Background WavePink WaveYellow Wave

EIGHTY THREE INVESTMENTS LIMITED (09707985)

EIGHTY THREE INVESTMENTS LIMITED (09707985) is an active UK company. incorporated on 29 July 2015. 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.. EIGHTY THREE INVESTMENTS LIMITED has been registered for 10 years. Current directors include GOLDSTEIN, Michael Orde.

Company Number
09707985
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLDSTEIN, Michael Orde
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTY THREE INVESTMENTS LIMITED

EIGHTY THREE INVESTMENTS LIMITED is an active company incorporated on 29 July 2015 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.. EIGHTY THREE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09707985

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 29 July 2015To: 3 April 2023
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Funding Round
Sept 15
Owner Exit
Feb 26
New Owner
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDSTEIN, Michael Orde

Active
New Cavendish Street, LondonW1W 6XH
Born May 1949
Director
Appointed 29 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 29 Jul 2015
Resigned 29 Jul 2015

Persons with significant control

4

3 Active
1 Ceased

Ms Marina Layla Rahamim

Ceased
New Cavendish Street, LondonW1W 6XH
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2016

Mrs Melody Salem

Active
New Cavendish Street, LondonW1W 6XH
Born May 1981

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

Mrs Melissa Rachelle Metta

Active
New Cavendish Street, LondonW1W 6XH
Born November 1978

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

Ms Marina Layla Rahamim

Active
New Cavendish Street, LondonW1W 6XH
Born December 1987

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
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
29 July 2015
NEWINCIncorporation