Background WavePink WaveYellow Wave

SHAVIRAM LAMBDA FINANCE LIMITED (12139206)

SHAVIRAM LAMBDA FINANCE LIMITED (12139206) is an active UK company. incorporated on 5 August 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 LAMBDA FINANCE LIMITED has been registered for 6 years. Current directors include FUNNEL, James Richard, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
12139206
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 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
FUNNEL, James Richard, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM LAMBDA FINANCE LIMITED

SHAVIRAM LAMBDA FINANCE LIMITED is an active company incorporated on 5 August 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 LAMBDA FINANCE LIMITED was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12139206

LTD Company

Age

6 Years

Incorporated 5 August 2019

Size

N/A

Accounts

ARD: 26/12

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 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Previous Addresses

Farley Court Allsop Place First Floor London NW1 5LG United Kingdom
From: 5 August 2019To: 20 August 2020
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Jul 21
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FUNNEL, James Richard, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1990
Director
Appointed 05 Aug 2019

GRINSHPON, Avinadav

Active
Farley Court, LondonNW1 5LG
Born February 1972
Director
Appointed 09 Dec 2024

WECHSLER, Raphael, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1982
Director
Appointed 05 Aug 2019

SHAVIT, Ilan

Resigned
Farley Court, LondonNW1 5LG
Born July 1958
Director
Appointed 05 Aug 2019
Resigned 10 Dec 2024

Persons with significant control

1

Mr. Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

25

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
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
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
4 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2019
NEWINCIncorporation