London
EC4A 1DE
LLP Designated Member Name | Mr Anthony John Riem |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Mr Nicholas David Ractliff |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Designated Member Name | Ms Sara Therese Teasdale |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Ms Nicola Jane Boulton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Mr Benjamin Paul Davies |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Mr Matthew Paul Frankland |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Mr Michael John Potts |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Ms Elizabeth Ann Seborg |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Plough Place London EC4A 1DE |
LLP Member Name | Burford Capital Holdings (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 8th Floor, Brettenham House 2 - 19 Lancaster Place London WC2E 7EN |
LLP Designated Member Name | Mr Steven Nathan Philippsohn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Mount London N2 0RP |
Telephone | 020 78322310 |
---|---|
Telephone region | London |
Registered Address | 5th Floor 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £924,580 |
Cash | £301 |
Current Liabilities | £536,974 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
27 June 2019 | Delivered on: 18 July 2019 Persons entitled: Burford Capital Holdings (UK) Limited Classification: A registered charge Outstanding |
---|
7 November 2023 | Member's details changed for Mr Anthony John Riem on 1 October 2023 (2 pages) |
---|---|
7 November 2023 | Member's details changed for Mr Nicholas David Ractliff on 1 September 2023 (2 pages) |
7 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
7 November 2023 | Member's details changed for Mr Trevor Andrew Mascarenhas on 1 October 2023 (2 pages) |
6 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
12 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
9 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
21 July 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
21 July 2022 | Member's details changed for Ms Sara Therese Teasdale on 1 April 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 April 2021 | Notification of a person with significant control statement (2 pages) |
8 April 2021 | Appointment of Ms Sara Therese Teasdale as a member on 1 April 2021 (2 pages) |
8 April 2021 | Company name changed pcb litigation LLP\certificate issued on 08/04/21 (3 pages) |
3 April 2021 | Appointment of Ms Nicola Jane Boulton as a member on 1 April 2021 (2 pages) |
1 April 2021 | Cessation of Burford Capital Holdings (Uk) Limited as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Ms Elizabeth Ann Seborg as a member on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 90 Chancery Lane London WC2A 1EU to 5th Floor 1 Plough Place London EC4A 1DE on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Mr Michael John Potts as a member on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Mr Matthew Paul Frankland as a member on 1 April 2021 (2 pages) |
1 April 2021 | Cessation of Anthony John Riem as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Cessation of Trevor Andrew Mascarenhas as a person with significant control on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Benjamin Paul Davies as a member on 1 April 2021 (2 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 July 2020 | Notification of Burford Capital Holdings (Uk) Limited as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Appointment of Burford Capital Holdings (Uk) Limited as a member on 22 June 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 July 2019 | Notification of Trevor Andrew Mascarenhas as a person with significant control on 28 June 2019 (2 pages) |
25 July 2019 | Member's details changed for Mr Trevor Andrew Mascarenhas on 31 July 2018 (2 pages) |
25 July 2019 | Notification of Anthony John Riem as a person with significant control on 28 June 2019 (2 pages) |
25 July 2019 | Cessation of Steven Nathan Philippsohn as a person with significant control on 28 June 2019 (1 page) |
18 July 2019 | Registration of charge OC3227930001, created on 27 June 2019 (24 pages) |
4 July 2019 | Termination of appointment of Steven Nathan Philippsohn as a member on 28 June 2019 (1 page) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 July 2017 | Appointment of Mr Nicholas David Ractliff as a member on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Nicholas David Ractliff as a member on 28 July 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Annual return made up to 25 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 25 October 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 25 October 2014 (4 pages) |
21 November 2014 | Annual return made up to 25 October 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 November 2013 | Annual return made up to 25 October 2013 (4 pages) |
15 November 2013 | Member's details changed for Mr Anthony John Riem on 25 October 2013 (2 pages) |
15 November 2013 | Annual return made up to 25 October 2013 (4 pages) |
15 November 2013 | Member's details changed for Mr Anthony John Riem on 25 October 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 December 2012 | Registered office address changed from 76 Shoe Lane London EC4A 3JB on 29 December 2012 (1 page) |
29 December 2012 | Registered office address changed from 76 Shoe Lane London EC4A 3JB on 29 December 2012 (1 page) |
14 December 2012 | Annual return made up to 25 October 2012 (4 pages) |
14 December 2012 | Member's details changed for Mr Anthony John Riem on 14 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 25 October 2012 (4 pages) |
14 December 2012 | Member's details changed for Mr Anthony John Riem on 14 December 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 October 2011 | Annual return made up to 25 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 25 October 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Member's details changed for Anthony John Reim on 25 October 2009 (2 pages) |
2 November 2010 | Annual return made up to 25 October 2009 (4 pages) |
2 November 2010 | Annual return made up to 25 October 2010 (4 pages) |
2 November 2010 | Member's details changed for Anthony John Reim on 25 October 2009 (2 pages) |
2 November 2010 | Member's details changed for Trevor Andrew Mascarenhas on 25 October 2009 (2 pages) |
2 November 2010 | Member's details changed for Trevor Andrew Mascarenhas on 25 October 2009 (2 pages) |
2 November 2010 | Annual return made up to 25 October 2010 (4 pages) |
2 November 2010 | Annual return made up to 25 October 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 150 holborn london EC1N 2LR (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 150 holborn london EC1N 2LR (1 page) |
3 February 2009 | Annual return made up to 25/10/08 (3 pages) |
3 February 2009 | Annual return made up to 25/10/08 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Annual return made up to 25/10/07 (3 pages) |
30 October 2007 | Annual return made up to 25/10/07 (3 pages) |
7 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 September 2006 | Incorporation (4 pages) |
29 September 2006 | Incorporation (4 pages) |