BURFORD CAPITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-19 update website_status OK => InternalTimeout
2023-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEOFFREY ARNOTT / 15/07/2022
2023-09-11 delete about_pages_linkeddomain investis-live.com
2023-09-11 delete about_pages_linkeddomain on24.com
2023-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPP LEIBFRIED
2023-08-15 update statutory_documents CORPORATE SECRETARY APPOINTED OAK FUND SERVICES (GUERNSEY) LIMITED
2023-08-10 delete otherexecutives Andrea Muller
2023-08-10 delete otherexecutives Charles Parkinson
2023-08-10 delete email gp..@burfordcapital.com
2023-08-10 delete person Andrea Muller
2023-08-10 delete person Charles Parkinson
2023-08-10 delete person Giulia Previti
2023-08-10 insert email wa..@burfordcapital.com
2023-08-10 insert person Waleed AlSammak
2023-08-10 update person_title Robert Gillespie: Non - Executive Director; Director on the Board; Member of the Audit Committee; Member of the Nominating and Governance Committee => Non - Executive Director; Director on the Board; Member of the Audit Committee; Member of the Nominating and Governance Committee; Director
2023-07-07 delete managingdirector Christopher Catalano
2023-07-07 delete vp Christopher Jefferys
2023-07-07 delete address 353 N. Clark Street, Suite 2700 Chicago, IL 60654
2023-07-07 delete address Brettenham House 2-19 Lancaster Place London WC2E 7EN UK
2023-07-07 delete address Unit 1009, Floor 10 Index Tower DIFC Dubai, UAE
2023-07-07 delete email te..@burfordlaw.com
2023-07-07 delete person Christopher Jefferys
2023-07-07 delete person Sir Peter Middleton
2023-07-07 insert about_pages_linkeddomain investis-live.com
2023-07-07 insert about_pages_linkeddomain on24.com
2023-07-07 insert address 609 W. Randolph Street Chicago US, IL 60661
2023-07-07 insert address 609 W. Randolph Street Chicago, IL 60661
2023-07-07 insert address Paternoster House, 4th Floor 65 St Paul's Churchyard London EC4M 8AB UK
2023-07-07 insert address Unit 1009, Floor 10, Index Tower PO Box: 507320 DIFC Dubai, UAE
2023-07-07 insert email ch..@burfordcapital.com
2023-07-07 insert email cr..@burfordcapital.com
2023-07-07 insert email ms..@burfordcapital.com
2023-07-07 insert email ms..@burfordcapital.com
2023-07-07 insert email pr..@burfordcapital.com
2023-07-07 insert email rl..@burfordcapital.com
2023-07-07 insert email te..@burfordcapital.com
2023-07-07 insert person Charlie Rooke
2023-07-07 insert person Chermia S. Hoeffner
2023-07-07 insert person Maja Schwoerer
2023-07-07 insert person Monika Singh
2023-07-07 insert person Phillipa Rogers Nash
2023-07-07 insert person Richard Lee
2023-07-07 insert phone +971 4 8340070
2023-07-07 update person_description Christopher Catalano => Christopher Catalano
2023-07-07 update person_title Andrea Muller: Non - Executive Director; Director on the Board; Board Director; Member of the Audit Committee => Non - Executive Director; Director on the Board; Member of the Audit Committee; Member of the Nominating and Governance Committee
2023-07-07 update person_title Charles Parkinson: Non - Executive Director; Director of a Private Guernsey Investment Company; Director on the Board; Board Director; Chairman of the Audit Committee => Member of the Compensation Committee; Non - Executive Director; Director of a Private Guernsey Investment Company; Director on the Board; Chairman of the Audit Committee; Member of the Nominating and Governance Committee
2023-07-07 update person_title Christopher Catalano: Managing Director / New York; Managing Director => Chief Valuation Officer; Chief Valuation Officer / New York
2023-07-07 update person_title Christopher Halmy: Non - Executive Director; Non - Executive Chairman and Chair of the Audit Committee of Mercury® Financial LLC; Director on the Board; Board Director; Member of the Audit Committee => Non - Executive Director; Non - Executive Chairman and Chair of the Audit Committee of Mercury® Financial LLC; Director on the Board; Member of the Audit Committee; Member of the Nominating and Governance Committee
2023-07-07 update person_title Daniel Mendes: Manager, Investor Relations / New York => Manager, Communications & Marketing / New York
2023-07-07 update person_title Jean-Jacques Choron: Quantitative Investment Analyst / London => Quantitative Investment Associate / London
2023-07-07 update person_title John Lazar: Managing Director / London => Managing Director / New York
2023-07-07 update person_title Kristina Grosso: Underwriting Coordinator Manager / New York => Underwriting Paralegal Manager / New York
2023-07-07 update person_title Robert Gillespie: Non - Executive Director; Director on the Board; Board Director; Member of the Audit Committee; Director of NatWest Group Plc => Non - Executive Director; Director on the Board; Member of the Audit Committee; Member of the Nominating and Governance Committee
2023-07-07 update person_title Rukia Baruti: Non - Executive Director; Director on the Board; Board Director; Member of the Nominating and Governance Committee => Non - Executive Director; Director on the Board; Member of the Nominating and Governance Committee
2023-07-07 update person_title Tom Evans: Counsel / London => Asset Recovery
2023-06-07 delete address 8TH FLOOR, BRETTENHAM HOUSE 2-19 LANCASTER PLACE LONDON ENGLAND WC2E 7EN
2023-06-07 insert address PATERNOSTER HOUSE, 4TH FLOOR 65 ST PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8AB
2023-06-07 update registered_address
2023-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2023 FROM 8TH FLOOR, BRETTENHAM HOUSE 2-19 LANCASTER PLACE LONDON WC2E 7EN ENGLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-21 delete svp Christopher Freeman
2023-03-21 insert otherexecutives Christopher Freeman
2023-03-21 update person_title Christopher Freeman: Senior Vice President / Chicago; Senior Vice President => Director / Chicago; Director
2023-03-21 update person_title Edward Farkas: Corporate Counsel / New York => Senior Corporate Counsel / New York
2023-03-21 update person_title Eric Carlson: Director / Chicago => Managing Director / Chicago
2023-03-21 update person_title Evan Meyerson: Senior Vice President / New York => Director / New York
2023-03-21 update person_title James MacKinnon: Senior Vice President / London => Director / London
2023-03-21 update person_title Jesse Gainsburg: Quantitative Investment Analyst / Chicago => Quantitative Investment Associate / Chicago
2023-03-21 update person_title Jörn Eschment: Senior Vice President / Zug, Switzerland => Director / Zug, Switzerland
2023-03-21 update person_title Paul Mysliwiec: Senior Corporate Counsel / Chicago => Managing Corporate Counsel / Chicago
2023-02-17 delete managingdirector Daniel Hall
2023-02-17 insert otherexecutives Daniel Hall
2023-02-17 delete email ch..@burfordcapital.com
2023-02-17 delete email cr..@burfordcapital.com
2023-02-17 delete email pr..@burfordcapital.com
2023-02-17 delete person Charlie Rooke
2023-02-17 delete person Phillipa Rogers Nash
2023-02-17 insert address Unit 1009, Floor 10 Index Tower DIFC Dubai, UAE
2023-02-17 insert email sc..@burfordcapital.com
2023-02-17 insert email sg..@burfordcapital.com
2023-02-17 insert person Shreya Gulati
2023-02-17 insert person Sylvia Chandel
2023-02-17 update person_description Daniel Hall => Daniel Hall
2023-02-17 update person_title Daniel Hall: Managing Director / London; Managing Director => Co - Head of EMEA; Co - Head; Co - Head of EMEA / Dubai
2023-02-17 update person_title Joe Durkin: Senior Vice President / London => Senior Vice President / Dubai
2023-02-17 update person_title Michael Redman: Managing Director / London => Co - Head of EMEA / London
2023-02-17 update person_title Philipp Leibfried: UK / European Corporate Counsel => Head of Europe / London
2023-01-17 delete email kb..@burfordcapital.com
2023-01-17 delete person Ken Brause
2023-01-17 insert email cr..@burfordcapital.com
2023-01-17 insert person Charlie Rooke
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-10-14 insert otherexecutives Christopher Dore
2022-10-14 delete email cr..@burfordcapital.com
2022-10-14 delete person Charlie Rooke
2022-10-14 insert email cd..@burfordcapital.com
2022-10-14 insert person Christopher Dore
2022-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12 delete cfo Ken Brause
2022-09-12 insert email jl..@burfordcapital.com
2022-09-12 insert person Jordan Licht
2022-09-12 update person_title Ken Brause: Chief Financial Officer / New York; Chief Financial Officer; Chief Financial Officer of Burford => Senior Advisor / New York
2022-08-12 insert otherexecutives Rukia Baruti
2022-08-12 insert person Rukia Baruti
2022-08-12 update person_title Christiane Deniger: Senior Vice President; Senior Vice President / London => Senior Vice President
2022-07-13 delete email ad..@burfordcapital.com
2022-07-13 delete person Annie Duffy
2022-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOGART
2022-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOLOT
2022-06-12 insert vp Jonathan Owen
2022-06-12 delete email bt..@burfordcapital.com
2022-06-12 delete email gm..@burfordcapital.com
2022-06-12 delete person Brian Tracy
2022-06-12 insert email dm..@burfordcapital.com
2022-06-12 insert email jo..@burfordcapital.com
2022-06-12 insert email ma..@burfordcapital.com
2022-06-12 insert person Daniel Mendes
2022-06-12 insert person Jonathan Owen
2022-06-12 insert person Mariam Azeez
2022-06-12 update person_description Liz Bigham => Liz Bigham
2022-06-12 update robots_txt_status burfordcapital.com: 0 => 200
2022-06-12 update robots_txt_status focusltd.com: 0 => 200
2022-06-12 update robots_txt_status www.burfordcapital.com: 0 => 200
2022-05-12 delete phone +852 3899 6888
2022-05-12 update person_description John Lazar => John Lazar
2022-04-11 update person_title Peter Benzian: Managing Director / New York => Managing Director / California
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK
2022-03-11 delete vp Alyx Pattison
2022-03-11 delete vp Christiane Deniger
2022-03-11 insert otherexecutives Matthew Toma
2022-03-11 insert svp Alyx Pattison
2022-03-11 insert svp Christiane Deniger
2022-03-11 delete email je..@burfordcapital.com
2022-03-11 insert address Level 20 One IFC, 1 Harbour View Street
2022-03-11 insert email pd..@burfordcapital.com
2022-03-11 insert person Patrick Dempsey
2022-03-11 insert phone +852 3899 6888
2022-03-11 update person_description Matthew Toma => Matthew Toma
2022-03-11 update person_title Alyx Pattison: Vice President => Senior Vice President
2022-03-11 update person_title Christiane Deniger: Vice President; Vice President / London => Senior Vice President; Senior Vice President / London
2022-03-11 update person_title Kelly Daley: Director / Chicago => Managing Director / Chicago
2022-03-11 update person_title Matthew Toma: Associate => Research Director; Director
2022-02-06 delete otherexecutives Christine Azar
2022-02-06 delete email ca..@burfordcapital.com
2022-02-06 delete email cc..@burfordcapital.com
2022-02-06 delete person Chad Clamage
2022-02-06 delete person Christine Azar
2022-02-06 delete source_ip 54.72.87.70
2022-02-06 insert email je..@burfordcapital.com
2022-02-06 insert email yc..@burfordcapital.com
2022-02-06 insert person Jörn Eschment
2022-02-06 insert source_ip 20.50.64.20
2022-02-06 update person_title Sam Bendit: Intake & Underwriting Coordinator / London => Underwriting Associate / London
2022-01-07 delete sic_code 65120 - Non-life insurance
2022-01-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2021-12-23 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW REDMAN
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05 delete email rc..@burfordcapital.com
2021-10-05 delete email sb..@burfordlaw.com
2021-10-05 delete person Ruth Cashman
2021-10-05 insert email gb..@burfordcapital.com
2021-10-05 insert email sb..@burfordcapital.com
2021-10-05 insert person Gabriela Bersuder
2021-10-05 update person_title Salina Brindle: Associate Counsel / London => Vice President / London
2021-09-02 insert managingdirector Daniel Hall
2021-09-02 insert managingdirector John Lazar
2021-09-02 insert managingdirector Michael Redman
2021-09-02 insert otherexecutives Quentin Pak
2021-09-02 insert vp Alyx Pattison
2021-09-02 insert vp Emily Tillett
2021-09-02 delete email ae..@burfordcapital.com
2021-09-02 delete person Ahmed Eltamami
2021-09-02 insert email ap..@burfordcapital.com
2021-09-02 insert email cm..@burfordcapital.com
2021-09-02 insert email dh..@burfordcapital.com
2021-09-02 insert email et..@burfordcapital.com
2021-09-02 insert email jl..@burfordcapital.com
2021-09-02 insert email qp..@burfordcapital.com
2021-09-02 insert email rc..@burfordcapital.com
2021-09-02 insert person Alyx Pattison
2021-09-02 insert person Daniel Hall
2021-09-02 insert person David Helfenbein
2021-09-02 insert person Emily Tillett
2021-09-02 insert person John Lazar
2021-09-02 insert person Michael Redman
2021-09-02 insert person Quentin Pak
2021-09-02 insert person Ruth Cashman
2021-07-29 delete email rc..@burfordcapital.com
2021-07-29 delete person Rufus Caine III
2021-07-29 insert email ae..@burfordcapital.com
2021-07-29 insert person Ahmed Eltamami
2021-06-27 insert terms_pages_linkeddomain edpb.europa.eu
2021-06-27 insert terms_pages_linkeddomain ico.org.uk
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-06-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-05-27 delete cfo Jim Kilman
2021-05-27 insert cfo Ken Brause
2021-05-27 delete associated_investor H.I.G. Capital
2021-05-27 delete email jk..@burfordcapital.com
2021-05-27 delete email nc..@burfordcapital.com
2021-05-27 delete person Jim Kilman
2021-05-27 delete person Michael Sternhell
2021-05-27 delete person Nicholas Cooper
2021-05-27 insert email kb..@burfordcapital.com
2021-05-27 insert person Ken Brause
2021-05-27 update person_title Elizabeth O'Connell: Chief Strategy Officer / New York; What Treasury Needs to Know about Legal Finance; Member of Burford 's Commitment Committee; Chief Strategy Officer => Chief Strategy Officer / New York; Chief Strategy Officer and a Member; What Treasury Needs to Know about Legal Finance; Chief Strategy Officer
2021-05-27 update person_title Mark Klein: Chief Administrative Officer; General Counsel & Chief Administrative Officer / New York; General Counsel; General Counsel With Responsibility for Burford => Chief Administrative Officer; General Counsel & Chief Administrative Officer / New York; General Counsel; General Counsel and Chief Administrative Officer With Responsibility for Burford
2021-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-04-10 delete svp Craig Batchelor
2021-04-10 insert otherexecutives Craig Batchelor
2021-04-10 delete email ae..@burfordcapital.com
2021-04-10 delete email em..@burfordcapital.com
2021-04-10 delete person Ahmed Eltamami
2021-04-10 delete person Emma Maksimovic
2021-04-10 insert email sb..@burfordcapital.com
2021-04-10 insert person Michael Sternhell
2021-04-10 insert person Samuel Bendit
2021-04-10 update person_title Craig Batchelor: Senior Vice President; Senior Vice President / New York => Director / New York; Director
2021-04-10 update person_title Rufus Caine III: Vice President / Washington => Senior Vice President / Washington
2021-04-10 update person_title Tom Brown: Associate / London => Vice President / London
2021-02-16 delete address Regency Court, Glategny Esplanade St Peter Port, Guernsey GY1 1WW
2021-02-16 delete address St Peter Port Guernsey GY1 1WW
2021-02-16 insert address Oak House, Hirzel Street, St Peter Port, Guernsey, GY1 2NP
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-10-06 delete email sb..@burfordcapital.com
2020-10-06 delete email td..@burfordcapital.com
2020-10-06 delete person Timothy Dutton
2020-10-06 insert about_pages_linkeddomain ilfa.com
2020-10-06 insert email jb..@burfordcapital.com
2020-10-06 insert email sb..@burfordlaw.com
2020-10-06 insert person Jim Ballan
2020-10-06 update person_title Robert Bailhache: Head of Investor Relations / London => Director, Head of Investor Relations, EMEA and Asia / London
2020-07-08 insert email bt..@burfordcapital.com
2020-07-08 insert person Brian Tracy
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 insert otherexecutives Christopher Bogart
2020-06-02 update person_description Chad Clamage => Chad Clamage
2020-06-02 update person_description Jean-Jacques Choron => Jean-Jacques Choron
2020-06-02 update person_description Jonathan Molot => Jonathan Molot
2020-06-02 update person_title Christopher Bogart: Co - Founder; Burford 's CEO; Chief Executive Officer => Chairman of the Zoning Board of Appeals of Briarcliff Manor; Co - Founder; Member of the Board of Overseers of the RAND Institute for Civil Justice; Member of the Board of Advisors of New York City 's Legal Aid Society; Burford 's CEO; Member of the Board of Trustees of Hackley School; Director; Chief Executive Officer
2020-04-01 delete email je..@burfordcapital.com
2020-04-01 delete person Jörn Eschment
2020-04-01 insert email sb..@burfordcapital.com
2020-04-01 insert person Salina Brindle
2020-04-01 update person_title Ahmed Eltamami: Investment Associate; Quantitative Investment Associate / New York; Quantitative Investment Associate => Associate; Quantitative Investment Associate; Associate / New York
2020-03-02 delete email rc..@burfordcapital.com
2020-03-02 delete person Robert Capper
2020-03-02 insert email je..@burfordcapital.com
2020-03-02 insert person Jörn Eschment
2020-01-29 update website_status IndexPageFetchError => OK
2020-01-29 delete source_ip 89.145.118.21
2020-01-29 insert source_ip 54.72.87.70
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-11-29 update website_status FlippedRobots => IndexPageFetchError
2019-11-23 update website_status FailedRobots => FlippedRobots
2019-11-07 update website_status FlippedRobots => FailedRobots
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-19 update website_status FailedRobots => FlippedRobots
2019-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03 update website_status FlippedRobots => FailedRobots
2019-09-14 update website_status FailedRobots => FlippedRobots
2019-08-30 update website_status FlippedRobots => FailedRobots
2019-08-10 update website_status FailedRobots => FlippedRobots
2019-08-07 delete address 24 CORNHILL LONDON EC3V 3ND
2019-08-07 insert address 8TH FLOOR, BRETTENHAM HOUSE 2-19 LANCASTER PLACE LONDON ENGLAND WC2E 7EN
2019-08-07 update reg_address_care_of COMPANY SECRETARY => null
2019-08-07 update registered_address
2019-07-25 update website_status FlippedRobots => FailedRobots
2019-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O COMPANY SECRETARY 24 CORNHILL LONDON EC3V 3ND
2019-07-06 update website_status FailedRobots => FlippedRobots
2019-06-10 update website_status FlippedRobots => FailedRobots
2019-05-22 update website_status FailedRobots => FlippedRobots
2019-05-05 update website_status FlippedRobots => FailedRobots
2019-04-16 update website_status Unavailable => FlippedRobots
2019-03-04 update website_status OK => Unavailable
2019-02-20 update statutory_documents SECRETARY APPOINTED MR PHILIPP FERDINAND LEIBFRIED
2019-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGO MARSHALL
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-09-09 update website_status FlippedRobots => OK
2018-08-13 update website_status FailedRobots => FlippedRobots
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25 update website_status FlippedRobots => FailedRobots
2018-05-25 update website_status Unavailable => FlippedRobots
2018-03-21 update website_status FlippedRobots => Unavailable
2018-03-03 update website_status Unavailable => FlippedRobots
2017-12-25 update website_status OK => Unavailable
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ARNOTT / 06/12/2017
2017-11-16 update website_status DNSError => OK
2017-11-13 update website_status OK => DNSError
2017-09-01 update statutory_documents SECRETARY APPOINTED MR HUGO RICHARD LEASK MARSHALL
2017-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY LEAKE
2017-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAYLEY LEAKE
2017-07-26 update statutory_documents DIRECTOR APPOINTED MR LESLIE PASTER
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14 update website_status Unavailable => OK
2017-01-28 update website_status FlippedRobots => Unavailable
2017-01-09 update website_status OK => FlippedRobots
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-30 delete office_emails bo..@burfordcapital.com
2016-10-30 delete office_emails ho..@burfordcapital.com
2016-10-30 delete office_emails lo..@burfordcapital.com
2016-10-30 delete office_emails lo..@burfordcapital.com
2016-10-30 delete office_emails ne..@burfordcapital.com
2016-10-30 delete office_emails sa..@burfordcapital.com
2016-10-30 delete office_emails sc..@burfordcapital.com
2016-10-30 delete office_emails wa..@burfordcapital.com
2016-10-30 delete email bo..@burfordcapital.com
2016-10-30 delete email en..@burfordcapital.com
2016-10-30 delete email ho..@burfordcapital.com
2016-10-30 delete email lb..@burfordcapital.com
2016-10-30 delete email lo..@burfordcapital.com
2016-10-30 delete email lo..@burfordcapital.com
2016-10-30 delete email ne..@pha-media.com
2016-10-30 delete email ne..@burfordcapital.com
2016-10-30 delete email sa..@burfordcapital.com
2016-10-30 delete email sc..@burfordcapital.com
2016-10-30 delete email wa..@burfordcapital.com
2016-10-30 delete person Justice Roberts
2016-10-30 delete person Lord Neuberger
2016-10-30 delete person Tom Sager
2016-10-30 insert email bu..@neibartgroup.com
2016-10-30 insert index_pages_linkeddomain investis.com
2016-10-30 insert index_pages_linkeddomain londonstockexchange.com
2016-10-30 insert phone +1 718 875 4545
2016-10-30 update website_status FlippedRobots => OK
2016-10-11 update website_status OK => FlippedRobots
2016-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13 delete managingdirector Nick Rowles-Davies
2016-09-13 delete otherexecutives Julia Mahoney
2016-09-13 delete otherexecutives Robert D. Martorana
2016-09-13 insert managingdirector Craig Arnott
2016-09-13 insert managingdirector Justin Brass
2016-09-13 insert otherexecutives Christopher D. Catalano
2016-09-13 insert vp Leeor Cohen
2016-09-13 insert vp Robert D. Martorana
2016-09-13 insert vp Sarah Lieber
2016-09-13 delete address New York 292 Madison Avenue 23rd Floor New York, NY 10017
2016-09-13 delete person Julia Mahoney
2016-09-13 delete person Nick Rowles-Davies
2016-09-13 insert address New York 292 Madison Avenue New York, NY 10017
2016-09-13 insert contact_pages_linkeddomain londonstockexchange.com
2016-09-13 insert person Christopher D. Catalano
2016-09-13 insert person Craig Arnott
2016-09-13 insert person Day Slide
2016-09-13 insert person Ianika Tzankova
2016-09-13 insert person Justin Brass
2016-09-13 insert person Leeor Cohen
2016-09-13 insert person Sarah Lieber
2016-09-13 insert person Tristan Feunteun
2016-09-13 insert phone +1 866 966 5335
2016-09-13 insert phone +44 (0)20 3003 2666
2016-09-13 update person_description Robert D. Martorana => Robert D. Martorana
2016-09-13 update person_title Donna Ouzman: Senior Technical Underwriter; Senior Technical Underwriter / Former Underwriter, FirstAssist => Technical Underwriting Manager
2016-09-13 update person_title Hayley Leake: Corporate Counsel / Former Corporate Solicitor, Burges Salmon LLP; Corporate Counsel; Burford 's Corporate Counsel => Counsel, Operations; Counsel, Operations / Former Corporate Solicitor, Burges Salmon LLP; Burford 's Corporate Counsel
2016-09-13 update person_title Hugo Marshall: Litigation Funding Analyst => Associate; Associate at Burford
2016-09-13 update person_title Robert D. Martorana: Director in Burford; Director / Former Executive Director, US Legal Support; Director => Vice President / Former Executive Director, US Legal Support; Vice President; Vice President of Burford
2016-09-13 update primary_contact New York 292 Madison Avenue 23rd Floor New York, NY 10017 => New York 292 Madison Avenue New York, NY 10017
2016-08-25 update statutory_documents DIRECTOR APPOINTED MR CRAIG ARNOTT
2016-08-08 update statutory_documents DIRECTOR APPOINTED MR CRAIG ARNOTT
2016-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG ARNOTT
2016-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLES-DAVIES
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA MAHONEY
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert managingdirector Justin J. Daniels
2016-03-25 insert office_emails bo..@burfordcapital.com
2016-03-25 delete contact_pages_linkeddomain hemscottir.com
2016-03-25 delete email cb..@burfordcapital.com
2016-03-25 delete email gw..@burfordcapital.com
2016-03-25 delete email jr..@burfordcapital.com
2016-03-25 delete person Celia Traum
2016-03-25 insert contact_pages_linkeddomain executiveinterviews.com
2016-03-25 insert contact_pages_linkeddomain investis.com
2016-03-25 insert email bo..@burfordcapital.com
2016-03-25 insert person Justin J. Daniels
2016-03-25 insert phone +1 866 583 1035
2016-03-25 insert phone +44 (0) 20 8196 1998
2016-03-25 update person_description Christopher P. Bogart => Christopher P. Bogart
2016-03-25 update person_title Ayse Lowe: Senior Technical Underwriter / Former Paralegal, McLee & Co Solicitors; Senior Technical Underwriter; Founding President of Clerkenwell Speakers Club => Senior Technical Underwriter / Former Underwriter Firstassist Insurance Limited; Senior Technical Underwriter; Founding President of Clerkenwell Speakers Club
2016-03-25 update person_title Melissa P. Sobel: Corporate Counsel / Former Associate General Counsel, Time Inc; Corporate Counsel; Chairman of the Entertainment Law Committee of the New York City Bar Association => Corporate Counsel; Chief Corporate Counsel / Former Associate General Counsel, Time Inc; Chairman of the Entertainment Law Committee of the New York City Bar Association; Chief
2016-03-12 update website_status OK => DomainNotFound
2016-01-14 delete coo Jeremy Garber
2016-01-14 delete management_pages_linkeddomain burford.us.com
2016-01-14 delete person Jeremy Garber
2016-01-14 insert person Bernd Pill
2016-01-14 update person_description Christopher P. Bogart => Christopher P. Bogart
2016-01-07 delete address 24 CORNHILL LONDON ENGLAND EC3V 3ND
2016-01-07 insert address 24 CORNHILL LONDON EC3V 3ND
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-24 update statutory_documents 01/12/15 FULL LIST
2015-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GARBER
2015-10-04 delete source_ip 78.31.110.233
2015-10-04 insert source_ip 89.145.118.21
2015-07-07 delete address 5TH FLOOR NORFOLK HOUSE WELLESLEY ROAD CROYDON SURREY CR0 1LH
2015-07-07 insert address 24 CORNHILL LONDON ENGLAND EC3V 3ND
2015-07-07 update reg_address_care_of null => COMPANY SECRETARY
2015-07-07 update registered_address
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 5TH FLOOR NORFOLK HOUSE WELLESLEY ROAD CROYDON SURREY CR0 1LH
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WATKINS / 23/12/2014
2015-02-12 delete general_emails in..@focusltd.com
2015-02-12 insert general_emails en..@burfordcapital.com
2015-02-12 delete email dh..@focusltd.com
2015-02-12 delete email in..@focusltd.com
2015-02-12 delete email mr..@focusltd.com
2015-02-12 insert about_pages_linkeddomain burfordcapital.com
2015-02-12 insert career_pages_linkeddomain burfordcapital.com
2015-02-12 insert contact_pages_linkeddomain burfordcapital.com
2015-02-12 insert email dh..@burfordcapital.com
2015-02-12 insert email en..@burfordcapital.com
2015-02-12 insert email mr..@burfordcapital.com
2015-02-12 insert index_pages_linkeddomain burfordcapital.com
2015-02-12 insert service_pages_linkeddomain burfordcapital.com
2015-02-12 insert terms_pages_linkeddomain burfordcapital.com
2015-01-16 update statutory_documents DIRECTOR APPOINTED MRS HAYLEY LEAKE
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-23 update statutory_documents DIRECTOR APPOINTED MRS JULIA WATKINS
2014-12-02 update statutory_documents 01/12/14 FULL LIST
2014-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRIAM CONNOLE
2014-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIRIAM CONNOLE
2014-11-04 update statutory_documents DIRECTOR APPOINTED MR JEREMY GARBER
2014-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGHOFF
2014-06-19 update statutory_documents DIRECTOR APPOINTED MR JOHN NICHOLAS ROWLES-DAVIES
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07 delete address 5TH FLOOR NORFOLK HOUSE WELLESLEY ROAD CROYDON SURREY ENGLAND CR0 1LH
2014-01-07 insert address 5TH FLOOR NORFOLK HOUSE WELLESLEY ROAD CROYDON SURREY CR0 1LH
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-29 update statutory_documents 01/12/13 FULL LIST
2013-12-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HAYLEY BARRINGTON / 01/01/2013
2013-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY SLATER
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-24 insert company_previous_name FIRSTASSIST LEGAL EXPENSES INSURANCE LIMITED
2013-06-24 update name FIRSTASSIST LEGAL EXPENSES INSURANCE LIMITED => BURFORD CAPITAL (UK) LIMITED
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-07 update statutory_documents DIRECTOR APPOINTED MS MIRIAM ASSUMPTA CONNOLE
2013-01-16 update statutory_documents COMPANY NAME CHANGED FIRSTASSIST LEGAL EXPENSES INSURANCE LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT
2012-12-04 update statutory_documents 01/12/12 FULL LIST
2012-10-15 update statutory_documents DIRECTOR APPOINTED ANDREW LANGHOFF
2012-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15 update statutory_documents AUDITOR'S RESIGNATION
2012-06-15 update statutory_documents SECTION 519
2012-03-06 update statutory_documents ADOPT ARTICLES 29/02/2012
2012-03-02 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER BOGART
2012-03-02 update statutory_documents DIRECTOR APPOINTED EMILY O'NEILL SLATER
2012-03-02 update statutory_documents DIRECTOR APPOINTED JONATHAN TODD MOLOT
2012-01-09 update statutory_documents 01/12/11 FULL LIST
2011-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03 update statutory_documents DIRECTOR APPOINTED MR ROSS CLARK
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM MARSHALLS COURT MARSHALLS ROAD SUTTON SURREY SM1 4DU
2011-02-22 update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM SMITH
2011-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN TOTTY
2011-02-21 update statutory_documents SECRETARY APPOINTED MS HAYLEY BARRINGTON
2011-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY
2011-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-02-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES FIRMIN
2011-02-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-21 update statutory_documents 01/12/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT
2010-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23 update statutory_documents 01/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID AIDAN CONWAY / 01/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID AIDAN CONWAY / 07/09/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD TOTTY / 01/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SMITH / 01/12/2009
2009-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-04 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents SECTION 175 01/10/2008
2008-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION