Company NameWells Fargo Capital Finance (UK) Limited
Company StatusActive
Company Number02656007
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Previous NameBurdale Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Nigel Broadbery Hogg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameMr Kurt Richard Marsden
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameMr Laurence McKenna
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressD01 X5p3
2 Harbourmaster Place Ifsc
Dublin
Ireland
Director NameMr Geoff Healey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameMs Katrina May Kwan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Secretary NameMaureen Weah
StatusCurrent
Appointed16 November 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameTracey Tigges
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleHuman Resources Business Partner Leader
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameDennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bow Bells House 1 Bread Street
London
EC4M 9BE
Director NameBrian Gitlin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Walton Street
London
SW3 2HH
Secretary NameSteven Jonathan Chait
NationalityBritish
StatusResigned
Appointed30 June 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 1997)
RoleChartered Accountant
Correspondence Address132 Willifield Way
London
NW11 6YD
Director NameSteven Jonathan Chait
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameWilliam Roy Davis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1997(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2005)
RoleFinance Director
Correspondence Address12 Old York Road
Randolph
New Jersey
07869
Director NameMorton Zelig Schwartz
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleFinance Director
Correspondence Address422 East 42nd Street
Apartment 7e
New York
10021
Secretary NameNicholas James Clark
NationalityBritish
StatusResigned
Appointed20 May 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2005)
RoleChartered Certified  Accountant
Correspondence Address39 Bellevue Crescent
Clifton
Bristol
BS8 4TF
Director NameMichele Lucarelli
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2000(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2005)
RoleChief Financial Officer
Correspondence Address7 Retta Lane
Commack
11725
New York
United States
Director NameMr Nicholas James Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(11 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2012)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Bow Bells House 1 Bread Street
London
EC4M 9BE
Director NameJohn William McLoughlin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address128 Foxrock Park
Foxrock
Dublin 18
Irish
Director NameThomas John Hayes
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 February 2012)
RoleBanker
Country of ResidenceIreland
Correspondence Address1 Temple Back East
Temple Quay
Bristol
BS1 6DX
Director NameRichard Aidan Hugh Boucher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKitwe
157 Vernon Avenue
Clontarf
Dublin 3
Irish
Secretary NameAndrew John Downham
NationalityBritish
StatusResigned
Appointed05 January 2005(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 2008)
RoleCompany Director
Correspondence Address9 Beech House
Barkleys Hill Stapleton
Bristol
BS16 1FF
Director NamePatrick Declan Murray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2006(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 2011)
RoleBanker
Country of ResidenceIreland
Correspondence Address11 Lansdowne Park
Templeogue
Dublin 16
Irish
Director NameMr Fergus John McDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2011(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2012)
RoleBanker
Country of ResidenceIreland
Correspondence Address1 Temple Back East
Temple Quay
Bristol
BS1 6DX
Director NameMr James Craig Johnston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor Bow Bells House 1 Bread Street
London
EC4M 9BE
Director NameHenry Kevin Jordan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 90 Long Acre
London
WC2E 9RA
Director NameGuy King Fuchs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(20 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 90 Long Acre
London
WC2E 9RA
Director NameColleen Patricia McCullum
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Thomas Maynard Cambern
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2014(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor 90 Long Acre
London
WC2E 9RA
Director NameMr Francis Anthony Pizzo
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 90 Long Acre
London
WC2E 9RA
Director NameKatherine Marie Kilbourne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2017(25 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMs Christine Brooke Meyers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameMr Jeffrey Ginns
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(27 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Secretary NameMs Paula Hegarty
StatusResigned
Appointed02 October 2019(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2021)
RoleCompany Director
Correspondence Address33 King William Street
London
EC4R 9AT
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1993)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameHill Wilson Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2008(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 February 2012)
Correspondence AddressBank Of Ireland Head Office
Lower Baggott St
Dublin
Ireland
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed01 February 2012(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2020)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Websiteburdalefinancial.co.uk
Telephone0845 6418888
Telephone regionUnknown

Location

Registered Address33 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Wells Fargo International Banking Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£27,599,715
Net Worth£60,550,619
Cash£2,498,216
Current Liabilities£349,243,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

20 December 2023Appointment of Tracey Tigges as a director on 7 December 2023 (2 pages)
17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
17 October 2023Termination of appointment of Jeffrey Ginns as a director on 7 September 2023 (1 page)
11 September 2023Full accounts made up to 31 December 2022 (41 pages)
21 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (34 pages)
1 December 2021Termination of appointment of Steven Jonathan Chait as a director on 15 November 2021 (1 page)
29 November 2021Appointment of Maureen Weah as a secretary on 16 November 2021 (2 pages)
24 November 2021Termination of appointment of Paula Hegarty as a secretary on 15 November 2021 (1 page)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (26 pages)
21 July 2021Appointment of Ms Katrina May Kwan as a director on 8 March 2021 (2 pages)
26 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2020Termination of appointment of Christine Brooke Meyers as a director on 17 July 2020 (1 page)
5 November 2020Appointment of Ms Paula Hegarty as a secretary on 2 October 2019 (2 pages)
5 November 2020Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 31 October 2020 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (27 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
16 September 2019Appointment of Mr. Geoff Healey as a director on 2 September 2019 (2 pages)
16 September 2019Appointment of Mr Jeffrey Ginns as a director on 2 September 2019 (2 pages)
12 September 2019Appointment of Mr. Laurence Mckenna as a director on 2 September 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (25 pages)
12 April 2019Director's details changed for Ms. Christine Brooke Meyers on 18 February 2019 (2 pages)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 April 2019Statement of company's objects (2 pages)
26 February 2019Statement of company's objects (2 pages)
18 February 2019Registered office address changed from 4th Floor 90 Long Acre London WC2E 9RA United Kingdom to 33 King William Street London EC4R 9AT on 18 February 2019 (1 page)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
19 September 2018Termination of appointment of Francis Anthony Pizzo as a director on 30 June 2018 (1 page)
9 July 2018Termination of appointment of Katherine Marie Kilbourne as a director on 10 April 2018 (1 page)
23 February 2018Appointment of Ms Christine Brooke Meyers as a director on 1 February 2018 (2 pages)
23 February 2018Termination of appointment of Thomas Maynard Cambern as a director on 1 February 2018 (1 page)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 July 2017Appointment of Katherine Marie Kilbourne as a director on 15 June 2017 (2 pages)
21 July 2017Appointment of Katherine Marie Kilbourne as a director on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Guy King Fuchs as a director on 31 March 2017 (1 page)
29 June 2017Termination of appointment of Guy King Fuchs as a director on 31 March 2017 (1 page)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
24 January 2017Second filing for the termination of Henry Jordan as a director (5 pages)
24 January 2017Second filing for the termination of Henry Jordan as a director (5 pages)
10 January 2017Termination of appointment of Henry Kevin Jordan as a director on 6 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/01/2017.
(2 pages)
10 January 2017Termination of appointment of Henry Kevin Jordan as a director on 6 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/01/2017.
(2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
18 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (25 pages)
27 July 2016Full accounts made up to 31 December 2015 (25 pages)
12 February 2016Registered office address changed from 5th Floor Bow Bells House 1 Bread Street London EC4M 9BE to 4th Floor 90 Long Acre London WC2E 9RA on 12 February 2016 (1 page)
12 February 2016Director's details changed for Henry Kevin Jordan on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Nigel Broadbery Hogg on 8 February 2016 (2 pages)
12 February 2016Registered office address changed from 5th Floor Bow Bells House 1 Bread Street London EC4M 9BE to 4th Floor 90 Long Acre London WC2E 9RA on 12 February 2016 (1 page)
12 February 2016Director's details changed for Guy King Fuchs on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Nigel Broadbery Hogg on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Steven Jonathan Chait on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Guy King Fuchs on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Steven Jonathan Chait on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Henry Kevin Jordan on 8 February 2016 (2 pages)
12 January 2016Appointment of Mr Francis Anthony Pizzo as a director on 8 January 2016 (2 pages)
12 January 2016Appointment of Mr Francis Anthony Pizzo as a director on 8 January 2016 (2 pages)
11 December 2015Termination of appointment of James Craig Johnston as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of James Craig Johnston as a director on 9 December 2015 (1 page)
30 November 2015Auditor's resignation (1 page)
30 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (2 pages)
25 November 2015Auditor's resignation (2 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(9 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000
(9 pages)
10 September 2015Appointment of Mr Kurt Richard Marsden as a director on 19 August 2015 (2 pages)
10 September 2015Appointment of Mr Kurt Richard Marsden as a director on 19 August 2015 (2 pages)
23 July 2015Full accounts made up to 31 December 2014 (23 pages)
23 July 2015Full accounts made up to 31 December 2014 (23 pages)
23 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
(5 pages)
23 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
(5 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
(2 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
(2 pages)
30 January 2015Change of name notice (2 pages)
30 January 2015Change of name notice (2 pages)
30 January 2015Company name changed burdale financial LIMITED\certificate issued on 30/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
30 January 2015Company name changed burdale financial LIMITED\certificate issued on 30/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
9 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
9 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
9 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000,000
(8 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000,000
(8 pages)
10 July 2014Full accounts made up to 31 December 2013 (22 pages)
10 July 2014Full accounts made up to 31 December 2013 (22 pages)
5 June 2014Termination of appointment of Colleen Mccullum as a director (1 page)
5 June 2014Appointment of Mr Thomas Maynard Cambern as a director (2 pages)
5 June 2014Appointment of Mr Thomas Maynard Cambern as a director (2 pages)
5 June 2014Termination of appointment of Colleen Mccullum as a director (1 page)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000,000
(9 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000,000
(9 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
15 November 2012Auditor's resignation (1 page)
15 November 2012Auditor's resignation (1 page)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (9 pages)
7 August 2012Termination of appointment of Nicholas Clark as a director (2 pages)
7 August 2012Termination of appointment of Nicholas Clark as a director (2 pages)
20 July 2012Termination of appointment of Dennis Levine as a director (2 pages)
20 July 2012Termination of appointment of Dennis Levine as a director (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
11 May 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Director's details changed for Henry Kevin Jordan on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Guy King Fuchs on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Guy King Fuchs on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Guy King Fuchs on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Guy King Fuchs on 1 February 2012 (2 pages)
24 April 2012Director's details changed for Henry Kevin Jordan on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Guy King Fuchs on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Colleen Patricia Mccallum on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Colleen Patricia Mccallum on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Colleen Patricia Mccallum on 1 February 2012 (2 pages)
17 February 2012Appointment of Waterlow Registrars Limited as a secretary (3 pages)
17 February 2012Appointment of Waterlow Registrars Limited as a secretary (3 pages)
15 February 2012Appointment of James Craig Johnston as a director (3 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2012Appointment of Henry Kevin Jordan as a director (3 pages)
15 February 2012Statement of company's objects (2 pages)
15 February 2012Appointment of Guy King Fuchs as a director (3 pages)
15 February 2012Termination of appointment of Fergus Mcdonald as a director (2 pages)
15 February 2012Termination of appointment of Hill Wilson Secretarial Limited as a secretary (2 pages)
15 February 2012Termination of appointment of Thomas Hayes as a director (2 pages)
15 February 2012Appointment of Colleen Patricia Mccallum as a director (3 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 February 2012Appointment of James Craig Johnston as a director (3 pages)
15 February 2012Termination of appointment of Fergus Mcdonald as a director (2 pages)
15 February 2012Termination of appointment of Thomas Hayes as a director (2 pages)
15 February 2012Statement of company's objects (2 pages)
15 February 2012Registered office address changed from 1 Temple Back East Temple Quay Bristol BS1 6DX on 15 February 2012 (2 pages)
15 February 2012Appointment of Colleen Patricia Mccallum as a director (3 pages)
15 February 2012Registered office address changed from 1 Temple Back East Temple Quay Bristol BS1 6DX on 15 February 2012 (2 pages)
15 February 2012Appointment of Henry Kevin Jordan as a director (3 pages)
15 February 2012Termination of appointment of Hill Wilson Secretarial Limited as a secretary (2 pages)
15 February 2012Appointment of Guy King Fuchs as a director (3 pages)
8 November 2011Secretary's details changed for Hill Wilson Secretarial Limited on 21 October 2011 (2 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Hill Wilson Secretarial Limited on 21 October 2011 (2 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Thomas John Hayes on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Steven Jonathan Chait on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Steven Jonathan Chait on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Dennis Michael Levine on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Nicholas James Clark on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Dennis Michael Levine on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Thomas John Hayes on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Mr Nigel Broadbery Hogg on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Mr Nigel Broadbery Hogg on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Nicholas James Clark on 21 October 2011 (2 pages)
26 May 2011Full accounts made up to 31 December 2010 (20 pages)
26 May 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Termination of appointment of John Mcloughlin as a director (1 page)
12 May 2011Appointment of Mr Fergus John Mcdonald as a director (2 pages)
12 May 2011Termination of appointment of John Mcloughlin as a director (1 page)
12 May 2011Appointment of Mr Fergus John Mcdonald as a director (2 pages)
12 May 2011Termination of appointment of Patrick Murray as a director (1 page)
12 May 2011Termination of appointment of Patrick Murray as a director (1 page)
11 February 2011Termination of appointment of Brian Gitlin as a director (1 page)
11 February 2011Termination of appointment of Brian Gitlin as a director (1 page)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (11 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (11 pages)
12 July 2010Full accounts made up to 31 December 2009 (20 pages)
12 July 2010Full accounts made up to 31 December 2009 (20 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Mr Nigel Broadbery Hogg on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Nigel Broadbery Hogg on 21 October 2009 (2 pages)
13 November 2009Secretary's details changed for Hill Wilson Secretarial Limited on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas James Clark on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Steven Jonathan Chait on 21 October 2009 (2 pages)
13 November 2009Secretary's details changed for Hill Wilson Secretarial Limited on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas James Clark on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Thomas John Hayes on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Steven Jonathan Chait on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Thomas John Hayes on 21 October 2009 (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (20 pages)
7 April 2009Full accounts made up to 31 December 2008 (20 pages)
21 November 2008Return made up to 21/10/08; full list of members (8 pages)
21 November 2008Director's change of particulars / brian gitlin / 01/10/2008 (1 page)
21 November 2008Director's change of particulars / brian gitlin / 01/10/2008 (1 page)
21 November 2008Director's change of particulars / nicholas clark / 01/10/2008 (1 page)
21 November 2008Return made up to 21/10/08; full list of members (8 pages)
21 November 2008Director's change of particulars / nicholas clark / 01/10/2008 (1 page)
4 September 2008Full accounts made up to 31 December 2007 (18 pages)
4 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
29 October 2007Return made up to 21/10/07; full list of members (3 pages)
29 October 2007Return made up to 21/10/07; full list of members (3 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
3 February 2007Secretary's particulars changed (1 page)
3 February 2007Secretary's particulars changed (1 page)
23 October 2006Return made up to 21/10/06; full list of members (3 pages)
23 October 2006Return made up to 21/10/06; full list of members (3 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
24 April 2006Memorandum and Articles of Association (5 pages)
24 April 2006Memorandum and Articles of Association (5 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
14 January 2005New director appointed (4 pages)
14 January 2005New director appointed (4 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Declaration of assistance for shares acquisition (5 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 53 queen anne street london W1G 9HP (1 page)
14 January 2005Declaration of assistance for shares acquisition (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 53 queen anne street london W1G 9HP (1 page)
14 January 2005New director appointed (4 pages)
14 January 2005New director appointed (4 pages)
14 January 2005Director resigned (1 page)
27 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Full accounts made up to 31 December 2003 (14 pages)
7 April 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
25 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
8 April 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2001Return made up to 21/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 2001Return made up to 21/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 September 2001Registered office changed on 14/09/01 from: 53 queen anne street london W1M 0HP (1 page)
14 September 2001Registered office changed on 14/09/01 from: 53 queen anne street london W1M 0HP (1 page)
13 March 2001Full accounts made up to 31 December 2000 (14 pages)
13 March 2001Full accounts made up to 31 December 2000 (14 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
26 October 2000Return made up to 21/10/00; full list of members (8 pages)
26 October 2000Return made up to 21/10/00; full list of members (8 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
9 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
21 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 1999Full accounts made up to 31 December 1998 (14 pages)
21 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 October 1998Return made up to 21/10/98; full list of members (8 pages)
20 October 1998Return made up to 21/10/98; full list of members (8 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1997Return made up to 21/10/97; full list of members (8 pages)
15 October 1997Return made up to 21/10/97; full list of members (8 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
8 May 1997Company name changed burdale acceptances LIMITED\certificate issued on 08/05/97 (2 pages)
8 May 1997Company name changed burdale acceptances LIMITED\certificate issued on 08/05/97 (2 pages)
19 February 1997Full accounts made up to 31 December 1996 (13 pages)
19 February 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1996Return made up to 21/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/96
(6 pages)
27 October 1996Return made up to 21/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/96
(6 pages)
31 March 1996Full accounts made up to 31 December 1995 (14 pages)
31 March 1996Full accounts made up to 31 December 1995 (14 pages)
18 December 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 December 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 1995Secretary's particulars changed;new director appointed (2 pages)
1 June 1995Secretary's particulars changed;new director appointed (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
4 December 1992Ad 10/11/92--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
4 December 1992Ad 10/11/92--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
18 November 1992Return made up to 21/10/92; full list of members (8 pages)
18 November 1992Return made up to 21/10/92; full list of members (8 pages)
11 February 1992Director resigned;new director appointed (3 pages)
11 February 1992Director resigned;new director appointed (3 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 January 1992Memorandum and Articles of Association (13 pages)
14 January 1992Memorandum and Articles of Association (13 pages)
9 January 1992Company name changed mislex (23) LIMITED\certificate issued on 08/01/92 (2 pages)
9 January 1992Company name changed mislex (23) LIMITED\certificate issued on 08/01/92 (2 pages)
6 January 1992New director appointed (2 pages)
6 January 1992New director appointed (2 pages)
21 October 1991Incorporation (18 pages)
21 October 1991Incorporation (18 pages)