BURFORD CAPITAL HOLDINGS (UK) LIMITED
Company number 07359945
- Company Overview for BURFORD CAPITAL HOLDINGS (UK) LIMITED (07359945)
- Filing history for BURFORD CAPITAL HOLDINGS (UK) LIMITED (07359945)
- People for BURFORD CAPITAL HOLDINGS (UK) LIMITED (07359945)
- More for BURFORD CAPITAL HOLDINGS (UK) LIMITED (07359945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2023 | CH01 | Director's details changed for Mr Craig Geoffrey Arnott on 15 July 2022 | |
17 Aug 2023 | TM02 | Termination of appointment of Philipp Ferdinand Leibfried as a secretary on 3 August 2023 | |
15 Aug 2023 | AP04 | Appointment of Oak Fund Services (Guernsey) Limited as a secretary on 3 August 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
30 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
30 May 2023 | AD01 | 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 30 May 2023 | |
17 May 2023 | AP01 | Appointment of Mr Leslie Paster as a director on 11 May 2023 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
06 Jul 2022 | CH01 | Director's details changed for Christopher Peter Bogart on 6 July 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Ross David Clark as a director on 31 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Michael Andrew Redman as a director on 11 February 2022 | |
03 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Aug 2021 | AAMD | Amended full accounts made up to 31 December 2019 | |
30 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
01 Jun 2021 | AP01 | Appointment of Mr Harold Nsamba Matovu as a director on 19 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Hugh Steven Wilson as a director on 19 May 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Peter Edward Middleton as a director on 19 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Jonathan Todd Molot as a director on 5 May 2021 | |
15 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
03 Jun 2020 | TM01 | Termination of appointment of Timothy James Dutton Cbe Qc as a director on 31 May 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to 8th Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 12 July 2019 |