BURNS & WILCOX GLOBAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013489

Incorporation date

24/01/1995

Size

Full

Contacts

Registered address

Registered address

30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon26/02/2026
Termination of appointment of David Howard Griffiths as a director on 2026-01-31
dot icon08/12/2025
Appointment of Mr Jonathan Tritton as a director on 2025-11-30
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon25/11/2025
Change of details for H.W. Kaufman Group London Limited as a person with significant control on 2025-09-29
dot icon25/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon08/10/2025
Memorandum and Articles of Association
dot icon19/09/2025
Appointment of Mr Richard Paul Greensmith as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mrs Helen Rachel Jones-Bak as a director on 2025-09-19
dot icon14/07/2025
Certificate of change of name
dot icon09/07/2025
Registered office address changed from 1 Minster Court 5th Floor F London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 2025-07-09
dot icon06/06/2025
Termination of appointment of Richard Leslie Bailey as a director on 2025-06-04
dot icon20/02/2025
Termination of appointment of David Benjamin Williams as a secretary on 2025-02-11
dot icon20/02/2025
Termination of appointment of David Benjamin Williams as a director on 2025-02-11
dot icon20/02/2025
Termination of appointment of Andrew Thacker as a director on 2025-02-13
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2022-10-21 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/12/2019
Appointment of Mr David Benjamin Williams as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Richard Leslie Bailey as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Ratnajothy Supramaniam as a director on 2019-12-31
dot icon29/11/2019
Termination of appointment of Christopher Andrew Zoidis as a director on 2019-11-22
dot icon29/11/2019
Termination of appointment of Daniel Thomas Muldowney as a director on 2019-11-22
dot icon29/11/2019
Termination of appointment of Daniel Joshua Kaufman as a director on 2019-11-22
dot icon29/11/2019
Termination of appointment of Alan Jay Kaufman as a director on 2019-11-22
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Change of details for Ajk Europe Ltd as a person with significant control on 2018-07-10
dot icon19/02/2018
Termination of appointment of Alan John Mcgraw as a director on 2018-02-07
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Appointment of Mr Daniel Joshua Kaufman as a director on 2017-04-26
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court 5th Floor F London EC3R 7AA on 2016-08-22
dot icon19/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Paul Steven Attfield as a director on 2015-11-30
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of Gary Mark Hirst as a director on 2014-08-08
dot icon17/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/05/2013
Secretary's details changed for David Benjamin Williams on 2013-05-13
dot icon20/05/2013
Director's details changed for Andrew Thacker on 2013-05-13
dot icon20/05/2013
Director's details changed for Ratnajothy Supramaniam on 2013-05-13
dot icon20/05/2013
Director's details changed for James Roger Stevenson on 2013-05-13
dot icon20/05/2013
Director's details changed for Alan John Mcgraw on 2013-05-13
dot icon20/05/2013
Director's details changed for Gary Mark Hirst on 2013-05-13
dot icon20/05/2013
Director's details changed for Mr David Howard Griffiths on 2013-05-13
dot icon20/05/2013
Appointment of Mr Paul Steven Attfield as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Alan Jay Kaufman as a director
dot icon09/02/2012
Appointment of Mr Daniel Thomas Muldowney as a director
dot icon09/02/2012
Appointment of Mr Christopher Andrew Zoidis as a director
dot icon08/02/2012
Termination of appointment of Joanna Buckenham as a director
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon19/02/2010
Director's details changed for David Howard Griffiths on 2009-10-02
dot icon19/02/2010
Director's details changed for Gary Mark Hirst on 2009-10-02
dot icon19/02/2010
Director's details changed for Andrew Thacker on 2009-10-02
dot icon19/02/2010
Director's details changed for Miss Joanna Amanda Buckenham on 2009-10-02
dot icon19/02/2010
Director's details changed for Ratnajothy Supramaniam on 2009-10-02
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 24/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Director's change of particulars / ratnajothy supramaniam / 07/07/2008
dot icon09/07/2008
Director's change of particulars / james stevenson / 06/03/2008
dot icon04/04/2008
Full accounts made up to 2006-12-31
dot icon25/02/2008
Return made up to 24/01/08; full list of members
dot icon04/10/2007
New director appointed
dot icon14/02/2007
Return made up to 24/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 24/01/06; full list of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 24/01/05; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: davies lavery 86 fenchurch street london EC3M 4BY
dot icon22/12/2004
Ad 01/12/04--------- £ si 113330@1=113330 £ ic 236264/349594
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon09/09/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 24/01/04; full list of members
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Registered office changed on 03/09/03 from: 82-86 fenchurch street london EC3M 4BY
dot icon09/07/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon07/03/2003
Registered office changed on 07/03/03 from: 12 new fetter lane london EC4A 1AG
dot icon19/02/2003
Return made up to 24/01/03; full list of members
dot icon08/02/2003
Memorandum and Articles of Association
dot icon09/01/2003
Memorandum and Articles of Association
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Director's particulars changed
dot icon09/01/2003
Ad 14/11/02--------- £ si 100000@1=100000 £ ic 136264/236264
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 24/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Ad 08/05/01--------- £ si 5556@1=5556 £ ic 130708/136264
dot icon30/05/2001
New director appointed
dot icon25/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon19/02/2001
Return made up to 24/01/01; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Ad 23/05/00--------- £ si 129000@1=129000 £ ic 1708/130708
dot icon13/06/2000
Nc inc already adjusted 23/05/00
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon03/03/2000
Return made up to 24/01/00; full list of members
dot icon08/02/2000
New director appointed
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Conso conve recon 14/12/99
dot icon20/12/1999
Ad 14/12/99--------- £ si 708@1=708 £ ic 1000/1708
dot icon20/12/1999
Resolutions
dot icon20/12/1999
£ nc 1000/5000 14/12/99
dot icon20/12/1999
Registered office changed on 20/12/99 from: part 6TH floor 1 america square 17 crosswall london EC3N 2LB
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Director resigned
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
New secretary appointed
dot icon23/02/1999
Return made up to 24/01/99; no change of members
dot icon05/01/1999
Certificate of change of name
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Registered office changed on 02/04/97 from: chesterfield house 26/28 fenchurch street london EC3M 3DQ
dot icon05/03/1997
Return made up to 24/01/97; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon24/03/1996
Return made up to 24/01/96; full list of members
dot icon07/03/1996
Resolutions
dot icon04/03/1996
Ad 24/11/95--------- £ si 898@1=898 £ si [email protected]=100 £ ic 2/1000
dot icon28/02/1996
Director resigned;new director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Secretary resigned;new secretary appointed
dot icon14/02/1996
Registered office changed on 14/02/96 from: 5 chancery lane cliffords inn london EC4A 1BU
dot icon14/02/1996
Nc inc already adjusted 24/11/95
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon13/02/1996
Certificate of change of name
dot icon13/10/1995
Accounting reference date notified as 31/12
dot icon24/01/1995
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
21/10/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greensmith, Richard Paul
Director
19/09/2025 - Present
7
Buckenham, Joanna Amanda
Director
24/11/1995 - 27/01/2012
2
Bullock, Michael Jonathan
Director
24/11/1995 - 11/04/2003
14
Williams, David Benjamin
Secretary
28/05/1999 - 11/02/2025
3
Mckenzie, Stephen Alan
Director
14/12/1999 - 07/09/2004
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BURNS & WILCOX GLOBAL SOLUTIONS LIMITED

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED is an(a) Active company incorporated on 24/01/1995 with the registered office located at 30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BF. 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 BURNS & WILCOX GLOBAL SOLUTIONS LIMITED?

toggle

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED is currently Active. It was registered on 24/01/1995 .

Where is BURNS & WILCOX GLOBAL SOLUTIONS LIMITED located?

toggle

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED is registered at 30 St Mary Axe St. Mary Axe, 8th Floor, London EC3A 8BF.

What does BURNS & WILCOX GLOBAL SOLUTIONS LIMITED do?

toggle

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BURNS & WILCOX GLOBAL SOLUTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of David Howard Griffiths as a director on 2026-01-31.