ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of London. Burns & Wilcox Global Solutions Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03013489
Private limited company
Age
30 years
Incorporated 24 January 1995
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 21 October 2025 (2 months ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
30 St Mary Axe St. Mary Axe
8th Floor
London
EC3A 8BF
England
Address changed on 9 Jul 2025 (5 months ago)
Previous address was 1 Minster Court 5th Floor F London EC3R 7AA England
Telephone
02074811683
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1955
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Sep 1963
Director • British • Lives in England • Born in Jan 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lochain Patrick Insurance Brokers Ltd
Richard Paul Greensmith, David Howard Griffiths, and 2 more are mutual people.
Active
RB Jones Global Solutions Limited
Richard Paul Greensmith, Helen Rachel Jones-Bak, and 1 more are mutual people.
Active
H.W. Kaufman Group London Limited
Richard Paul Greensmith, Helen Rachel Jones-Bak, and 1 more are mutual people.
Active
Chesterfield Group Limited
David Howard Griffiths and James Roger Stevenson are mutual people.
Active
Cranbrook Underwriting Limited
James Roger Stevenson is a mutual person.
Active
Listowel Limited
James Roger Stevenson is a mutual person.
Active
Chesterfield Agencies Limited
James Roger Stevenson is a mutual person.
Dissolved
Chre01 Ltd
James Roger Stevenson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£26.14M
Decreased by £5.81M (-18%)
Turnover
£11.71M
Decreased by £1.48M (-11%)
Employees
73
Same as previous period
Total Assets
£58.14M
Decreased by £4.97M (-8%)
Total Liabilities
-£41.01M
Decreased by £5.81M (-12%)
Net Assets
£17.13M
Increased by £840K (+5%)
Debt Ratio (%)
71%
Decreased by 3.65% (-5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Mr Jonathan Tritton Appointed
1 Month Ago on 30 Nov 2025
Confirmation Submitted
1 Month Ago on 25 Nov 2025
H.W. Kaufman Group London Limited (PSC) Details Changed
3 Months Ago on 29 Sep 2025
Mrs Helen Rachel Jones-Bak Appointed
3 Months Ago on 19 Sep 2025
Mr Richard Paul Greensmith Appointed
3 Months Ago on 19 Sep 2025
Registered Address Changed
5 Months Ago on 9 Jul 2025
Richard Leslie Bailey Resigned
7 Months Ago on 4 Jun 2025
Andrew Thacker Resigned
10 Months Ago on 13 Feb 2025
David Benjamin Williams Resigned
10 Months Ago on 11 Feb 2025
Get Credit Report
Discover Burns & Wilcox Global Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jonathan Tritton as a director on 30 November 2025
Submitted on 8 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 1 Dec 2025
Change of details for H.W. Kaufman Group London Limited as a person with significant control on 29 September 2025
Submitted on 25 Nov 2025
Confirmation statement made on 21 October 2025 with updates
Submitted on 25 Nov 2025
Memorandum and Articles of Association
Submitted on 8 Oct 2025
Appointment of Mr Richard Paul Greensmith as a director on 19 September 2025
Submitted on 19 Sep 2025
Appointment of Mrs Helen Rachel Jones-Bak as a director on 19 September 2025
Submitted on 19 Sep 2025
Certificate of change of name
Submitted on 14 Jul 2025
Registered office address changed from 1 Minster Court 5th Floor F London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 9 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Richard Leslie Bailey as a director on 4 June 2025
Submitted on 6 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year