Background WavePink WaveYellow Wave

BURLINGTON CAPITAL HOLDINGS (NEWCO) LIMITED (12341233)

BURLINGTON CAPITAL HOLDINGS (NEWCO) LIMITED (12341233) 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 HOLDINGS (NEWCO) LIMITED has been registered for 6 years. Current directors include DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael, SHAHMOON, Lauren Estee.

Company Number
12341233
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, SHAHMOON, Lauren Estee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURLINGTON CAPITAL HOLDINGS (NEWCO) LIMITED

BURLINGTON CAPITAL HOLDINGS (NEWCO) 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 HOLDINGS (NEWCO) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12341233

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 10 December 2025 (4 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

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Feb 20
Loan Secured
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Cleared
Jan 23
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 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, Lauren Estee

Active
Pollen Street, LondonW1S 1NJ
Born August 1992
Director
Appointed 31 Mar 2026

SHAHMOON, Eli Allen

Resigned
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 29 Nov 2019
Resigned 31 Mar 2026

Persons with significant control

1

Mr Malcolm Donald Dalgleish

Active
Pollen Street, LondonW1S 1NJ
Born May 1952

Nature of Control

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

Filing History

33

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
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
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
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
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
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
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 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