Background WavePink WaveYellow Wave

BURSHA (515SA) LTD (03836075)

BURSHA (515SA) LTD (03836075) is an active UK company. incorporated on 3 September 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BURSHA (515SA) LTD has been registered for 26 years. Current directors include CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina.

Company Number
03836075
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
4th Floor 399-401 Strand, London, WC2R 0LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURSHA (515SA) LTD

BURSHA (515SA) LTD is an active company incorporated on 3 September 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BURSHA (515SA) LTD was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03836075

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

4th Floor 399-401 Strand London, WC2R 0LT,

Previous Addresses

20 Upper Grosvenor Street London W1K 7PB England
From: 25 April 2018To: 27 April 2022
40 Headfort Place London SW1X 7DH
From: 18 January 2012To: 25 April 2018
20 Upper Grosvenor Street London W1K 7PB
From: 3 September 1999To: 18 January 2012
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 12
Director Left
Jan 12
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABBOU, Nabiel

Active
399-401 Strand, LondonWC2R 0LT
Secretary
Appointed 31 Dec 2006

CAPELEN, Patrick Jamys

Active
399-401 Strand, LondonWC2R 0LT
Born July 1991
Director
Appointed 01 Dec 2025

SHAMOON, Daniel

Active
399-401 Strand, LondonWC2R 0LT
Born February 1975
Director
Appointed 31 Dec 2006

SHAMOON ARAZI, Jennica Sarina

Active
399-401 Strand, LondonWC2R 0LT
Born August 1973
Director
Appointed 15 Nov 2011

CORREIA, Jose Ernesto Valentino

Resigned
7 Sovereign Close, LondonW5 1DE
Secretary
Appointed 06 Sept 1999
Resigned 31 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 06 Sept 1999

ARAZI, Ariel Laurent

Resigned
20 Upper Grosvenor StreetW1K 7PB
Born May 1968
Director
Appointed 20 Jan 2005
Resigned 15 Nov 2011

KING, Beverly Brendon

Resigned
43 Merton Avenue, LondonW4 1TA
Born April 1966
Director
Appointed 03 Jan 2006
Resigned 31 Dec 2006

NEILD, Frederick John

Resigned
5 Laurier Road, LondonNW5 1SD
Born January 1942
Director
Appointed 10 Sept 1999
Resigned 01 Jan 2005

NICOLSON, Mark Malise

Resigned
13a Brechin Place, LondonSW7 4QB
Born September 1954
Director
Appointed 06 Sept 1999
Resigned 20 Mar 2006

SHOHET, Hillel

Resigned
20 Upper Grosvenor Street, LondonW1X 9PB
Born August 1952
Director
Appointed 16 Sept 1999
Resigned 01 Jun 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 1999
Resigned 06 Sept 1999

Persons with significant control

3

1 Active
2 Ceased

Ms Jennica Sarina Shamoon Arazi

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Daniel Shamoon

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
399-401 Strand, LondonWC2R 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
244244
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
17 February 2005
288cChange of Particulars
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
244244
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
244244
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
244244
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
30 July 2002
244244
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
15 October 2001
244244
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288cChange of Particulars
Legacy
16 April 2000
288cChange of Particulars
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation