Background WavePink WaveYellow Wave

SILVERSTREAM (NOMINEES) LIMITED (07135237)

SILVERSTREAM (NOMINEES) LIMITED (07135237) is an active UK company. incorporated on 25 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SILVERSTREAM (NOMINEES) LIMITED has been registered for 16 years. Current directors include HOURI, Eli, TAMARY, Orion Benjamin.

Company Number
07135237
Status
active
Type
ltd
Incorporated
25 January 2010
Age
16 years
Address
50a The Ridgeway, London, NW11 8QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HOURI, Eli, TAMARY, Orion Benjamin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM (NOMINEES) LIMITED

SILVERSTREAM (NOMINEES) LIMITED is an active company incorporated on 25 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SILVERSTREAM (NOMINEES) LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

07135237

LTD Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

50a The Ridgeway Golders Green London, NW11 8QN,

Previous Addresses

Suite 110 Carrington House 6 Hertford Street London W1J 7RE England
From: 5 February 2017To: 12 December 2024
116 West Heath Road Hampstead London NW3 7TU
From: 25 January 2010To: 5 February 2017
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
May 15
Loan Secured
Dec 15
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Funding Round
Jul 21
Loan Secured
Apr 22
Funding Round
Mar 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Secretary
Appointed 25 Jan 2010

HOURI, Eli

Active
The Ridgeway, LondonNW11 8QN
Born April 1986
Director
Appointed 25 Jan 2010

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Born March 1960
Director
Appointed 25 Jan 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 25 Jan 2010
Resigned 25 Jan 2010

Persons with significant control

2

Mr Orion Benjamin Tamary

Active
The Ridgeway, LondonNW11 8QN
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Eli Houri

Active
The Ridgeway, LondonNW11 8QN
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
29 January 2011
MG01MG01
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Incorporation Company
25 January 2010
NEWINCIncorporation