATION FINANCE LIMITED (13209281)

NAMIER LITIGATION FINANCE LIMITED (13209281) is an active UK company. incorporated on 18 February 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAMIER LITIGATION FINANCE LIMITED has been registered for 5 years. Current directors include BEILBY, Mark Stephen Wright, CHANDLER, Edward James.

Company Number
13209281
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
8th Floor 167 Fleet Street, London, EC4A 2EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEILBY, Mark Stephen Wright, CHANDLER, Edward James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMIER LITIGATION FINANCE LIMITED

NAMIER LITIGATION FINANCE LIMITED is an active company incorporated on 18 February 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAMIER LITIGATION FINANCE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13209281

LTD Company

Age

5 Years

Incorporated 18 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

KINGSROCK NAMIER LIMITED
From: 18 October 2021To: 11 May 2024
WICKHAM CAPITAL LIMITED
From: 18 February 2021To: 18 October 2021
Contact
Address

8th Floor 167 Fleet Street London, EC4A 2EA,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Left
May 24
Director Left
May 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEILBY, Mark Stephen Wright

Active
167 Fleet Street, LondonEC4A 2EA
Born August 1960
Director
Appointed 18 Feb 2021

CHANDLER, Edward James

Active
167 Fleet Street, LondonEC4A 2EA
Born January 1954
Director
Appointed 18 Feb 2021

JAFFE, Louis Steven

Resigned
167 Fleet Street, LondonEC4A 2EA
Born March 1969
Director
Appointed 11 Nov 2021
Resigned 19 Apr 2024

NALLARATNAM, Vivek Gordan

Resigned
167 Fleet Street, LondonEC4A 2EA
Born July 1988
Director
Appointed 18 Feb 2021
Resigned 11 Nov 2021

WOHLIN, Hakan Nils

Resigned
167 Fleet Street, LondonEC4A 2EA
Born August 1965
Director
Appointed 11 Nov 2021
Resigned 19 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
167 Fleet Street, LondonEC4A 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021

Mr Mark Stephen Wright Beilby

Ceased
167 Fleet Street, LondonEC4A 2EA
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021
Ceased 11 Nov 2021
167 Fleet Street, LondonEC4A 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Shortened
9 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
18 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2021
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2021
CONNOTConfirmation Statement Notification
Incorporation Company
18 February 2021
NEWINCIncorporation