Background WavePink WaveYellow Wave

SHAVIRAM EURO LIMITED (09569986)

SHAVIRAM EURO LIMITED (09569986) is an active UK company. incorporated on 30 April 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SHAVIRAM EURO LIMITED has been registered for 10 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
09569986
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
First Floor Offices Farley Court, London, NW1 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM EURO LIMITED

SHAVIRAM EURO LIMITED is an active company incorporated on 30 April 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SHAVIRAM EURO LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09569986

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 5/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SHAVIRAM DEVELOPMENT LIMITED
From: 11 August 2015To: 1 February 2021
SHAVIRAM FLEET LTD
From: 20 July 2015To: 11 August 2015
SHAVIRAM MERCHANTS LIMITED
From: 30 April 2015To: 20 July 2015
Contact
Address

First Floor Offices Farley Court Allsop Place London, NW1 5LG,

Previous Addresses

Farley Court 1 Allsop Place London NW1 5LG England
From: 18 October 2017To: 14 October 2020
Fordgate House 1 Allsop Place London NW1 5LF England
From: 16 May 2016To: 18 October 2017
38 P O Box 7010 , 2nd Floor 38 Warren Street London W1A 2EA United Kingdom
From: 20 April 2016To: 16 May 2016
Fordgate House 1 Allsop Place London NW1 5LF England
From: 11 August 2015To: 20 April 2016
C/O Aron Lipschitz 3 Colberg Place London N16 5RA England
From: 30 April 2015To: 11 August 2015
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Oct 17
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
May 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUSCHAK, Elad, Mr.

Active
Farley Court, LondonNW1 5LG
Born November 1975
Director
Appointed 17 Mar 2026

GRINSHPON, Avinadav

Active
Farley Court, LondonNW1 5LG
Born February 1972
Director
Appointed 09 Dec 2024

WECHSLER, Raphael, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1982
Director
Appointed 16 Oct 2018

JONES, Luke William, Mr.

Resigned
Farley Court, LondonNW1 5LG
Born March 1987
Director
Appointed 01 May 2018
Resigned 28 Feb 2026

SHAVIT, Ilan

Resigned
Farley Court, LondonNW1 5LG
Born July 1958
Director
Appointed 30 Apr 2015
Resigned 10 Dec 2024

SHAVIRAM HOLDINGS LTD

Resigned
50 Town Range, Gibraltar
Corporate director
Appointed 30 Apr 2015
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ilan Shavit

Ceased
1 Allsop Place, LondonNW1 5LG
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2020

Professor Amnon Shashua

Ceased
Mevasseret Zion90805
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Resolution
1 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Corporate Director Company With Change Date
6 July 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2015
NEWINCIncorporation