Background WavePink WaveYellow Wave

BURLINGTON CAPITAL 1 LIMITED (10450956)

BURLINGTON CAPITAL 1 LIMITED (10450956) is an active UK company. incorporated on 28 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURLINGTON CAPITAL 1 LIMITED has been registered for 9 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel and 1 others.

Company Number
10450956
Status
active
Type
ltd
Incorporated
28 October 2016
Age
9 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel, SHAHMOON, Lauren Estee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON CAPITAL 1 LIMITED

BURLINGTON CAPITAL 1 LIMITED is an active company incorporated on 28 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURLINGTON CAPITAL 1 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10450956

LTD Company

Age

9 Years

Incorporated 28 October 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 11 October 2019To: 22 November 2025
10 Wyndham Place London W1H 2PU England
From: 19 September 2017To: 11 October 2019
9 Sherlock Mews London W1U 6DP United Kingdom
From: 28 October 2016To: 19 September 2017
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Dec 20
Loan Cleared
Jan 23
Director Left
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 28 Oct 2016

SHAHMOON, Amanda Debra

Active
Pollen Street, LondonW1S 1NJ
Born January 1991
Director
Appointed 31 Mar 2026

SHAHMOON, Emily Raquel

Active
Pollen Street, LondonW1S 1NJ
Born May 1997
Director
Appointed 31 Mar 2026

SHAHMOON, Lauren Estee

Active
Pollen Street, LondonW1S 1NJ
Born August 1992
Director
Appointed 08 Apr 2020

DALGLEISH, Malcolm Donald

Resigned
St. George Street, LondonW1S 2FH
Born May 1952
Director
Appointed 28 Oct 2016
Resigned 08 Apr 2020

EL SHAZLY, Natasha Paula

Resigned
St George Street, LondonW1S 2FH
Born January 1979
Director
Appointed 21 Dec 2020
Resigned 15 Apr 2025

SHAHMOON, Eli Allen

Resigned
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 28 Oct 2016
Resigned 31 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
St George Street, LondonW1S 2FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 28 Feb 2020
St George Street, LondonW1S 2FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 28 Feb 2020
Pollen Street, LondonW1S 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Sherlock Mews, LondonW1U 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Incorporation Company
28 October 2016
NEWINCIncorporation