Background WavePink WaveYellow Wave

LAUREL PRIVATE INVESTMENT LIMITED (10312846)

LAUREL PRIVATE INVESTMENT LIMITED (10312846) is an active UK company. incorporated on 4 August 2016. 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.. LAUREL PRIVATE INVESTMENT LIMITED has been registered for 9 years. Current directors include BEHMOARAS, Eytan.

Company Number
10312846
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
71-75 Shelton Street Covent Garden, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEHMOARAS, Eytan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUREL PRIVATE INVESTMENT LIMITED

LAUREL PRIVATE INVESTMENT LIMITED is an active company incorporated on 4 August 2016 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.. LAUREL PRIVATE INVESTMENT LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10312846

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom
From: 7 May 2019To: 7 June 2021
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 7 May 2019
18 South Street Mayfair London W1K 1DG United Kingdom
From: 4 August 2016To: 15 August 2016
Timeline

36 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Share Issue
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Jan 19
Director Left
May 19
Director Left
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Feb 20
Loan Secured
May 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jul 22
31
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEHMOARAS, Eytan

Active
Covent Garden, LondonWC2H 9JQ
Born January 1978
Director
Appointed 24 Aug 2016

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 04 Aug 2016
Resigned 27 Jun 2023

COOPER, Paul John

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born July 1957
Director
Appointed 04 Aug 2016
Resigned 30 Apr 2019

RUDGE, David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 04 Aug 2016
Resigned 30 Apr 2019

Persons with significant control

2

Mr Menahem Behmoaras

Active
Osmanpasa Cad. No:29, Istanbul
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2016

Mr Ahmet Kemal Mutlu

Active
Osmanpasa Cad. No:29, Istanbul
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
7 February 2020
AAMDAAMD
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
15 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Capital Redomination Of Shares
17 December 2016
SH14Notice of Redenomination
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Incorporation Company
4 August 2016
NEWINCIncorporation