THE INSTITUTE FOR JEWISH POLICY RESEARCH

THE INSTITUTE FOR JEWISH POLICY RESEARCH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE INSTITUTE FOR JEWISH POLICY RESEARCH
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00894309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities

    Where is THE INSTITUTE FOR JEWISH POLICY RESEARCH located?

    Registered Office Address
    6 Greenland Place
    NW1 0AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF JEWISH AFFAIRS Feb 16, 1993Feb 16, 1993
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE)Dec 19, 1966Dec 19, 1966

    What are the latest accounts for THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen David Moss as a person with significant control on Jan 31, 2025

    1 pagesPSC07

    Termination of appointment of Stephen David Moss as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of William Stephen Benjamin as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Termination of appointment of Miles Jason Webber as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Elizabeth Jane Crossick as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Michael Benjamin Karp as a director on Jan 25, 2024

    1 pagesTM01

    Appointment of Dr Efrat Shaoulian-Sopher as a director on Jan 26, 2024

    2 pagesAP01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Appointment of Mr Mark Berman as a director on Jul 10, 2023

    2 pagesAP01

    Appointment of Denise Nicole Joseph as a director on Jul 10, 2023

    2 pagesAP01

    Appointment of Ms Felicia Meryl Epstein as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr David Malcolm Ereira as a director on Apr 24, 2023

    2 pagesAP01

    Termination of appointment of Hilda Rosemary Worth as a director on Feb 20, 2023

    1 pagesTM01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Termination of appointment of Sergio Della Pergola as a director on Feb 04, 2022

    1 pagesTM01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Registered office address changed from Ort House 126 Albert Street London NW1 7NE to 6 Greenland Place London NW1 0AP on Mar 31, 2021

    1 pagesAD01

    Who are the officers of THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSTEIN, Richard Harry Mark
    Greenland Place
    NW1 0AP London
    6
    England
    Secretary
    Greenland Place
    NW1 0AP London
    6
    England
    267846340001
    BERMAN, Mark
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    United KingdomBritishConsultant141987670001
    EPSTEIN, Felicia Meryl
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    EnglandBritishLawyer150427930003
    EREIRA, David Malcolm
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    EnglandBritishCompany Director308286360001
    HASKEL, Jonathan Edward, Professor
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    United KingdomBritishEconomist76730240001
    JOSEPH, Denise Nicole
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    EnglandBritishChartered Accountant64141100004
    LEIGH, Howard Darryl, Lord
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    United KingdomBritishInvestment Banker134754200001
    SHAOULIAN-SOPHER, Efrat, Dr
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    United KingdomBritishForeign Policy Advisor318594810001
    LERMAN, Antony
    29 St Georges Avenue
    N7 0HB London
    Secretary
    29 St Georges Avenue
    N7 0HB London
    British28773810002
    RUSSELL, Judith Odette
    126 Albert Street
    NW1 7NE London
    Ort House
    England
    Secretary
    126 Albert Street
    NW1 7NE London
    Ort House
    England
    170672630001
    STANLEY-CLAMP, Lena
    23 Kenton Gardens
    HA3 8DE Harrow
    Middlesex
    Secretary
    23 Kenton Gardens
    HA3 8DE Harrow
    Middlesex
    BelgianDirector67306010001
    AZULAY, Avner
    4 Weizmann Street
    Tel Aviv
    Asia House
    Israel
    Director
    4 Weizmann Street
    Tel Aviv
    Asia House
    Israel
    IsraelIsraeliCeo Of Foundation166551930001
    AZULAY, Avner
    Pinkas 64
    Tel Aviv
    62157
    Israel
    Director
    Pinkas 64
    Tel Aviv
    62157
    Israel
    IsraeliDirector M Rich Foundation Swi116544770001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritishCompany Director113369340001
    BENJAMIN, William Stephen
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    EnglandBritishReal Estate Investment Management271815040001
    BIRK, Ellis Samuel
    Flat 1 34 Bryanston Square
    W1H 7LQ London
    Director
    Flat 1 34 Bryanston Square
    W1H 7LQ London
    BritishSolicitor3265100002
    BOLCHOVER, Richard Louis
    53 Exeter Road
    NW2 4SE London
    Director
    53 Exeter Road
    NW2 4SE London
    EnglandBritishFund Manager28504130003
    BRECHER, Richard Daniel
    709 Pavillion Apartments
    St Johns Wood Road
    NW8 7HF London
    Greater London
    Director
    709 Pavillion Apartments
    St Johns Wood Road
    NW8 7HF London
    Greater London
    BritishProperty Company Director77279760001
    BRICHTO, Sidney, Rabbi Dr
    3 Amberley Close
    HA5 3BH Pinner
    Middlesex
    Director
    3 Amberley Close
    HA5 3BH Pinner
    Middlesex
    UsaDirector Of Charity44571280001
    BRONFMAN, Edgar Miles
    375 Park Avenue
    10152 New York
    Usa
    Director
    375 Park Avenue
    10152 New York
    Usa
    AmericanPresident653990001
    CARLOWE, Melvyn Ian
    9 Rowanwood Mews
    Rowantree Road
    EN2 8QU Enfield
    Director
    9 Rowanwood Mews
    Rowantree Road
    EN2 8QU Enfield
    EnglandBritishConsultant1589930002
    CHAIN, Julia Sarah
    829 Finchley Road
    NW11 8AJ London
    Director
    829 Finchley Road
    NW11 8AJ London
    EnglandBritishSolicitor36684200002
    COBBOLD, Nicola Josephine
    126 Albert Street
    NW1 7NE London
    Ort House
    Director
    126 Albert Street
    NW1 7NE London
    Ort House
    EnglandBritishChief Executive Officer199469780001
    COHEN, Adrian Leon
    3 Bloomfield Road
    N6 4ET London
    Director
    3 Bloomfield Road
    N6 4ET London
    BritishSolicitor112913730001
    COHEN, Shimon David
    25 Bancroft Avenue
    N2 0AR London
    Director
    25 Bancroft Avenue
    N2 0AR London
    United KingdomBritishPublic Relations Consultant40897760005
    CROSSICK, Elizabeth Jane
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    United KingdomBritishHead Of Government Affairs191928960001
    DAHRENDORF, Ellen, Lady
    98 Frognal
    NW3 6XB London
    Director
    98 Frognal
    NW3 6XB London
    British/AmericanDirector51268060001
    DAHRENDORF, Ellen
    4 Church Walk
    OX2 6LY Oxford
    Oxfordshire
    Director
    4 Church Walk
    OX2 6LY Oxford
    Oxfordshire
    BritishHistorian40217970001
    DELLA PERGOLA, Sergio, Professor
    Greenland Place
    NW1 0AP London
    6
    England
    Director
    Greenland Place
    NW1 0AP London
    6
    England
    IsraelIsraeli,ItalianAcademic254848820001
    FIESCHI, Catherine Nicole, Dr
    45 Belgrave House
    107 Clapham Road
    SW9 0JR London
    45
    Director
    45 Belgrave House
    107 Clapham Road
    SW9 0JR London
    45
    United KingdomFrenchDirector149160400001
    FINKELSTEIN, Daniel William, Lord
    167 Albury Drive
    HA5 3RH London
    Middlesex
    Director
    167 Albury Drive
    HA5 3RH London
    Middlesex
    EnglandBritishJournalist103004430001
    FRANKEL, William
    30 Montagu Square
    W1H 1RJ London
    Director
    30 Montagu Square
    W1H 1RJ London
    BritishCompany Director16584850001
    GLYN, Sarah Catherine
    50 Circus Road
    NW8 9SE London
    Director
    50 Circus Road
    NW8 9SE London
    United KingdomBritishNone63177230001
    GOLDBERG, Mark Monash
    165 Hampstead Way
    NW11 7YA London
    Director
    165 Hampstead Way
    NW11 7YA London
    United KingdomBritishRetired654390003
    GOODMAN, Arnold, Lord
    9-11 Fulwood Place
    Grays Inn
    SW1Y 5EJ London
    Director
    9-11 Fulwood Place
    Grays Inn
    SW1Y 5EJ London
    BritishSolicitor25648600001

    Who are the persons with significant control of THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen David Moss
    Greenland Place
    NW1 0AP London
    6
    England
    Apr 06, 2016
    Greenland Place
    NW1 0AP London
    6
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE INSTITUTE FOR JEWISH POLICY RESEARCH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0