London
W1S 2FH
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Malcolm Donald Dalgleish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
12 October 2017 | Delivered on: 23 October 2017 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Outstanding |
---|
17 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
18 August 2023 | Company name changed burlington capital holdings LIMITED\certificate issued on 18/08/23
|
18 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
12 January 2023 | Satisfaction of charge 105490150001 in full (1 page) |
6 January 2023 | Termination of appointment of Malcolm Donald Dalgleish as a director on 23 December 2022 (1 page) |
23 December 2022 | Notification of Ela Capital Limited as a person with significant control on 22 December 2022 (2 pages) |
23 December 2022 | Cessation of Burlington Capital Finance Limited as a person with significant control on 22 December 2022 (1 page) |
7 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
7 December 2022 | Statement by Directors (2 pages) |
7 December 2022 | Resolutions
|
7 December 2022 | Statement of capital on 7 December 2022
|
7 December 2022 | Solvency Statement dated 05/12/22 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 March 2021 | Second filing of Confirmation Statement dated 4 January 2021 (3 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates
|
6 January 2021 | Director's details changed for Mr Eli Allen Shahmoon on 4 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 April 2020 | Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (1 page) |
8 April 2020 | Cessation of Malcolm Donald Dalgleish as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Notification of Burlington Capital Finance Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Notification of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages) |
18 February 2020 | Change of details for Mr Malcolm Donald Dalgleish as a person with significant control on 1 November 2019 (2 pages) |
7 January 2020 | Director's details changed for Mr Eli Allen Shahmoon on 4 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Malcolm Donald Dalgleish on 4 January 2020 (2 pages) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 May 2019 | Director's details changed for Mr Stuart Michael Leighton on 19 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Eli Allen Shahmoon on 18 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Malcolm Donald Dalgleish on 21 May 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | 04/01/18 Statement of Capital gbp 10200 (5 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
23 October 2017 | Registration of charge 105490150001, created on 12 October 2017 (36 pages) |
23 October 2017 | Registration of charge 105490150001, created on 12 October 2017 (36 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
19 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 19 September 2017 (1 page) |
1 September 2017 | Statement by Directors (1 page) |
1 September 2017 | Statement by Directors (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
1 September 2017 | Resolutions
|
1 September 2017 | Solvency Statement dated 21/08/17 (2 pages) |
1 September 2017 | Statement of capital on 1 September 2017
|
1 September 2017 | Solvency Statement dated 21/08/17 (2 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
1 September 2017 | Resolutions
|
1 September 2017 | Statement of capital on 1 September 2017
|
2 March 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
2 March 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
7 February 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|