BEN GURION UNIVERSITY FOUNDATION
Overview
| Company Name | BEN GURION UNIVERSITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01376848 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEN GURION UNIVERSITY FOUNDATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BEN GURION UNIVERSITY FOUNDATION located?
| Registered Office Address | C/O Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEN GURION UNIVERSITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BEN GURION UNIVERSITY FOUNDATION?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for BEN GURION UNIVERSITY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Melody Solomon as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Michael Sacerdoti as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Director's details changed for Mrs Ann Leonora Judith Berger on Nov 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gideon Mark Harbour on Nov 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Louis Zlotowski-Merran on Nov 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on May 31, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Louis Zlotowski-Merran on Nov 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gideon Mark Harbour on Nov 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Ann Leonora Judith Berger on Nov 08, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Harold Michael Paisner on Nov 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Ann Leonora Judith Berger on Nov 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Ann Leonora Judith Berger on Nov 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Louis Zlotowski-Merran on Nov 08, 2022 | 2 pages | CH01 | ||
Termination of appointment of Martin David Paisner as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gideon Mark Harbour as a director on Jun 03, 2021 | 2 pages | AP01 | ||
Appointment of Louis Zlotowski-Merran as a director on Jun 03, 2021 | 2 pages | AP01 | ||
Who are the officers of BEN GURION UNIVERSITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAISNER, Harold Michael | Secretary | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | 279197840001 | |||||||
| BERGER, Ann Leonora Judith | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | British | 62165500005 | |||||
| CHARLES, Henry Martin | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | United Kingdom | British | 108355000001 | |||||
| HARBOUR, Gideon Mark | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | British | 284047850001 | |||||
| PAISNER, Harold Michael | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | British | 48467610005 | |||||
| SACERDOTI, Jonathan Michael | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | British | 161572880001 | |||||
| SOLOMON, Melody | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | British | 345297090001 | |||||
| ZLOTOWSKI-MERRAN, Louis | Director | Tc Citroen Wells Limited 5th Floor EC4Y 8EN 3 Dorset Rise C/O London England | England | British | 287017060002 | |||||
| CHARLES, Eric Arnold | Secretary | Chester Close North NW1 4JE London 38 United Kingdom | 179313810001 | |||||||
| POLLOCK, Raymond | Secretary | 32 Georgian Close HA7 3QT Stanmore Middx | British | 18988660002 | ||||||
| PREVEZER, Jonathan Warren | Secretary | Danbury Street N1 8LE London 37 United Kingdom | British | 18993130001 | ||||||
| CHARLES, Eric Arnold | Director | 38 Chester Close North NW1 4JE London | United Kingdom | British | 11858880001 | |||||
| COROB, Sidney | Director | Squires Mount Hampstead NW3 1EG London | British | 8372190001 | ||||||
| HYAMS, Miriam | Director | 3 Carlton Hill St Johns Wood NW8 0JX London | British | 16993940003 | ||||||
| HYAMS, Norman John | Director | 3 Carlton Hill St Johns Wood NW8 0JX London | British | 33769350003 | ||||||
| KREITMAN, Hyman | Director | 21-22 Grosvenor Street W1X 9FE London | British | 31377890002 | ||||||
| LAWSON, Spencer Samuel, Dr | Director | 12a Chelwood House Gloucester Square W2 2SY London | United Kingdom | British | 6849890001 | |||||
| PAISNER, Martin David | Director | Adelaide House London Bridge EC4R 9HA London | England | British | 35693950009 | |||||
| SANDLER, Conrad Frederick | Director | 22 Warwick Avenue W9 2PT London | British | 9039740001 | ||||||
| WERNICK, David Mark | Director | Falcon Lodge Mimms Lane EN6 3LY Ridge Hertfordshire | United Kingdom | British | 11702660003 | |||||
| WIEDENFELD OF CHELSEA, Rt Hon Lord | Director | Flat 23 9 Chelsea Embankment SW3 London | British | 37291280001 |
What are the latest statements on persons with significant control for BEN GURION UNIVERSITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | The 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