Background WavePink WaveYellow Wave

BURGES SALMON (NORTHERN IRELAND) LIMITED (NI611307)

BURGES SALMON (NORTHERN IRELAND) LIMITED (NI611307) is an active UK company. incorporated on 21 February 2012. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BURGES SALMON (NORTHERN IRELAND) LIMITED has been registered for 14 years. Current directors include BREMNER, Euan Mcintosh, BROWNE, Paul Andrew, BULL, Roger and 9 others.

Company Number
NI611307
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Forsyth House, Belfast, BT2 8LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BREMNER, Euan Mcintosh, BROWNE, Paul Andrew, BULL, Roger, DENNER, Brioney Olivia Jean, EVES, Jonathan William, HOULDEN, John George, JAMES, Lloyd David, MCMILLAN, Stuart, PETTIT, Richard Charles, PUGH, Clive Anthony, SOLOMAN, Gary Clarke, VANGROVE, Anna Elaine
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGES SALMON (NORTHERN IRELAND) LIMITED

BURGES SALMON (NORTHERN IRELAND) LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BURGES SALMON (NORTHERN IRELAND) LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

NI611307

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Forsyth House Cromac Square Belfast, BT2 8LA,

Previous Addresses

Centre House 79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 24 April 2012To: 2 January 2014
Centre House 79 Chichester House Belfast BT1 4JE United Kingdom
From: 21 February 2012To: 24 April 2012
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 16
Funding Round
Nov 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Jun 20
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Jun 25
Funding Round
Jun 25
Director Left
Sept 25
Director Left
Feb 26
7
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

13 Active
4 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 21 Feb 2012

BREMNER, Euan Mcintosh

Active
Glass Wharf, BristolBS2 0ZX
Born July 1975
Director
Appointed 21 Feb 2012

BROWNE, Paul Andrew

Active
Glass Wharf, BristolBS2 0ZX
Born May 1966
Director
Appointed 09 Sept 2021

BULL, Roger

Active
Glass Wharf, BristolBS2 0ZX
Born October 1970
Director
Appointed 09 Sept 2021

DENNER, Brioney Olivia Jean

Active
Glass Wharf, BristolBS2 0ZX
Born October 1976
Director
Appointed 13 Oct 2017

EVES, Jonathan William

Active
Glass Wharf, BristolBS2 0ZX
Born October 1981
Director
Appointed 13 Oct 2017

HOULDEN, John George

Active
Glass Wharf, BristolBS2 0ZX
Born May 1974
Director
Appointed 13 Oct 2017

JAMES, Lloyd David

Active
Glass Wharf, BristolBS2 0ZX
Born July 1980
Director
Appointed 09 Sept 2021

MCMILLAN, Stuart

Active
Glass Wharf, BristolBS2 0ZX
Born October 1976
Director
Appointed 15 Sept 2021

PETTIT, Richard Charles

Active
Glass Wharf, BristolBS2 0ZX
Born April 1982
Director
Appointed 08 Nov 2016

PUGH, Clive Anthony

Active
Glass Wharf, BristolBS2 0ZX
Born March 1971
Director
Appointed 21 Feb 2012

SOLOMAN, Gary Clarke

Active
Glass Wharf, BristolBS2 0ZX
Born August 1971
Director
Appointed 13 Oct 2017

VANGROVE, Anna Elaine

Active
Glass Wharf, BristolBS2 0ZX
Born July 1984
Director
Appointed 02 Jun 2025

ADAMS, Richard Anthony

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1983
Director
Appointed 28 Mar 2024
Resigned 31 Aug 2025

BRIGGS, Justin Haddon Clifford

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1971
Director
Appointed 13 Oct 2017
Resigned 31 Jan 2019

CURTIS, Nathan Phillip

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1980
Director
Appointed 02 Oct 2018
Resigned 12 Jun 2020

FAIRLEY, Ross

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1968
Director
Appointed 13 Oct 2017
Resigned 18 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Charles Pettit

Ceased
Cromac Square, BelfastBT2 8LA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 13 Oct 2017
Glass Wharf, BristolBS2 0ZX

Nature of Control

Significant influence or control
Notified 08 Nov 2016

Mr Clive Anthony Pugh

Ceased
Glass Wharf, BristolBS2 0ZX
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

Mr Euan Mcintosh Bremner

Ceased
Glass Wharf, BristolBS2 0ZX
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 October 2021
RP04AP01RP04AP01
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Legacy
3 February 2021
AGREEMENT2AGREEMENT2
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Legacy
8 January 2020
AGREEMENT2AGREEMENT2
Legacy
8 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
11 January 2019
GUARANTEE2GUARANTEE2
Legacy
11 January 2019
AGREEMENT2AGREEMENT2
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2018
AAAnnual Accounts
Legacy
9 January 2018
PARENT_ACCPARENT_ACC
Legacy
9 January 2018
AGREEMENT2AGREEMENT2
Legacy
9 January 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Legacy
22 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Resolution
30 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2012
NEWINCIncorporation