UKBizDB.co.uk

BURFORD CAPITAL HOLDINGS (UK) LIMITED

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

This company is commonly known as Burford Capital Holdings (uk) Limited. The company was founded 13 years ago and was given the registration number 07359945. The firm's registered office is in LONDON. You can find them at 8th Floor, Brettenham House, 2-19 Lancaster Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BURFORD CAPITAL HOLDINGS (UK) LIMITED
Company Number:07359945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, Hirzel Street, St. Peter Port, Guernsey, Guernsey, GY1 2NP

Corporate Secretary03 August 2023Active
Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director08 August 2016Active
8th Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN

Director29 February 2012Active
Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director19 May 2021Active
Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director11 May 2023Active
Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director11 February 2022Active
Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director19 May 2021Active
24, Cornhill, London, England, EC3V 3ND

Secretary03 February 2011Active
Paternoster House, 4th Floor, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary08 November 2018Active
24, Cornhill, London, EC3V 3ND

Secretary31 July 2017Active
Marshalls Court, Marshalls Road, Sutton, SM1 4DU

Secretary15 October 2010Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary27 August 2010Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director03 February 2011Active
8th Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN

Director01 March 2012Active
Marshalls Court, Marshalls Road, Sutton, SM14 4DU

Director15 October 2010Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director27 February 2013Active
8th Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN

Director21 June 2017Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director15 October 2010Active
24, Cornhill, London, England, EC3V 3ND

Director31 October 2014Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director12 October 2012Active
C/O Tmf Corporate Administration Services Limited, Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director27 August 2010Active
24, Cornhill, London, England, EC3V 3ND

Director23 December 2014Active
8th Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN

Director29 February 2012Active
8th Floor, Brettenham House, 2-19 Lancaster Place, London, England, WC2E 7EN

Director29 February 2012Active
C/O Tmf Corporate Administration Services Limited, Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director27 August 2010Active
24, Cornhill, London, England, EC3V 3ND

Director23 December 2014Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director15 October 2010Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director29 February 2012Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director15 October 2010Active
5th, Floor Norfolk House, Wellesley Road, Croydon, England, CR0 1LH

Director15 October 2010Active

People with Significant Control

Burford Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regency Court, Regency Court, St Peter Port, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Officers

Change person director company with change date.

Download
2023-08-17Officers

Termination secretary company with name termination date.

Download
2023-08-15Officers

Appoint corporate secretary company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-08-11Accounts

Accounts amended with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.