Background WavePink WaveYellow Wave

OSBORN TERRACE SE3 LIMITED (11118715)

OSBORN TERRACE SE3 LIMITED (11118715) is an active UK company. incorporated on 20 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSBORN TERRACE SE3 LIMITED has been registered for 8 years. Current directors include COETZEE, Russell Steven.

Company Number
11118715
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COETZEE, Russell Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORN TERRACE SE3 LIMITED

OSBORN TERRACE SE3 LIMITED is an active company incorporated on 20 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSBORN TERRACE SE3 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11118715

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

2nd Floor Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
From: 21 January 2021To: 14 February 2022
Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
From: 17 February 2020To: 21 January 2021
14 Berkeley Street Mayfair London W1J 8DX United Kingdom
From: 1 August 2018To: 17 February 2020
C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
From: 20 December 2017To: 1 August 2018
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 01 Sept 2021

DAGAN, Geva

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1985
Director
Appointed 05 Oct 2018
Resigned 01 Mar 2019

FRISCH, Erez

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 17 Dec 2018
Resigned 31 Mar 2020

GREEN, Simcha Asher

Resigned
Suite 252-254 Linen Hall, LondonW1B 5TB
Born August 1965
Director
Appointed 20 Dec 2017
Resigned 22 Jan 2018

VAZANA, Odelya, Ms.

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born January 1985
Director
Appointed 30 Jan 2020
Resigned 01 Sept 2021

ZAHAR, Dafna

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1971
Director
Appointed 22 Jan 2018
Resigned 05 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mr Simcha Asher Green

Ceased
Suite 252-254 Linen Hall, LondonW1B 5TB
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
3 February 2020
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Incorporation Company
20 December 2017
NEWINCIncorporation