Background WavePink WaveYellow Wave

BURLINGTON CAPITAL FINANCE LIMITED (12341226)

BURLINGTON CAPITAL FINANCE LIMITED (12341226) is an active UK company. incorporated on 29 November 2019. 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.. BURLINGTON CAPITAL FINANCE LIMITED has been registered for 6 years. Current directors include DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael.

Company Number
12341226
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 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
DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON CAPITAL FINANCE LIMITED

BURLINGTON CAPITAL FINANCE LIMITED is an active company incorporated on 29 November 2019 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.. BURLINGTON CAPITAL FINANCE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12341226

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH United Kingdom
From: 29 November 2019To: 22 November 2025
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Feb 20
Loan Secured
Mar 20
Funding Round
May 21
Funding Round
Dec 22
Funding Round
Dec 22
Capital Update
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 23
Director Left
Jan 23
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DALGLEISH, Malcolm Donald

Active
Pollen Street, LondonW1S 1NJ
Born May 1952
Director
Appointed 29 Nov 2019

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 29 Nov 2019

SHAHMOON, Eli Allen

Resigned
St George Street, LondonW1S 2FH
Born December 1966
Director
Appointed 29 Nov 2019
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
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 23 Dec 2022

Mr Malcolm Donald Dalgleish

Ceased
St George Street, LondonW1S 2FH
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director 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
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
CAP-SSCAP-SS
Resolution
22 December 2022
RESOLUTIONSResolutions
Legacy
22 December 2022
SH20SH20
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 October 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Incorporation Company
29 November 2019
NEWINCIncorporation