Background WavePink WaveYellow Wave

SYON INVESTMENTS LIMITED (11473905)

SYON INVESTMENTS LIMITED (11473905) is an active UK company. incorporated on 19 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYON INVESTMENTS LIMITED has been registered for 7 years. Current directors include COETZEE, Russell Steven.

Company Number
11473905
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
2nd Floor Kingsbourne House, London, WC1V 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COETZEE, Russell Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYON INVESTMENTS LIMITED

SYON INVESTMENTS LIMITED is an active company incorporated on 19 July 2018 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. SYON INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11473905

LTD Company

Age

7 Years

Incorporated 19 July 2018

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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 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: 11 February 2022
Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
From: 24 February 2020To: 21 January 2021
14 Berkeley Street Mayfair London W1J 8DX England
From: 12 July 2019To: 24 February 2020
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England
From: 19 July 2018To: 12 July 2019
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 18
Owner Exit
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Oct 21
Funding Round
Jan 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COETZEE, Russell Steven

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

FRISCH, Erez

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1974
Director
Appointed 05 Jul 2019
Resigned 31 Mar 2020

GLUCK, Israel Chaim

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 19 Jul 2018
Resigned 05 Jul 2019

GREEN, Simcha Asher

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965
Director
Appointed 19 Jul 2018
Resigned 05 Jul 2019

VAZANA, Odelya, Ms.

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

Persons with significant control

3

1 Active
2 Ceased
229-231 High Holborn, LondonWC1V 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018
Ceased 20 Jul 2018

Mr Simcha Asher Green

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 July 2018
NEWINCIncorporation