UKBizDB.co.uk

BURDEN GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burden Group Holdings Limited. The company was founded 15 years ago and was given the registration number 06804025. The firm's registered office is in LONDON. You can find them at 40 West Market Building, London Central Markets Smithfield, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BURDEN GROUP HOLDINGS LIMITED
Company Number:06804025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 West Market Building, London Central Markets Smithfield, London, EC1A 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 West Market Building, London Central Markets, Smithfield, London, England, EC1A 9PS

Secretary14 January 2020Active
40, West Market Building, London Central Markets Smithfield, London, England, EC1A 9PS

Director28 January 2009Active
40 West Market Building, London Central Markets, Smithfield, London, England, EC1A 9PS

Director14 January 2020Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director03 April 2023Active
27, Holywell Row, London, EC2A 4JB

Secretary28 January 2009Active
40, West Market Building, London Central Markets Smithfield, London, England, EC1A 9PS

Secretary28 January 2009Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director01 April 2019Active
40, West Market Building, London Central Markets Smithfield, London, England, EC1A 9PS

Director01 April 2009Active
40, West Market Building, London Central Markets Smithfield, London, England, EC1A 9PS

Director01 April 2009Active
40, West Market Building, London Central Markets Smithfield, London, England, EC1A 9PS

Director01 April 2009Active
40 West Market Building, London Central Markets, Smithfield, London, England, EC1A 9PS

Director14 January 2020Active
43 Percheron Drive, Percheron Drive, Knaphill, Woking, England, GU21 2QY

Director01 November 2020Active
40 West Market Buildings, Smithfield, London, EC1A 9PS

Director28 January 2009Active
10, Deacons Way, Hitchin, Hertfordshire, SG5 2UF

Director28 January 2009Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director03 April 2023Active
Citypoint, Ropemaker Street, London, England, EC2Y 9AW

Director01 April 2019Active

People with Significant Control

Vc Mp Spv 1 Ltd
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:C/O Mofo Notices Limited, Citypoint, London, England, EC2Y 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type group.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.