BURFORD CAPITAL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BURFORD CAPITAL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07359945

Incorporation date

27/08/2010

Size

Full

Contacts

Registered address

Registered address

Paternoster House, 4th Floor, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/05/2024
Termination of appointment of Hugh Steven Wilson as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Christopher Peter Bogart as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Harold Nsamba Matovu as a director on 2024-05-15
dot icon26/09/2023
Director's details changed for Mr Craig Geoffrey Arnott on 2022-07-15
dot icon17/08/2023
Termination of appointment of Philipp Ferdinand Leibfried as a secretary on 2023-08-03
dot icon15/08/2023
Appointment of Oak Fund Services (Guernsey) Limited as a secretary on 2023-08-03
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Registered office address changed from 8th Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to Paternoster House, 4th Floor 65 st Paul's Churchyard London EC4M 8AB on 2023-05-30
dot icon17/05/2023
Appointment of Mr Leslie Paster as a director on 2023-05-11
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon06/07/2022
Director's details changed for Christopher Peter Bogart on 2022-07-06
dot icon31/03/2022
Termination of appointment of Ross David Clark as a director on 2022-03-31
dot icon07/03/2022
Appointment of Mr Michael Andrew Redman as a director on 2022-02-11
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Amended full accounts made up to 2019-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon01/06/2021
Appointment of Mr Harold Nsamba Matovu as a director on 2021-05-19
dot icon01/06/2021
Appointment of Mr Hugh Steven Wilson as a director on 2021-05-19
dot icon01/06/2021
Termination of appointment of Peter Edward Middleton as a director on 2021-05-19
dot icon06/05/2021
Termination of appointment of Jonathan Todd Molot as a director on 2021-05-05
dot icon15/03/2021
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon03/06/2020
Termination of appointment of Timothy James Dutton Cbe Qc as a director on 2020-05-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon12/07/2019
Registered office address changed from 24 Cornhill London EC3V 3nd to 8th Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 2019-07-12
dot icon20/11/2018
Termination of appointment of Hugo Richard Leask Marshall as a secretary on 2018-11-08
dot icon20/11/2018
Appointment of Philipp Ferdinand Leibfried as a secretary on 2018-11-08
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon07/12/2017
Director's details changed for Mr Craig George Arnott on 2017-12-06
dot icon05/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon01/09/2017
Appointment of Mr Hugo Richard Leask Marshall as a secretary on 2017-07-31
dot icon01/09/2017
Termination of appointment of Hayley Leake as a secretary on 2017-07-31
dot icon24/07/2017
Appointment of Mr Timothy James Dutton Cbe Qc as a director on 2017-06-21
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Second filing of Confirmation Statement dated 27/08/2016
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon08/08/2016
Appointment of Mr Craig Arnott as a director on 2016-08-08
dot icon18/07/2016
Termination of appointment of John Nicholas Rowles-Davies as a director on 2016-07-08
dot icon03/05/2016
Termination of appointment of Julia Mahoney as a director on 2016-04-12
dot icon21/04/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon15/10/2015
Termination of appointment of Jeremy Garber as a director on 2015-10-14
dot icon12/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon12/10/2015
Secretary's details changed for Hayley Leake on 2015-06-22
dot icon22/06/2015
Registered office address changed from 24 Cornhill London EC3V 3nd England to 24 Cornhill London EC3V 3nd on 2015-06-22
dot icon22/06/2015
Registered office address changed from 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH to 24 Cornhill London EC3V 3nd on 2015-06-22
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Appointment of Mrs Julia Mahoney as a director on 2014-12-23
dot icon24/02/2015
Appointment of Mr John Nicholas Rowles-Davies as a director on 2014-12-23
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon05/11/2014
Appointment of Mr Jeremy Garber as a director on 2014-10-31
dot icon04/11/2014
Termination of appointment of Miriam Assumpta Connole as a director on 2014-10-31
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon31/08/2014
Statement of capital following an allotment of shares on 2014-08-11
dot icon16/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-07-02
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-07-02
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon26/06/2014
Termination of appointment of Andrew Langhoff as a director
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon04/12/2013
Termination of appointment of Emily Slater as a director
dot icon04/12/2013
Secretary's details changed for Hayley Barrington on 2013-12-04
dot icon11/11/2013
Statement by directors
dot icon11/11/2013
Statement of capital on 2013-11-11
dot icon11/11/2013
Solvency statement dated 24/10/13
dot icon11/11/2013
Resolutions
dot icon29/10/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon22/07/2013
Particulars of variation of rights attached to shares
dot icon22/07/2013
Change of share class name or designation
dot icon22/07/2013
Consolidation of shares on 2013-07-10
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon22/07/2013
Resolutions
dot icon07/03/2013
Appointment of Ms Miriam Assumpta Connole as a director
dot icon25/01/2013
Certificate of change of name
dot icon21/01/2013
Resolutions
dot icon21/01/2013
Change of name notice
dot icon09/01/2013
Memorandum and Articles of Association
dot icon27/12/2012
Termination of appointment of Graeme Scott as a director
dot icon15/10/2012
Appointment of Andrew Langhoff as a director
dot icon03/10/2012
Termination of appointment of Peter Smith as a director
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon15/06/2012
Auditor's resignation
dot icon15/06/2012
Miscellaneous
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Resolutions
dot icon05/03/2012
Appointment of Peter Edward Middleton as a director
dot icon02/03/2012
Appointment of Ross Clark as a director
dot icon02/03/2012
Appointment of Christopher Peter Bogart as a director
dot icon02/03/2012
Appointment of Emily O'neill Slater as a director
dot icon02/03/2012
Appointment of Jonathan Todd Molot as a director
dot icon02/03/2012
Termination of appointment of Martin Totty as a director
dot icon02/03/2012
Termination of appointment of Simon Ellen as a director
dot icon02/03/2012
Termination of appointment of Andrew Backen as a director
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon28/12/2011
Resolutions
dot icon01/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Simon Tudor Ellen on 2011-05-01
dot icon01/09/2011
Director's details changed for Mr Peter William Smith on 2011-05-01
dot icon01/09/2011
Director's details changed for Martin Richard Totty on 2011-05-01
dot icon01/09/2011
Director's details changed for Mr Graeme Nicholas Scott on 2011-05-01
dot icon01/09/2011
Secretary's details changed for Hayley Barrington on 2011-05-01
dot icon01/09/2011
Director's details changed for Andrew Richard Backen on 2011-05-01
dot icon15/04/2011
Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 2011-04-15
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon01/03/2011
Particulars of variation of rights attached to shares
dot icon01/03/2011
Change of share class name or designation
dot icon11/02/2011
Appointment of Hayley Barrington as a secretary
dot icon11/02/2011
Appointment of Andrew Richard Backen as a director
dot icon11/02/2011
Termination of appointment of Graeme Scott as a secretary
dot icon11/02/2011
Termination of appointment of Owen John Clarke as a director
dot icon11/02/2011
Resolutions
dot icon04/11/2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon04/11/2010
Termination of appointment of David Pudge as a director
dot icon04/11/2010
Termination of appointment of Adrian Levy as a director
dot icon04/11/2010
Appointment of Graeme Nicholas Scott as a secretary
dot icon04/11/2010
Appointment of Graeme Nicholas as a director
dot icon04/11/2010
Appointment of Martin Richard Totty as a director
dot icon04/11/2010
Appointment of Peter William Smith as a director
dot icon04/11/2010
Appointment of Simon Tudor Ellen as a director
dot icon04/11/2010
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2010-11-04
dot icon04/11/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon25/10/2010
Appointment of Owen John Clarke as a director
dot icon15/10/2010
Certificate of change of name
dot icon15/10/2010
Change of name notice
dot icon27/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paster, Leslie
Director
11/05/2023 - Present
10
Arnott, Craig Geoffrey
Director
08/08/2016 - Present
7
Redman, Michael Andrew
Director
11/02/2022 - Present
8
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
Corporate Secretary
03/08/2023 - Present
32
Mr. Hugh Steven Wilson
Director
19/05/2021 - 15/05/2024
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURFORD CAPITAL HOLDINGS (UK) LIMITED

BURFORD CAPITAL HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 27/08/2010 with the registered office located at Paternoster House, 4th Floor, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD CAPITAL HOLDINGS (UK) LIMITED?

toggle

BURFORD CAPITAL HOLDINGS (UK) LIMITED is currently Active. It was registered on 27/08/2010 .

Where is BURFORD CAPITAL HOLDINGS (UK) LIMITED located?

toggle

BURFORD CAPITAL HOLDINGS (UK) LIMITED is registered at Paternoster House, 4th Floor, 65 St Paul's Churchyard, London EC4M 8AB.

What does BURFORD CAPITAL HOLDINGS (UK) LIMITED do?

toggle

BURFORD CAPITAL HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BURFORD CAPITAL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.