HAREL (UK) LTD.

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

    Company NameHAREL (UK) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01001372
    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 HAREL (UK) LTD.?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is HAREL (UK) LTD. located?

    Registered Office Address
    22 Bishopsgate
    EC2N 4BQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAREL (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    HAMISHMAR FIRSTCITY INSURANCE BROKERS LIMITEDJul 05, 1993Jul 05, 1993
    HAMISHMAR FRIZZELL INSURANCE BROKERS LIMITEDSep 16, 1986Sep 16, 1986
    NORMAN FRIZZELL DIRECT LIMITEDNov 16, 1983Nov 16, 1983
    MIMMSYSTEMS LIMITEDFeb 01, 1971Feb 01, 1971

    What are the latest accounts for HAREL (UK) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAREL (UK) LTD.?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for HAREL (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Nick Abraham as a director on Feb 18, 2025

    2 pagesAP01

    Appointment of Mr Daniel Lee Reah as a director on Feb 18, 2025

    2 pagesAP01

    Termination of appointment of Nathan Thomas Mathis as a director on Feb 18, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kay Louise Smith as a director on Feb 23, 2024

    1 pagesTM01

    Appointment of Mr Daniel Lee Reah as a secretary on Feb 14, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Gilad Shapiro as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Nataly Mishan-Zakai as a director on Jun 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Amir Levin as a director on Feb 15, 2022

    2 pagesAP01

    Appointment of Mrs Nataly Mishan-Zakai as a director on Feb 15, 2022

    2 pagesAP01

    Appointment of Mr Nathan Thomas Mathis as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Sammy Bassat as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Mr Kiernan Murphy as a director on Nov 09, 2021

    2 pagesAP01

    Appointment of Mrs Kay Louise Smith as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of Nathan Thomas Mathis as a director on Nov 09, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Alan Smith as a director on Mar 12, 2021

    1 pagesTM01

    Who are the officers of HAREL (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REAH, Daniel Lee
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    England
    319696770001
    ABRAHAM, Nick
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    United StatesAmerican332711120001
    GRAHAM, John Roderick
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandBritish60685920002
    HAMBURGER, Gideon Judah
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli72257130001
    HAMBURGER, Yair
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli160485420001
    LEVIN, Amir
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli292988030001
    MURPHY, Kiernan
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandBritish281239630001
    PERETZ, Aryeh Yaakov
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli242497140001
    REAH, Daniel Lee
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandBritish332667250001
    SHAPIRO, Gilad
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli296496960001
    DAVIDSON, Kenneth Muir
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    Secretary
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    British6044290002
    FOSTER, John Thomas
    24 Cogdean Close
    Corfe Mullen
    BH21 3XA Wimborne
    Dorset
    Secretary
    24 Cogdean Close
    Corfe Mullen
    BH21 3XA Wimborne
    Dorset
    British6044300001
    HARRIES, Alan Francis
    50 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    Secretary
    50 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    British34104900001
    KIEDISH, Mark
    St Clare House
    30-33 Minories
    EC3N 1PE London
    Secretary
    St Clare House
    30-33 Minories
    EC3N 1PE London
    British139932300001
    MENDOZA, Martin
    49 Meadway
    Hampstead Garden Suburb
    NW11 6PL London
    Secretary
    49 Meadway
    Hampstead Garden Suburb
    NW11 6PL London
    British7469880001
    RUPAL, Raj Gopal
    30 Fernhall Drive
    Redbridge
    IG4 5BW Ilford
    Essex
    Secretary
    30 Fernhall Drive
    Redbridge
    IG4 5BW Ilford
    Essex
    British4289680001
    AGASSI, Ronen
    Leadenhall Street
    EC3A 4AF London
    107
    England
    Director
    Leadenhall Street
    EC3A 4AF London
    107
    England
    IsraelIsraeli160483600001
    BASSAT, Sammy
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli171696060001
    DAVIDSON, Kenneth Muir
    St Clare House
    30-33 Minories
    EC3N 1PE London
    Director
    St Clare House
    30-33 Minories
    EC3N 1PE London
    United KingdomBritish6044290002
    HAMBURGER, Yair
    29 Haganim Road
    Kfar Schmaryahu
    Israel
    Director
    29 Haganim Road
    Kfar Schmaryahu
    Israel
    IsraelIsraeli72862650001
    JOSLIN, Jane
    Leadenhall Street
    EC3A 4AF London
    107
    England
    Director
    Leadenhall Street
    EC3A 4AF London
    107
    England
    EnglandBritish99063180001
    KIEDISH, Mark
    St Clare House
    30-33 Minories
    EC3N 1PE London
    Director
    St Clare House
    30-33 Minories
    EC3N 1PE London
    EnglandBritish139932300001
    MARKS, Roger Bernard
    Sharon Hotel
    Herzliya 46748
    FOREIGN
    Israel
    Director
    Sharon Hotel
    Herzliya 46748
    FOREIGN
    Israel
    British13397630001
    MATHIS, Nathan Thomas
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandAmerican292680760001
    MATHIS, Nathan Thomas
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandAmerican265960740001
    MAY, Philip John
    56 Clarence Road North
    SS7 1HT Benfleet
    Essex
    Director
    56 Clarence Road North
    SS7 1HT Benfleet
    Essex
    United KingdomBritish25771750001
    MENDOZA, Martin
    49 Meadway
    Hampstead Garden Suburb
    NW11 6PL London
    Director
    49 Meadway
    Hampstead Garden Suburb
    NW11 6PL London
    British7469880001
    MISHAN-ZAKAI, Nataly
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    IsraelIsraeli292735430001
    ROWE, Nicholas James
    St Clare House
    30-33 Minories
    EC3N 1PE London
    Director
    St Clare House
    30-33 Minories
    EC3N 1PE London
    EnglandEnglish25758100001
    RUPAL, Raj Gopal
    30 Fernhall Drive
    Redbridge
    IG4 5BW Ilford
    Essex
    Director
    30 Fernhall Drive
    Redbridge
    IG4 5BW Ilford
    Essex
    EnglandBritish4289680001
    SMITH, David Alan
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    United KingdomBritish245920900001
    SMITH, Kay Louise
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandBritish203008380001
    SPEERS, John Crispin
    St Clare House
    30-33 Minories
    EC3N 1PE London
    Director
    St Clare House
    30-33 Minories
    EC3N 1PE London
    EnglandBritish87669560001
    WATKINS, Timothy James
    Coveneys
    Boxted Church Road Great Horkesley
    CO6 4AL Colchester
    Essex
    Director
    Coveneys
    Boxted Church Road Great Horkesley
    CO6 4AL Colchester
    Essex
    British38610570001
    WILKINSON, Robert Stephen
    Leadenhall Street
    EC3A 4AF London
    107
    England
    Director
    Leadenhall Street
    EC3A 4AF London
    107
    England
    EnglandBritish67252320001

    Who are the persons with significant control of HAREL (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harel Insurance Investments And Financial Services Ltd
    Abba Hillel St
    Ramat-Gan
    3
    Israel
    Apr 06, 2016
    Abba Hillel St
    Ramat-Gan
    3
    Israel
    No
    Legal FormLimited Company
    Country RegisteredIsrael
    Legal AuthorityIsraeli Companies Law 1999 And Israeli Securities Law
    Place RegisteredIsraeli Companies Register
    Registration Number520033986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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