Background WavePink WaveYellow Wave

BURNLEY INVESTMENT LIMITED (05911561)

BURNLEY INVESTMENT LIMITED (05911561) is an active UK company. incorporated on 21 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BURNLEY INVESTMENT LIMITED has been registered for 19 years. Current directors include MENSI, Chiara.

Company Number
05911561
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENSI, Chiara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNLEY INVESTMENT LIMITED

BURNLEY INVESTMENT LIMITED is an active company incorporated on 21 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BURNLEY INVESTMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05911561

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 27 February 2017To: 13 July 2017
First Floor 41 Chalton Street London NW1 1JD
From: 21 August 2006To: 27 February 2017
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 11 Jul 2017

MENSI, Chiara

Active
20 Birchin Lane, LondonEC3V 9DJ
Born April 1981
Director
Appointed 13 Feb 2023

STANLEY DAVIS SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 21 Aug 2006
Resigned 11 Jul 2017

BISSETT, Patricia Ann

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born March 1958
Director
Appointed 20 Jan 2020
Resigned 13 Feb 2023

KAYE, David Malcolm

Resigned
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 21 Aug 2006
Resigned 11 Jul 2017

MACINNES, Marion Theresa

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born May 1958
Director
Appointed 11 Jul 2017
Resigned 20 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Giuseppina Coronetti

Active
20 Birchin Lane, LondonEC3V 9DJ
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017

Mr Marc Kurt Ostheimer

Ceased
Dubai, Dubai
Born July 1969

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
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
11 September 2006
225Change of Accounting Reference Date
Incorporation Company
21 August 2006
NEWINCIncorporation