Background WavePink WaveYellow Wave

SHAVIRAM EPSILON FINANCE LIMITED (11881436)

SHAVIRAM EPSILON FINANCE LIMITED (11881436) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. SHAVIRAM EPSILON FINANCE LIMITED has been registered for 7 years. Current directors include AVIRAM, Ziv, Mr., GRINSHPON, Avinadav.

Company Number
11881436
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
First Floor Offices, Farley Court, London, NW1 5LG
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
AVIRAM, Ziv, Mr., GRINSHPON, Avinadav
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM EPSILON FINANCE LIMITED

SHAVIRAM EPSILON FINANCE LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. SHAVIRAM EPSILON FINANCE LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11881436

LTD Company

Age

7 Years

Incorporated 14 March 2019

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 9 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 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

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

Previous Addresses

Portland Suite Audley House 12-12a Margaret Street London W1W 8JQ England
From: 15 July 2024To: 22 January 2025
PO Box 7010, 2nd Floor 38 Warren Street London England W1A 2EA United Kingdom
From: 27 March 2020To: 15 July 2024
1st Floor Offices Farley Court Allsop Place London England NW4 2PG United Kingdom
From: 14 March 2019To: 27 March 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AVIRAM, Ziv, Mr.

Active
Allsop Place, LondonNW1 5LG
Born January 1959
Director
Appointed 08 Aug 2019

GRINSHPON, Avinadav

Active
Allsop Place, LondonNW1 5LG
Born February 1972
Director
Appointed 06 Mar 2025

FUNNELL, James Richard, Mr.

Resigned
Allsop Place, LondonNW1 5LG
Born June 1990
Director
Appointed 14 Mar 2019
Resigned 09 Mar 2025

JONES, Luke William

Resigned
Allsop Place, LondonNW1 5LG
Born March 1987
Director
Appointed 08 Aug 2019
Resigned 11 Mar 2025

SHAVIT, Ilan

Resigned
Farley Court, LondonNW4 2PG
Born July 1958
Director
Appointed 14 Mar 2019
Resigned 08 Aug 2019

WECHSLER, Raphael, Mr.

Resigned
Farley Court, LondonNW4 2PG
Born June 1982
Director
Appointed 14 Mar 2019
Resigned 08 Aug 2019

Persons with significant control

2

1 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 14 Mar 2019
Ceased 14 Mar 2019

Mr. Ziv Aviram

Active
Allsop Place, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 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
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Incorporation Company
14 March 2019
NEWINCIncorporation