Background WavePink WaveYellow Wave

SHAVIRAM PRESTIGE LTD (10651912)

SHAVIRAM PRESTIGE LTD (10651912) is an active UK company. incorporated on 4 March 2017. 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 PRESTIGE LTD has been registered for 9 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael.

Company Number
10651912
Status
active
Type
ltd
Incorporated
4 March 2017
Age
9 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
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM PRESTIGE LTD

SHAVIRAM PRESTIGE LTD is an active company incorporated on 4 March 2017 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 PRESTIGE LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10651912

LTD Company

Age

9 Years

Incorporated 4 March 2017

Size

N/A

Accounts

ARD: 7/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 October 2026
Period: 1 January 2025 - 7 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

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

Previous Addresses

C/O Shaviram Group 1 Farley Court Allsop Place London NW1 5LG England
From: 7 March 2018To: 4 March 2021
C/O Shaviram Group Farley Court Allsop Place London NW1 5LG England
From: 4 March 2017To: 7 March 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Nov 17
Loan Secured
Nov 17
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
4
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

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 04 Mar 2017
Resigned 10 Dec 2024

SHAVIRAM HOLDINGS LTD

Resigned
Suites 7b & 8b, Gibraltar
Corporate director
Appointed 04 Mar 2017
Resigned 01 Oct 2018

Persons with significant control

3

2 Active
1 Ceased
Suites 7b & 8b, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2017
Ceased 04 Mar 2017

Mr Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 04 Mar 2017

Mr Ilan Shavit

Active
Farley Court, LondonNW1 5LG
Born July 1958

Nature of Control

Significant influence or control
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 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
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
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
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Incorporation Company
4 March 2017
NEWINCIncorporation