Advanced company searchLink opens in new window

BURFORD GLOBAL INVESTMENTS LIMITED

Company number 10536914

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
26 Sep 2023 CH01 Director's details changed for Mr Craig 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
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
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
21 Jul 2022 AA Full accounts made up to 31 December 2021
23 Dec 2021 AP01 Appointment of Mr Michael Andrew Redman as a director on 22 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
16 Oct 2020 AA Full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd United Kingdom to 8th Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN on 12 July 2019
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
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
25 Jul 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
01 Feb 2018 PSC07 Cessation of Burford Capital Limited as a person with significant control on 31 January 2018
01 Feb 2018 PSC02 Notification of Burford Capital Plc as a person with significant control on 31 January 2018
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • USD 90,000,000
01 Sep 2017 AP03 Appointment of Mr Hugo Richard Leask Marshall as a secretary on 31 July 2017