Advanced company searchLink opens in new window

BURFORD CAPITAL HOLDINGS (UK) LIMITED

Company number 07359945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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