Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED
Company Information for

EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED

Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ,
Company Registration Number
07659331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Europe Arbitration And Litigation Funding Ltd
EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED was founded on 2011-06-06 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Europe Arbitration And Litigation Funding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED
 
Legal Registered Office
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
BN13 3QZ
Other companies in BN13
 
Filing Information
Company Number 07659331
Company ID Number 07659331
Date formed 2011-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/12/2022
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
Last Datalog update: 2023-01-18 07:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED

Current Directors
Officer Role Date Appointed
HAVERCROFT NOMINEES LIMITED
Company Secretary 2013-01-02
PATRICE HENRI LOUIS MARIE BOUGON
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY GUIONIN
Director 2011-06-06 2013-06-26
LS BUSINESS SERVICES LIMITED
Company Secretary 2011-06-06 2013-01-02
GROUPWISE LIMITED
Director 2011-06-06 2011-06-06
NICHOLAS ANTHONY BERESFORD WARSHAW
Director 2011-06-06 2011-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAVERCROFT NOMINEES LIMITED VAL PERRY LIMITED Company Secretary 2017-12-21 CURRENT 2005-12-05 Active
HAVERCROFT NOMINEES LIMITED MARINAS & YACHTING LIMITED Company Secretary 2015-03-21 CURRENT 2002-03-22 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED SAM PRODUCTION LIMITED Company Secretary 2014-10-17 CURRENT 2001-10-17 Dissolved 2016-03-29
HAVERCROFT NOMINEES LIMITED KEMPSON & BECK LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS TRAVEL LIMITED Company Secretary 2014-07-01 CURRENT 1994-06-28 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS HOLDING COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1996-04-10 Active
HAVERCROFT NOMINEES LIMITED TMB MARKETING & COMMUNICATIONS LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED CARRE EXPANSION LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED CARRE PLUS LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED B. G. AGENCIES LIMITED Company Secretary 2014-01-21 CURRENT 2004-01-21 Dissolved 2016-03-08
HAVERCROFT NOMINEES LIMITED INTERFACE UNION TRADE LIMITED Company Secretary 2014-01-06 CURRENT 1998-01-19 Active
HAVERCROFT NOMINEES LIMITED FLEURS ET CLEMENTINES LIMITED Company Secretary 2014-01-01 CURRENT 2000-01-28 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED NOVA TERRA PARTNERS LIMITED Company Secretary 2013-11-29 CURRENT 2005-11-30 Dissolved 2016-05-24
HAVERCROFT NOMINEES LIMITED GRAHAM GIBSON ASSOCIATES LIMITED Company Secretary 2013-10-28 CURRENT 2005-11-02 Active
HAVERCROFT NOMINEES LIMITED SALMON PRODUCTIONS LIMITED Company Secretary 2013-09-28 CURRENT 2002-10-31 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED STONYBROOK LIMITED Company Secretary 2013-07-05 CURRENT 1996-08-07 Active
HAVERCROFT NOMINEES LIMITED 34 CADOGAN SQUARE LIMITED Company Secretary 2013-02-19 CURRENT 1973-01-24 Active
HAVERCROFT NOMINEES LIMITED 1RED LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
HAVERCROFT NOMINEES LIMITED SHOREHAM GALLERY LTD Company Secretary 2007-08-24 CURRENT 2001-04-26 Dissolved 2014-10-21
HAVERCROFT NOMINEES LIMITED BLR TECHNOLOGY LIMITED Company Secretary 2006-06-01 CURRENT 1984-11-28 Dissolved 2015-02-03
HAVERCROFT NOMINEES LIMITED WM FINANCIAL PLANNING LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Dissolved 2017-04-18
HAVERCROFT NOMINEES LIMITED BLR ASSOCIATES LIMITED Company Secretary 2005-10-26 CURRENT 2002-06-11 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CROWTHER & CO SURVEYORS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
HAVERCROFT NOMINEES LIMITED STEVEN GOMM LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED FIRESPRING LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
HAVERCROFT NOMINEES LIMITED THEATRICAL EDUCATIONAL SERVICES LIMITED Company Secretary 2001-03-30 CURRENT 1996-12-18 Active
HAVERCROFT NOMINEES LIMITED CAMPEY COMMUNICATIONS LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Dissolved 2015-07-28
HAVERCROFT NOMINEES LIMITED OVERVIEW ENGINEERING LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CIRCLE GARAGE LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
HAVERCROFT NOMINEES LIMITED WARNBOROUGH HOLDINGS LIMITED Company Secretary 1998-08-14 CURRENT 1973-11-06 Liquidation
PATRICE HENRI LOUIS MARIE BOUGON 2H INTER LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
PATRICE HENRI LOUIS MARIE BOUGON FLE LIMITED Director 2013-04-11 CURRENT 2000-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2023-01-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-28DS01Application to strike the company off the register
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-16SH19Statement of capital on 2022-06-16 EUR 10,000
2022-06-16CAP-SSSolvency Statement dated 12/01/22
2022-06-10SH20Statement by Directors
2022-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-23AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-03-16AA01Current accounting period shortened from 23/12/19 TO 31/12/18
2019-12-23AA01Current accounting period shortened from 24/12/18 TO 23/12/18
2019-09-24AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-09-24AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-20AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-09-27AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICE HENRI LOUIS MARIE BOUGON
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;EUR 26402576
2016-12-01SH0115/11/16 STATEMENT OF CAPITAL EUR 26402576
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;EUR 10402576
2016-07-22AR0106/06/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;EUR 10402576
2015-06-15AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;EUR 10402576
2014-07-07AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA01Previous accounting period extended from 30/06/13 TO 31/12/13
2013-12-23SH0120/12/13 STATEMENT OF CAPITAL EUR 10402576
2013-07-30AR0106/06/13 ANNUAL RETURN FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY GUIONIN / 06/06/2013
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICE HENRI LOUIS MARIE BOUGON / 06/06/2013
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY GUIONIN
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-18AP04Appointment of corporate company secretary Havercroft Nominees Limited
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 118 PICCADILLY LONDON W1J 7NW
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY LS BUSINESS SERVICES LIMITED
2012-06-14AR0106/06/12 FULL LIST
2011-08-15AP01DIRECTOR APPOINTED THIERRY GUIONIN
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GROUPWISE LIMITED
2011-08-10AP01DIRECTOR APPOINTED PATRICE BOUGON
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARSHAW
2011-08-02SH1902/08/11 STATEMENT OF CAPITAL EUR 10000
2011-08-02SH20STATEMENT BY DIRECTORS
2011-08-02CAP-SSSOLVENCY STATEMENT DATED 06/07/11
2011-08-02RES06REDUCE ISSUED CAPITAL 06/07/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM ALBANY HOUSE SUITE 404 324/326 REGENT STREET LONDON W1B 3HH
2011-06-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-06-06 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED
Trademarks
We have not found any records of EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.