Background WavePink WaveYellow Wave

SHAVIRAM EGHAM LIMITED (11686400)

SHAVIRAM EGHAM LIMITED (11686400) is an active UK company. incorporated on 20 November 2018. 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 EGHAM LIMITED has been registered for 7 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
11686400
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
1st 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 EGHAM LIMITED

SHAVIRAM EGHAM LIMITED is an active company incorporated on 20 November 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 and 1 other business activity. SHAVIRAM EGHAM LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11686400

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SHAVIRAM APSLEY LIMITED
From: 20 November 2018To: 11 December 2018
Contact
Address

1st Floor Offices Farley Court Allsop Place London, NW1 5LG,

Previous Addresses

1 Allsop Place London NW1 5LG United Kingdom
From: 20 November 2018To: 9 January 2019
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Loan Secured
Apr 20
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUSCHAK, Elad, Mr.

Active
Allsop Place, LondonNW1 5LG
Born November 1975
Director
Appointed 17 Mar 2026

GRINSHPON, Avinadav

Active
Allsop Place, LondonNW1 5LG
Born February 1972
Director
Appointed 09 Dec 2024

WECHSLER, Raphael, Mr.

Active
Allsop Place, LondonNW1 5LG
Born June 1982
Director
Appointed 20 Nov 2018

JONES, Luke William

Resigned
Allsop Place, LondonNW1 5LG
Born March 1987
Director
Appointed 20 Nov 2018
Resigned 28 Feb 2026

SHAVIT, Ilan

Resigned
Allsop Place, LondonNW1 5LG
Born July 1958
Director
Appointed 20 Nov 2018
Resigned 10 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
50 Town Range Po.Box 472, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 20 Nov 2018

Mr Ilan Shavit

Active
Allsop Place, LondonNW1 5LG
Born July 1958

Nature of Control

Significant influence or control
Notified 20 Nov 2018

Mr Ziv Aviram

Active
Allsop Place, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

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
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 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
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 November 2020
AA01Change of Accounting Reference Date
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
Change Account Reference Date Company Previous Extended
1 June 2020
AA01Change of Accounting Reference Date
Memorandum Articles
21 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Resolution
11 December 2018
RESOLUTIONSResolutions
Incorporation Company
20 November 2018
NEWINCIncorporation