BURFORD CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

BURFORD CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016173

Incorporation date

01/12/2006

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 01/12/2006)
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
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 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 icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Jonathan Todd Molot as a director on 2022-06-22
dot icon24/06/2022
Termination of appointment of Christopher Peter Bogart as a director on 2022-06-23
dot icon31/03/2022
Termination of appointment of Ross David Clark as a director on 2022-03-31
dot icon23/12/2021
Appointment of Mr Michael Andrew Redman as a director on 2021-12-22
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Registered office address changed from C/O Company Secretary 24 Cornhill London EC3V 3nd to 8th Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 2019-07-12
dot icon20/02/2019
Appointment of Mr Philipp Ferdinand Leibfried as a secretary on 2019-02-19
dot icon20/02/2019
Termination of appointment of Hugo Richard Leask Marshall as a secretary on 2019-02-19
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon07/12/2017
Director's details changed for Mr Craig Arnott on 2017-12-06
dot icon01/09/2017
Termination of appointment of Hayley Leake as a director on 2017-07-31
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 icon26/07/2017
Appointment of Mr Leslie Paster as a director on 2017-04-28
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Appointment of Mr Craig Arnott as a director on 2016-08-25
dot icon08/08/2016
Termination of appointment of Craig Arnott as a director on 2016-08-08
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 icon24/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Jeremy Garber as a director on 2015-10-14
dot icon22/06/2015
Registered office address changed from 5th Floor Norfolk House Wellesley Road Croydon Surrey CR0 1LH to C/O Company Secretary 24 Cornhill London EC3V 3nd on 2015-06-22
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Director's details changed for Mrs Julia Watkins on 2014-12-23
dot icon16/01/2015
Appointment of Mrs Hayley Leake as a director on 2015-01-15
dot icon23/12/2014
Appointment of Mrs Julia Watkins as a director on 2014-12-23
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Miriam Assumpta Connole as a director on 2014-10-31
dot icon01/12/2014
Termination of appointment of Miriam Assumpta Connole as a director on 2014-10-31
dot icon04/11/2014
Appointment of Mr Jeremy Garber as a director on 2014-10-31
dot icon30/06/2014
Termination of appointment of Andrew Langhoff as a director
dot icon19/06/2014
Appointment of Mr John Nicholas Rowles-Davies as a director
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon29/12/2013
Secretary's details changed for Ms Hayley Barrington on 2013-01-01
dot icon27/11/2013
Termination of appointment of Emily Slater as a director
dot icon29/10/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Ms Miriam Assumpta Connole as a director
dot icon16/01/2013
Certificate of change of name
dot icon16/01/2013
Change of name notice
dot icon27/12/2012
Termination of appointment of Graeme Scott as a director
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
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 icon28/08/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Auditor's resignation
dot icon15/06/2012
Miscellaneous
dot icon06/03/2012
Resolutions
dot icon02/03/2012
Appointment of Christopher Bogart as a director
dot icon02/03/2012
Appointment of Jonathan Todd Molot as a director
dot icon02/03/2012
Appointment of Emily O'neill Slater as a director
dot icon09/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Appointment of Mr Ross Clark as a director
dot icon25/02/2011
Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 2011-02-25
dot icon22/02/2011
Appointment of Mr Peter William Smith as a director
dot icon22/02/2011
Termination of appointment of Martin Totty as a director
dot icon21/02/2011
Termination of appointment of Frances Firmin as a secretary
dot icon21/02/2011
Appointment of Ms Hayley Barrington as a secretary
dot icon21/02/2011
Termination of appointment of David Conway as a director
dot icon21/02/2011
Termination of appointment of Peter Smith as a director
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/10/2010
Appointment of Mr Graeme Nicholas Scott as a director
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon23/12/2009
Director's details changed for Peter William Smith on 2009-12-01
dot icon23/12/2009
Director's details changed for Martin Richard Totty on 2009-12-01
dot icon23/12/2009
Director's details changed for David Aidan Conway on 2009-12-01
dot icon23/12/2009
Director's details changed for David Aidan Conway on 2009-09-07
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2008
Return made up to 01/12/08; full list of members
dot icon14/10/2008
Resolutions
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 01/12/07; full list of members
dot icon25/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon06/01/2007
Particulars of mortgage/charge
dot icon01/12/2006
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
01/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paster, Leslie
Director
28/04/2017 - Present
10
Scott, Graeme Nicholas
Director
04/10/2010 - 21/12/2012
38
Bogart, Christopher Peter
Director
29/02/2012 - 23/06/2022
1
Arnott, Craig Geoffrey
Director
08/08/2016 - 08/08/2016
6
Totty, Martin Richard
Director
01/12/2006 - 03/02/2011
24

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 (UK) LIMITED

BURFORD CAPITAL (UK) LIMITED is an(a) Active company incorporated on 01/12/2006 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 (UK) LIMITED?

toggle

BURFORD CAPITAL (UK) LIMITED is currently Active. It was registered on 01/12/2006 .

Where is BURFORD CAPITAL (UK) LIMITED located?

toggle

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

What does BURFORD CAPITAL (UK) LIMITED do?

toggle

BURFORD CAPITAL (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 (UK) LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-12-31.