Burlington Capital 2 Limited LONDON


Burlington Capital 2 Limited is a private limited company located at 30 St George Street, London W1S 2FH. Incorporated on 2017-10-23, this 7-year-old company is run by 3 directors.
Director Eli S., appointed on 23 October 2017. Director Malcolm D., appointed on 23 October 2017. Director Stuart L., appointed on 23 October 2017.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was sent on 2022-11-13 and the deadline for the following filing is 2023-11-27. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Burlington Capital 2 Limited Address / Contact

Office Address 30 St George Street
Town London
Post code W1S 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11025197
Date of Incorporation Mon, 23rd Oct 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Eli S.

Position: Director

Appointed: 23 October 2017

Malcolm D.

Position: Director

Appointed: 23 October 2017

Stuart L.

Position: Director

Appointed: 23 October 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats discovered, there is Burlington Capital Holdings (Newco) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ephemere Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Burlington Capital Holdings Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Burlington Capital Holdings (Newco) Limited

30 St George Street, London, W1S 2FH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12341233
Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ephemere Holdings Limited

30 St George Street, London, W1S 2FH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12441870
Notified on 28 February 2020
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burlington Capital Holdings Limited

30 St George Street, London, W1S 2FH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10549015
Notified on 28 February 2020
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burlington Capital Limited

10 Wyndham Place, London, W1H 2PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 November 2017
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm D.

Notified on 23 October 2017
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Eli S.

Notified on 23 October 2017
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Debtors1 228530 398
Other Debtors1 228398
Other
Creditors1 744 054383 971
Disposals Investment Property Fair Value Model 1 440 000
Investment Property1 440 000 
Investment Property Fair Value Model1 440 000 
Net Current Assets Liabilities-1 742 826146 427
Other Creditors1 742 477383 971
Total Assets Less Current Liabilities-302 826146 427
Trade Creditors Trade Payables1 577 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 11th, March 2025
Free Download (1 page)

Company search