Background WavePink WaveYellow Wave

SHAVIRAM HEMEL LIMITED (09921002)

SHAVIRAM HEMEL LIMITED (09921002) is an active UK company. incorporated on 17 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHAVIRAM HEMEL LIMITED has been registered for 10 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
09921002
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
First Floor Offices Farley Court, London, NW1 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM HEMEL LIMITED

SHAVIRAM HEMEL LIMITED is an active company incorporated on 17 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHAVIRAM HEMEL LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09921002

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 6/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 October 2026
Period: 1 January 2025 - 6 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SELDEN HOLDINGS LIMITED
From: 17 December 2015To: 15 January 2016
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: 24 November 2020
Fordgate House 1 Allsop Place London NW1 5LF England
From: 16 May 2016To: 18 October 2017
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 22 January 2016To: 16 May 2016
15 Woodlands London NW11 9QJ England
From: 17 December 2015To: 22 January 2016
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Oct 17
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Nov 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

FRIED, Joel

Resigned
Woodlands, LondonNW11 9QJ
Born December 1982
Director
Appointed 17 Dec 2015
Resigned 14 Jan 2016

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 14 Jan 2016
Resigned 10 Dec 2024

SHAVIRAM HOLDINGS LIMITED

Resigned
Suites 7b And 8b
Corporate director
Appointed 14 Jan 2016
Resigned 18 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 18 Oct 2019

Professor Amnon Shashua

Ceased
1 Allsop Place, LondonNW1 5LG
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
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
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
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
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 Micro Entity
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2016
CONNOTConfirmation Statement Notification
Incorporation Company
17 December 2015
NEWINCIncorporation