BURSON BUCHANAN LIMITED

Register to unlock more data on OkredoRegister

BURSON BUCHANAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499986

Incorporation date

05/06/1980

Size

Full

Contacts

Registered address

Registered address

Rose Court, 2 Southwark Bridge Road, London SE1 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1979)
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon15/01/2026
Registered office address changed from 107 Cheapside London EC2V 6DN England to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2026-01-15
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon17/11/2025
Termination of appointment of Golam Mohammed Saiful Haque as a secretary on 2025-10-01
dot icon17/11/2025
Termination of appointment of Richard Anthony Oldworth as a director on 2025-10-01
dot icon17/11/2025
Termination of appointment of Golam Mohammed Saiful Haque as a director on 2025-10-01
dot icon17/11/2025
Appointment of Wpp Group (Nominees) Limited as a secretary on 2025-11-13
dot icon17/11/2025
Appointment of Mr Mark James Hinton-Jones as a director on 2025-11-13
dot icon03/07/2025
Registered office address changed from C/O Buchanan Communications Ltd 107 Cheapside London EC2V 6DN to 107 Cheapside London EC2V 6DN on 2025-07-03
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon04/11/2024
Certificate of change of name
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Full accounts made up to 2021-12-31
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Change of details for Wpp 2005 Ltd as a person with significant control on 2018-11-26
dot icon18/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon08/04/2021
Full accounts made up to 2019-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon06/07/2020
Termination of appointment of Laurence Adrian Mellman as a director on 2020-06-25
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Giles William Sanderson as a director on 2018-05-01
dot icon30/04/2018
Termination of appointment of Richard James Darby as a director on 2018-04-01
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon02/08/2016
Termination of appointment of Mark John Courtenay Edwards as a director on 2016-08-01
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon27/01/2016
Director's details changed for Richard James Darby on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr Giles William Sanderson on 2015-10-01
dot icon27/01/2016
Director's details changed for Mark Court on 2015-01-01
dot icon27/01/2016
Director's details changed for Mr Mark John Courtenay Edwards on 2015-01-01
dot icon16/10/2015
Director's details changed for Mr Lawrence Adrian Mellman on 2015-10-01
dot icon16/10/2015
Appointment of Mr Lawrence Adrian Mellman as a director on 2015-10-01
dot icon16/10/2015
Appointment of Mr Giles William Sanderson as a director on 2015-10-01
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Timothy Thompson as a director on 2014-05-18
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Paul Delaney as a director
dot icon18/02/2014
Director's details changed for Mark Court on 2014-01-09
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Director's details changed for Mr Timothy Thompson on 2012-02-28
dot icon21/03/2013
Director's details changed for Mark John Courtenay Edwards on 2012-03-31
dot icon21/03/2013
Director's details changed for Richard James Darby on 2012-01-01
dot icon21/03/2013
Director's details changed for Mark Court on 2012-06-30
dot icon14/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Timothy Anderson as a director
dot icon14/01/2013
Termination of appointment of Timothy Anderson as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Termination of appointment of Lisa Baderoon as a director
dot icon25/01/2012
Termination of appointment of Claire Fargeot as a director
dot icon25/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Registered office address changed from 45 Moorfields London EC2Y 9AE on 2011-04-26
dot icon23/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 09/01/09; full list of members
dot icon22/10/2008
Appointment terminated director paul richardson
dot icon22/10/2008
Director appointed paul delaney
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 09/01/08; full list of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 09/01/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 09/01/06; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: 107 cheapside london EC2V 6DN
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 09/01/05; full list of members
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Full accounts made up to 2002-12-31
dot icon23/01/2004
Return made up to 09/01/04; full list of members
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon30/01/2003
Return made up to 09/01/03; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon30/01/2003
Director resigned
dot icon17/08/2002
Auditor's resignation
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 09/01/02; full list of members
dot icon22/01/2002
New director appointed
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 09/01/01; full list of members
dot icon23/03/2001
New director appointed
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 09/01/00; full list of members
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Return made up to 09/01/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 09/01/98; change of members
dot icon06/03/1998
New director appointed
dot icon31/10/1997
Resolutions
dot icon26/10/1997
Auditor's resignation
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Registered office changed on 26/10/97 from: hacker young st alphage house 2 fore street london EC2Y 5DH
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon05/09/1997
Declaration of satisfaction of mortgage/charge
dot icon05/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/06/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Return made up to 09/01/97; no change of members
dot icon25/09/1996
Secretary's particulars changed;director's particulars changed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Return made up to 23/08/96; full list of members
dot icon31/07/1996
Particulars of mortgage/charge
dot icon31/07/1996
Particulars of mortgage/charge
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon04/10/1995
Return made up to 23/08/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon17/03/1995
Director's particulars changed
dot icon06/03/1995
Return made up to 23/08/94; full list of members
dot icon16/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Director's particulars changed
dot icon18/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1994
New director appointed
dot icon18/10/1994
New director appointed
dot icon29/07/1994
Memorandum and Articles of Association
dot icon29/07/1994
Resolutions
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon12/10/1993
Return made up to 23/08/93; full list of members
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
Director resigned
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Return made up to 23/08/92; full list of members
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon29/08/1991
Return made up to 23/08/91; full list of members
dot icon18/05/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1990
Return made up to 04/05/90; full list of members
dot icon25/10/1990
Return made up to 11/07/89; full list of members
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Declaration of assistance for shares acquisition
dot icon19/07/1990
Declaration of assistance for shares acquisition
dot icon16/07/1990
Director resigned
dot icon10/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Resolutions
dot icon12/06/1990
Certificate of change of name
dot icon06/04/1990
Director resigned
dot icon02/03/1990
Director resigned
dot icon23/01/1990
Director resigned
dot icon28/11/1989
Return made up to 07/11/88; full list of members
dot icon13/10/1989
Director's particulars changed
dot icon13/10/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Full group accounts made up to 1988-12-31
dot icon22/02/1989
Director's particulars changed
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Full group accounts made up to 1987-12-31
dot icon10/02/1989
Director resigned;new director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon19/04/1988
New director appointed
dot icon19/04/1988
New director appointed
dot icon06/04/1988
Registered office changed on 06/04/88 from: 124/130 seymour place london W1H 6AA
dot icon22/01/1988
New director appointed
dot icon11/08/1987
Return made up to 24/04/87; full list of members
dot icon03/08/1987
Full group accounts made up to 1986-12-31
dot icon27/02/1987
Director resigned;new director appointed
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Return made up to 24/04/86; full list of members
dot icon03/07/1986
Certificate of change of name
dot icon27/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon05/06/1980
Incorporation
dot icon21/09/1979
Miscellaneous

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
09/01/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Judith
Director
02/06/2003 - 31/12/2004
-
Morse, Robert James
Director
05/02/2001 - Present
-
Mccarthy, Valentina Louise
Director
01/08/1994 - 31/08/1996
-
Court, Mark
Director
08/09/2003 - Present
-
Haque, Golam Mohammed Saiful
Director
26/08/1994 - 01/10/2025
1

Persons with Significant Control

2
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 BURSON BUCHANAN LIMITED

BURSON BUCHANAN LIMITED is an(a) Active company incorporated on 05/06/1980 with the registered office located at Rose Court, 2 Southwark Bridge Road, London SE1 9HS. There are currently 5 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 BURSON BUCHANAN LIMITED?

toggle

BURSON BUCHANAN LIMITED is currently Active. It was registered on 05/06/1980 .

Where is BURSON BUCHANAN LIMITED located?

toggle

BURSON BUCHANAN LIMITED is registered at Rose Court, 2 Southwark Bridge Road, London SE1 9HS.

What does BURSON BUCHANAN LIMITED do?

toggle

BURSON BUCHANAN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BURSON BUCHANAN LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-09 with no updates.