Background WavePink WaveYellow Wave

BURWELL AL HOLDCO LIMITED (16527251)

BURWELL AL HOLDCO LIMITED (16527251) is an active UK company. incorporated on 18 June 2025. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BURWELL AL HOLDCO LIMITED has been registered for 0 years. Current directors include BREIDT, Oliver Josef, MARTINEZ GUTIERREZ, Zuly.

Company Number
16527251
Status
active
Type
ltd
Incorporated
18 June 2025
Age
0 years
Address
4th Floor, Burlington Building, London, W1B 4BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BREIDT, Oliver Josef, MARTINEZ GUTIERREZ, Zuly
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURWELL AL HOLDCO LIMITED

BURWELL AL HOLDCO LIMITED is an active company incorporated on 18 June 2025 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BURWELL AL HOLDCO LIMITED was registered 0 years ago.(SIC: 96090)

Status

active

Active since N/A years ago

Company No

16527251

LTD Company

Age

N/A Years

Incorporated 18 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 18 March 2027
Period: 18 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to N/A

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

4th Floor, Burlington Building 19 Heddon Street London, W1B 4BG,

Previous Addresses

2 Charnwood House Marsh Road Bristol BS3 2NA United Kingdom
From: 18 June 2025To: 6 March 2026
Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Funding Round
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BREIDT, Oliver Josef

Active
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 27 Feb 2026

MARTINEZ GUTIERREZ, Zuly

Active
19 Heddon Street, LondonW1B 4BG
Born October 1980
Director
Appointed 27 Feb 2026

BUXTON, Anna

Resigned
Charnwood House, BristolBS3 2NA
Born October 1968
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

BUXTON, Rachel Jane

Resigned
Charnwood House, BristolBS3 2NA
Born October 1970
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

BUXTON, Richard Antony

Resigned
Charnwood House, BristolBS3 2NA
Born April 1967
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

BUXTON, Timothy James

Resigned
Charnwood House, BristolBS3 2NA
Born April 1967
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

DOBSON, Timothy John

Resigned
Charnwood House, BristolBS3 2NA
Born June 1966
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

SHAW, Alexander Rudolf

Resigned
Charnwood House, BristolBS3 2NA
Born April 1967
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

SHAW, Miranda

Resigned
Charnwood House, BristolBS3 2NA
Born March 1967
Director
Appointed 18 Jun 2025
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
19 Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mr Timothy James Buxton

Ceased
Charnwood House, BristolBS3 2NA
Born April 1967

Nature of Control

Significant influence or control
Notified 18 Jun 2025
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Legacy
5 September 2025
RP04SH01RP04SH01
Legacy
8 August 2025
ANNOTATIONANNOTATION
Legacy
8 August 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Incorporation Company
18 June 2025
NEWINCIncorporation