Background WavePink WaveYellow Wave

SILVERSTREAM FINANCE (UK) LTD (13933111)

SILVERSTREAM FINANCE (UK) LTD (13933111) is an active UK company. incorporated on 22 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. SILVERSTREAM FINANCE (UK) LTD has been registered for 4 years. Current directors include HOURI, Eli, TAMARY, Orion Benjamin.

Company Number
13933111
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
50a The Ridgeway, London, NW11 8QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
HOURI, Eli, TAMARY, Orion Benjamin
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERSTREAM FINANCE (UK) LTD

SILVERSTREAM FINANCE (UK) LTD is an active company incorporated on 22 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. SILVERSTREAM FINANCE (UK) LTD was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13933111

LTD Company

Age

4 Years

Incorporated 22 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

50a The Ridgeway Golders Green London, NW11 8QN,

Previous Addresses

Suite 110 Carrington House 6 Hertford Street London W1J 7RE United Kingdom
From: 22 February 2022To: 12 December 2024
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jun 22
Director Left
May 23
Funding Round
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOURI, Eli

Active
The Ridgeway, LondonNW11 8QN
Born April 1986
Director
Appointed 22 Feb 2022

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Born March 1960
Director
Appointed 22 Feb 2022

HOURI, Shaoul

Resigned
Carrington House, LondonW1J 7RE
Born May 1957
Director
Appointed 22 Feb 2022
Resigned 01 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
The Ridgeway, Golders GreenNW11 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Eli Houri

Ceased
The Ridgeway, LondonNW11 8QN
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2022
Ceased 17 Feb 2026

Mr Orion Benjamin Tamary

Ceased
The Ridgeway, LondonNW11 8QN
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2022
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

18

Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Incorporation Company
22 February 2022
NEWINCIncorporation