BEN GURION UNIVERSITY FOUNDATION

BEN GURION UNIVERSITY FOUNDATION

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

    Company NameBEN GURION UNIVERSITY FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01376848
    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 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 AddressNo

    What are the latest accounts for BEN GURION UNIVERSITY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BEN GURION UNIVERSITY FOUNDATION?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BEN GURION UNIVERSITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Melody Solomon as a director on Jan 12, 2026

    2 pagesAP01

    Appointment of Mr Jonathan Michael Sacerdoti as a director on Jan 12, 2026

    2 pagesAP01

    Director's details changed for Mrs Ann Leonora Judith Berger on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Mr Gideon Mark Harbour on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Louis Zlotowski-Merran on Nov 06, 2025

    2 pagesCH01

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    25 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    25 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Louis Zlotowski-Merran on Nov 08, 2023

    2 pagesCH01

    Director's details changed for Mr Gideon Mark Harbour on Nov 08, 2023

    2 pagesCH01

    Director's details changed for Mrs Ann Leonora Judith Berger on Nov 08, 2023

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Harold Michael Paisner on Nov 08, 2022

    2 pagesCH01

    Director's details changed for Mrs Ann Leonora Judith Berger on Nov 08, 2022

    2 pagesCH01

    Director's details changed for Mrs Ann Leonora Judith Berger on Nov 08, 2022

    2 pagesCH01

    Director's details changed for Louis Zlotowski-Merran on Nov 08, 2022

    2 pagesCH01

    Termination of appointment of Martin David Paisner as a director on Aug 08, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gideon Mark Harbour as a director on Jun 03, 2021

    2 pagesAP01

    Appointment of Louis Zlotowski-Merran as a director on Jun 03, 2021

    2 pagesAP01

    Who are the officers of BEN GURION UNIVERSITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAISNER, Harold Michael
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Secretary
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    279197840001
    BERGER, Ann Leonora Judith
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    EnglandBritish62165500005
    CHARLES, Henry Martin
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    United KingdomBritish108355000001
    HARBOUR, Gideon Mark
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    EnglandBritish284047850001
    PAISNER, Harold Michael
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    EnglandBritish48467610005
    SACERDOTI, Jonathan Michael
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    EnglandBritish161572880001
    SOLOMON, Melody
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    EnglandBritish345297090001
    ZLOTOWSKI-MERRAN, Louis
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    Director
    Tc Citroen Wells Limited
    5th Floor
    EC4Y 8EN 3 Dorset Rise
    C/O
    London
    England
    EnglandBritish287017060002
    CHARLES, Eric Arnold
    Chester Close North
    NW1 4JE London
    38
    United Kingdom
    Secretary
    Chester Close North
    NW1 4JE London
    38
    United Kingdom
    179313810001
    POLLOCK, Raymond
    32 Georgian Close
    HA7 3QT Stanmore
    Middx
    Secretary
    32 Georgian Close
    HA7 3QT Stanmore
    Middx
    British18988660002
    PREVEZER, Jonathan Warren
    Danbury Street
    N1 8LE London
    37
    United Kingdom
    Secretary
    Danbury Street
    N1 8LE London
    37
    United Kingdom
    British18993130001
    CHARLES, Eric Arnold
    38 Chester Close North
    NW1 4JE London
    Director
    38 Chester Close North
    NW1 4JE London
    United KingdomBritish11858880001
    COROB, Sidney
    Squires Mount
    Hampstead
    NW3 1EG London
    Director
    Squires Mount
    Hampstead
    NW3 1EG London
    British8372190001
    HYAMS, Miriam
    3 Carlton Hill
    St Johns Wood
    NW8 0JX London
    Director
    3 Carlton Hill
    St Johns Wood
    NW8 0JX London
    British16993940003
    HYAMS, Norman John
    3 Carlton Hill
    St Johns Wood
    NW8 0JX London
    Director
    3 Carlton Hill
    St Johns Wood
    NW8 0JX London
    British33769350003
    KREITMAN, Hyman
    21-22 Grosvenor Street
    W1X 9FE London
    Director
    21-22 Grosvenor Street
    W1X 9FE London
    British31377890002
    LAWSON, Spencer Samuel, Dr
    12a Chelwood House
    Gloucester Square
    W2 2SY London
    Director
    12a Chelwood House
    Gloucester Square
    W2 2SY London
    United KingdomBritish6849890001
    PAISNER, Martin David
    Adelaide House
    London Bridge
    EC4R 9HA London
    Director
    Adelaide House
    London Bridge
    EC4R 9HA London
    EnglandBritish35693950009
    SANDLER, Conrad Frederick
    22 Warwick Avenue
    W9 2PT London
    Director
    22 Warwick Avenue
    W9 2PT London
    British9039740001
    WERNICK, David Mark
    Falcon Lodge
    Mimms Lane
    EN6 3LY Ridge
    Hertfordshire
    Director
    Falcon Lodge
    Mimms Lane
    EN6 3LY Ridge
    Hertfordshire
    United KingdomBritish11702660003
    WIEDENFELD OF CHELSEA, Rt Hon Lord
    Flat 23
    9 Chelsea Embankment
    SW3 London
    Director
    Flat 23
    9 Chelsea Embankment
    SW3 London
    British37291280001

    What are the latest statements on persons with significant control for BEN GURION UNIVERSITY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The 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