Background WavePink WaveYellow Wave

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED (03013489)

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED (03013489) is an active UK company. incorporated on 24 January 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BURNS & WILCOX GLOBAL SOLUTIONS LIMITED has been registered for 31 years. Current directors include GREENSMITH, Richard Paul, JONES-BAK, Helen Rachel, STEVENSON, James Roger and 1 others.

Company Number
03013489
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
30 St Mary Axe St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GREENSMITH, Richard Paul, JONES-BAK, Helen Rachel, STEVENSON, James Roger, TRITTON, Jonathan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED

BURNS & WILCOX GLOBAL SOLUTIONS LIMITED is an active company incorporated on 24 January 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BURNS & WILCOX GLOBAL SOLUTIONS LIMITED was registered 31 years ago.(SIC: 65120)

Status

active

Active since 31 years ago

Company No

03013489

LTD Company

Age

31 Years

Incorporated 24 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CHESTERFIELD INSURANCE BROKERS LIMITED
From: 6 January 1999To: 14 July 2025
JASMAG INVESTMENTS LIMITED
From: 14 February 1996To: 6 January 1999
BURGINHALL 802 LIMITED
From: 24 January 1995To: 14 February 1996
Contact
Address

30 St Mary Axe St. Mary Axe 8th Floor London, EC3A 8BF,

Previous Addresses

1 Minster Court 5th Floor F London EC3R 7AA England
From: 22 August 2016To: 9 July 2025
St Clare House 30-33 Minories London EC3N 1DD
From: 24 January 1995To: 22 August 2016
Timeline

24 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 13
Director Left
Aug 14
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

GREENSMITH, Richard Paul

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1975
Director
Appointed 19 Sept 2025

JONES-BAK, Helen Rachel

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1972
Director
Appointed 19 Sept 2025

STEVENSON, James Roger

Active
St. Mary Axe, LondonEC3A 8BF
Born September 1963
Director
Appointed 14 Dec 1999

TRITTON, Jonathan

Active
St. Mary Axe, LondonEC3A 8BF
Born July 1981
Director
Appointed 30 Nov 2025

SHEFFORD, Kenneth Jack

Resigned
8 Havering Drive, RomfordRM1 4BB
Secretary
Appointed 24 Nov 1995
Resigned 28 May 1999

WILLIAMS, David Benjamin

Resigned
5th Floor F, LondonEC3R 7AA
Secretary
Appointed 28 May 1999
Resigned 11 Feb 2025

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 24 Nov 1995

ATTFIELD, Paul Steven

Resigned
St Clare House, LondonEC3N 1DD
Born March 1964
Director
Appointed 13 May 2013
Resigned 30 Nov 2015

BAILEY, Richard Leslie

Resigned
5th Floor F, LondonEC3R 7AA
Born September 1973
Director
Appointed 31 Dec 2019
Resigned 04 Jun 2025

BOYLE, Rupert Alexander

Resigned
Flat 4, LondonSW10 9EX
Born February 1968
Director
Appointed 01 Feb 2000
Resigned 17 Jun 2004

BUCKENHAM, Joanna

Resigned
33 Clarendon Road, LondonW11 4JB
Born July 1961
Director
Appointed 24 Nov 1995
Resigned 27 Jan 2012

BUCKENHAM, John Keith

Resigned
16 Astell Street, LondonSW3 3RU
Born September 1929
Director
Appointed 24 Nov 1995
Resigned 14 Dec 1999

BULLOCK, Michael Jonathan

Resigned
20 Danehurst Street, LondonSW6 6SD
Born September 1962
Director
Appointed 24 Nov 1995
Resigned 11 Apr 2003

FRASER, Simon John

Resigned
33 Clarendon Road, LondonW11 4JB
Born January 1957
Director
Appointed 24 Nov 1995
Resigned 14 Dec 1999

GRIFFITHS, David Howard

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1955
Director
Appointed 14 Dec 1999
Resigned 31 Jan 2026

HIRST, Gary Mark

Resigned
St Clare House, LondonEC3N 1DD
Born September 1965
Director
Appointed 24 Nov 1995
Resigned 08 Aug 2014

KAUFMAN, Alan Jay

Resigned
Kaufman Financial Centre, Farmington Hills
Born March 1948
Director
Appointed 27 Jan 2012
Resigned 22 Nov 2019

KAUFMAN, Daniel Joshua

Resigned
5th Floor F, LondonEC3R 7AA
Born March 1985
Director
Appointed 26 Apr 2017
Resigned 22 Nov 2019

MCGRAW, Alan John

Resigned
5th Floor F, LondonEC3R 7AA
Born September 1954
Director
Appointed 24 Nov 1995
Resigned 07 Feb 2018

MCKENZIE, Stephen Alan

Resigned
27 Cornwall Road, LondonN4 4PH
Born August 1964
Director
Appointed 14 Dec 1999
Resigned 07 Sept 2004

MULDOWNEY, Daniel Thomas

Resigned
Kaufman Financial Centre, Farmington Hills
Born April 1959
Director
Appointed 27 Jan 2012
Resigned 22 Nov 2019

RITCHIE, Miles Malcolm

Resigned
7 Rydal Road, LondonSW16 1QF
Born August 1960
Director
Appointed 08 May 2001
Resigned 30 Jun 2003

SUPRAMANIAM, Ratnajothy

Resigned
5th Floor F, LondonEC3R 7AA
Born August 1954
Director
Appointed 28 Sept 2007
Resigned 31 Dec 2019

THACKER, Andrew

Resigned
5th Floor F, LondonEC3R 7AA
Born April 1965
Director
Appointed 24 Nov 1995
Resigned 13 Feb 2025

WILLIAMS, David Benjamin

Resigned
5th Floor F, LondonEC3R 7AA
Born September 1961
Director
Appointed 31 Dec 2019
Resigned 11 Feb 2025

ZOIDIS, Christopher Andrew

Resigned
Kaufman Financial Centre, Farmington Hills
Born August 1969
Director
Appointed 27 Jan 2012
Resigned 22 Nov 2019

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 24 Jan 1995
Resigned 24 Nov 1995

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 24 Jan 1995
Resigned 24 Nov 1995

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
8 October 2025
MAMA
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
14 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Legacy
22 December 2004
88(2)R88(2)R
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
3 September 2003
287Change of Registered Office
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
19 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 February 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
9 January 2003
MEM/ARTSMEM/ARTS
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
288cChange of Particulars
Legacy
9 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 July 2001
88(2)R88(2)R
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
13 June 2000
88(2)Return of Allotment of Shares
Legacy
13 June 2000
123Notice of Increase in Nominal Capital
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
122122
Legacy
20 December 1999
88(2)R88(2)R
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Legacy
20 December 1999
287Change of Registered Office
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 April 1997
287Change of Registered Office
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
88(2)R88(2)R
Legacy
28 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
287Change of Registered Office
Legacy
14 February 1996
123Notice of Increase in Nominal Capital
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1995
224224
Incorporation Company
24 January 1995
NEWINCIncorporation