Background WavePink WaveYellow Wave

ELA CAPITAL UK LTD (10549015)

ELA CAPITAL UK LTD (10549015) is an active UK company. incorporated on 5 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELA CAPITAL UK LTD has been registered for 9 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel and 1 others.

Company Number
10549015
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel, SHAHMOON, Lauren Estee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELA CAPITAL UK LTD

ELA CAPITAL UK LTD is an active company incorporated on 5 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELA CAPITAL UK LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10549015

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2023 - 29 February 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BURLINGTON CAPITAL HOLDINGS LIMITED
From: 5 January 2017To: 18 August 2023
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: 5 January 2017To: 19 September 2017
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 17
Capital Update
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Loan Secured
Oct 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Capital Update
Dec 22
Funding Round
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Loan Cleared
Jan 23
New Owner
Nov 24
Owner Exit
Nov 24
Loan Secured
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
6
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 05 Jan 2017

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 31 Mar 2026

DALGLEISH, Malcolm Donald

Resigned
St George Street, LondonW1S 2FH
Born May 1952
Director
Appointed 05 Jan 2017
Resigned 23 Dec 2022

SHAHMOON, Eli Allen

Resigned
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 05 Jan 2017
Resigned 31 Mar 2026

Persons with significant control

5

1 Active
4 Ceased

Mr Eli Allen Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2024
Esplanade, St. HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Ceased 06 Nov 2024
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 22 Dec 2022
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

Mr Malcolm Donald Dalgleish

Ceased
Sherlock Mews, LondonW1U 6DP
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

65

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
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
Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
7 December 2022
SH19Statement of Capital
Legacy
7 December 2022
SH20SH20
Legacy
7 December 2022
CAP-SSCAP-SS
Resolution
7 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 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
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
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
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement
9 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Legacy
1 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 September 2017
SH19Statement of Capital
Legacy
1 September 2017
CAP-SSCAP-SS
Resolution
1 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Incorporation Company
5 January 2017
NEWINCIncorporation