BURFORD CAPITAL HOLDINGS (UK) LIMITED
Overview
| Company Name | BURFORD CAPITAL HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07359945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BURFORD CAPITAL HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BURFORD CAPITAL HOLDINGS (UK) LIMITED located?
| Registered Office Address | Paternoster House, 4th Floor 65 St Paul's Churchyard EC4M 8AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURFORD CAPITAL HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRSTASSIST LEGAL GROUP HOLDINGS LIMITED | Oct 15, 2010 | Oct 15, 2010 |
| WILLOWMIST LIMITED | Aug 27, 2010 | Aug 27, 2010 |
What are the latest accounts for BURFORD CAPITAL HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BURFORD CAPITAL HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for BURFORD CAPITAL HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 195 pages | AA | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 216 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harold Nsamba Matovu as a director on May 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Peter Bogart as a director on May 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hugh Steven Wilson as a director on May 15, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Craig Geoffrey Arnott on Jul 15, 2022 | 2 pages | CH01 | ||
Termination of appointment of Philipp Ferdinand Leibfried as a secretary on Aug 03, 2023 | 1 pages | TM02 | ||
Appointment of Oak Fund Services (Guernsey) Limited as a secretary on Aug 03, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 211 pages | AA | ||
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 May 30, 2023 | 1 pages | AD01 | ||
Appointment of Mr Leslie Paster as a director on May 11, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 205 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Christopher Peter Bogart on Jul 06, 2022 | 2 pages | CH01 | ||
Termination of appointment of Ross David Clark as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Andrew Redman as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 254 pages | AA | ||
Amended full accounts made up to Dec 31, 2019 | 184 pages | AAMD | ||
Confirmation statement made on Jul 27, 2021 with updates | 3 pages | CS01 | ||
Appointment of Mr Harold Nsamba Matovu as a director on May 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Hugh Steven Wilson as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Edward Middleton as a director on May 19, 2021 | 1 pages | TM01 | ||
Who are the officers of BURFORD CAPITAL HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAK FUND SERVICES (GUERNSEY) LIMITED | Secretary | Hirzel Street St. Peter Port GY1 2NP Guernsey Oak House Guernsey |
| 312459100001 | ||||||||||||||
| ARNOTT, Craig Geoffrey | Director | 65 St Paul's Churchyard EC4M 8AB London Paternoster House, 4th Floor United Kingdom | Gibraltar | British | 211713340004 | |||||||||||||
| PASTER, Leslie | Director | 65 St Paul's Churchyard EC4M 8AB London Paternoster House, 4th Floor United Kingdom | England | British | 274840670001 | |||||||||||||
| REDMAN, Michael Andrew | Director | 65 St Paul's Churchyard EC4M 8AB London Paternoster House, 4th Floor United Kingdom | England | British | 290837270001 | |||||||||||||
| LEAKE, Hayley | Secretary | Cornhill EC3V 3ND London 24 England | British | 157717930002 | ||||||||||||||
| LEIBFRIED, Philipp Ferdinand | Secretary | 65 St Paul's Churchyard EC4M 8AB London Paternoster House, 4th Floor United Kingdom | 252652360001 | |||||||||||||||
| MARSHALL, Hugo Richard Leask | Secretary | Cornhill EC3V 3ND London 24 | 237461410001 | |||||||||||||||
| SCOTT, Graeme Nicholas | Secretary | Marshalls Road SM1 4DU Sutton Marshalls Court Surrey | British | 155441390001 | ||||||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 9 Cloak Lane EC4R 2RU London Pellipar House, 1st Floor United Kingdom |
| 140723560001 | ||||||||||||||
| BACKEN, Andrew Richard | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | United Kingdom | British | 157717730001 | |||||||||||||
| BOGART, Christopher Peter | Director | 2-19 Lancaster Place WC2E 7EN London 8th Floor, Brettenham House England | United States | Canadian,American | 167189660001 | |||||||||||||
| CLARK, Ross David | Director | 2-19 Lancaster Place WC2E 7EN London 8th Floor, Brettenham House England | England | British | 158226010001 | |||||||||||||
| CLARKE, Owen John | Director | Marshalls Road SM14 4DU Sutton Marshalls Court Surrey | United Kingom | British | 155134720001 | |||||||||||||
| CONNOLE, Miriam Assumpta | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | United Kingdom | Irish | 176433960001 | |||||||||||||
| DUTTON, Timothy James | Director | 2-19 Lancaster Place WC2E 7EN London 8th Floor, Brettenham House England | England | British | 139374550001 | |||||||||||||
| ELLEN, Simon Tudor | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | United Kingdom | British | 111926600002 | |||||||||||||
| GARBER, Jeremy | Director | Cornhill EC3V 3ND London 24 England | Usa | United States | 192326470001 | |||||||||||||
| LANGHOFF, Andrew | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | England | Usa | 172841130001 | |||||||||||||
| LEVY, Adrian Joseph Morris | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410001 | |||||||||||||
| MAHONEY, Julia | Director | Cornhill EC3V 3ND London 24 England | England | British | 195277750001 | |||||||||||||
| MATOVU, Harold Nsamba | Director | 65 St Paul's Churchyard EC4M 8AB London Paternoster House, 4th Floor United Kingdom | England | British | 281717550001 | |||||||||||||
| MIDDLETON, Peter Edward | Director | 2-19 Lancaster Place WC2E 7EN London 8th Floor, Brettenham House England | United Kingdom | British | 167242140001 | |||||||||||||
| MOLOT, Jonathan Todd | Director | 2-19 Lancaster Place WC2E 7EN London 8th Floor, Brettenham House England | United States | American | 167188820001 | |||||||||||||
| PUDGE, David John | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||||||
| ROWLES-DAVIES, John Nicholas | Director | Cornhill EC3V 3ND London 24 England | United Kingdom | British | 132057550001 | |||||||||||||
| SCOTT, Graeme Nicholas | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | England | British | 140052090001 | |||||||||||||
| SLATER, Emily O'Neill | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | Usa | American | 167189320001 | |||||||||||||
| SMITH, Peter William | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | Uk | British | 88577030001 | |||||||||||||
| TOTTY, Martin Richard | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | England | British | 261940540001 | |||||||||||||
| WILSON, Hugh Steven | Director | 65 St Paul's Churchyard EC4M 8AB London Paternoster House, 4th Floor United Kingdom | United States | American | 283800610001 |
Who are the persons with significant control of BURFORD CAPITAL HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burford Capital Limited | Apr 06, 2016 | Regency Court Glategny Esplanade St Peter Port Regency Court Guernsey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0