Advanced company searchLink opens in new window

BURFORD CAPITAL PLC

Company number 09077893

Filter by category

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)
17 Aug 2023 TM02 Termination of appointment of Philipp Ferdinand Leibfried as a secretary on 3 August 2023
16 Aug 2023 AP04 Appointment of Oak Fund Services (Guernsey) Limited as a secretary on 3 August 2023
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
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
20 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
23 Dec 2021 AP01 Appointment of Mr Michael Andrew Redman as a director on 22 December 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
19 May 2021 AA Full accounts made up to 31 December 2020
16 Oct 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
08 Oct 2019 AA Interim accounts made up to 30 June 2019
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
19 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
03 Jun 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 AP03 Appointment of Mr Philipp Ferdinand Leibfried as a secretary on 19 February 2019
20 Feb 2019 TM02 Termination of appointment of Hugo Richard Leask Marshall as a secretary on 19 February 2019
24 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
01 Feb 2018 PSC02 Notification of Burford Capital (Uk) Limited as a person with significant control on 19 January 2018
07 Dec 2017 CH01 Director's details changed for Mr Craig George Arnott on 6 December 2017
30 Nov 2017 AP01 Appointment of Mr Philip Braverman as a director on 22 November 2017
15 Nov 2017 AP03 Appointment of Mr Hugo Richard Leask Marshall as a secretary on 14 November 2017
15 Nov 2017 TM02 Termination of appointment of Hayley Leake as a secretary on 14 November 2017