Company Name83North UK Management Limited
DirectorRami Fital
Company StatusActive
Company Number07733077
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Previous NameGreylock Management Il Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rami Fital
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 12298
10 Abba Eban Blvd
Herzliya
4673303
Israel
Director NameMr Moshe Mor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address12 Ha''Teena St
Hertzliya
46622
Director NameMr Erez Ofer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 2011(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 12298
10 Abba Eban Blvd
Herzliya
4673303

Location

Registered Address5th Floor 5 Golden Square
London
W1F 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £183north Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£47,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

16 March 2021Termination of appointment of Erez Ofer as a director on 31 August 2020 (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2019Registered office address changed from 21a Kingly Street 2nd Floor London W1B 5QA to 5 Golden Square 5th Floor London W1F 9BS on 24 May 2019 (1 page)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
20 June 2015Change of name notice (2 pages)
20 June 2015Change of name notice (2 pages)
20 June 2015Company name changed greylock management il LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-25
(3 pages)
20 June 2015Company name changed greylock management il LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-25
(3 pages)
29 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 August 2014Appointment of Mr Erez Ofer as a director on 31 December 2011 (2 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Appointment of Mr Erez Ofer as a director on 31 December 2011 (2 pages)
19 August 2014Director's details changed for Mr Rami Fital on 12 February 2013 (2 pages)
19 August 2014Director's details changed for Mr Rami Fital on 12 February 2013 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 30 August 2013 (1 page)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 30 August 2013 (1 page)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
19 July 2013Amended accounts made up to 31 August 2012 (3 pages)
19 July 2013Amended accounts made up to 31 August 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Termination of appointment of Moshe Mor as a director (1 page)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
4 September 2012Termination of appointment of Moshe Mor as a director (1 page)
8 August 2011Incorporation (23 pages)
8 August 2011Incorporation (23 pages)