Company NameWeizmann Institute Foundation(The)
Company StatusActive
Company Number00483123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1950(73 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jonathan Ronald Kropman
NationalityBritish
StatusCurrent
Appointed27 November 2000(50 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
Director NameMichael Stephen Sandler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(59 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleChairman Of Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Director NameMr Barry Stephen Townsley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(61 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
Director NameMr Denis Graham Raeburn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(63 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 York Terrace West
London
NW1 4QA
Director NameDr Arabella Elizabeth Duffield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(65 years after company formation)
Appointment Duration8 years, 11 months
RoleTrustee/Board Member
Country of ResidenceUnited Kingdom
Correspondence Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
Director NameMrs Hayley Anne Sieff
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(65 years after company formation)
Appointment Duration8 years, 11 months
RoleTrustee/Board Member
Country of ResidenceEngland
Correspondence Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
Director NameMr Charles Ralph Wolfson Townsley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(67 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
Director NameMr Dean Anthony Lush
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(67 years, 10 months after company formation)
Appointment Duration6 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr David Norman Marks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(68 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31c The Park
London
NW11 7ST
Director NameMrs Denitza Petrova Roussinova
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Bulgarian
StatusCurrent
Appointed30 November 2021(71 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance
Country of ResidenceEngland
Correspondence Address48 Sussex Street
London
SW1V 4RH
Director NameDr Iris Good
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(71 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChair Good Relations India & Imperial Coll Ent Fun
Country of ResidenceEngland
Correspondence Address83 Whitelands House Cheltenham Terrace
London
SW3 4QZ
Director NameMr Simon John Sturge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Morella Road
London
SW12 8UQ
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
London
WC2A 3QG
Director NameMrs Bianca Rose Roden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Craven Hill Gardens
London
W2 3EE
Director NameMr Jonathan Gestetner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1969(19 years, 3 months after company formation)
Appointment Duration31 years, 7 months (resigned 19 April 2001)
RoleBusiness & Fine Art Consul
Country of ResidenceEngland
Correspondence Address7 Oakhill Avenue
London
NW3 7RD
Director NamePeter John Kleeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1975(25 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressPenthouse 1 Whitelands House
Cheltenham Terrace
London
SW3 4QX
Director NameSir John Cowdery Kendrew
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1983(33 years, 5 months after company formation)
Appointment Duration14 years (resigned 20 November 1997)
RoleRetired
Correspondence AddressThe Old Guildhall 4 Church Lane
Linton
Cambridge
Cambridgeshire
CB1 6JX
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1988(37 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 November 2000)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address41 Downage
London
NW4 1AS
Secretary NameMr John O'Neill
NationalityBritish
StatusResigned
Appointed12 October 1989(39 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 November 2000)
RoleCompany Director
Correspondence AddressBeechwood
Little Heath Lane
Potten End
Hertfordshire
HP4 2RY
Director NameSir Alan Roy Fersht
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(40 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 April 2001)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrow Close
Cambridge
CB2 2AT
Director NameDame Vivien Louise Duffield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(40 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 05 June 2018)
RoleChair Charitable Foundation
Country of ResidenceSwitzerland
Correspondence Address39 Quai Wilson
Geneva
1201
Director NameSir Harry Arieh Simon Djanogly
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(40 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RoleCompany Director
Correspondence AddressSerck House 60-61 Trafalgar Square
London
WC2N 5DS
Director NameProf Anne Chain
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(40 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 December 1991)
RoleBiochemist
Correspondence Address29 St Stephens Close
London
NW8 6DB
Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(40 years, 11 months after company formation)
Appointment Duration20 years (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House
43a Acacia Road St Johns Wood
London
NW8 6AP
Director NameDr Benjamin Chain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(42 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 November 2000)
RoleScientist
Correspondence AddressWindeyer Bldg Immunology
Univ College & Middx Sc Cleveland St
London
W1P 6DG
Director NameProf James Barber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(42 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2001)
RoleUniversity Professor
Correspondence Address7 De Vere Mews
Canning Place
London
W8 5AL
Director NameMr Andrew Lynton Cohen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(43 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Hall
Wood Hall Lane, Shenley
Radlett
Hertfordshire
WD7 9AY
Director NameMr Daniel Sigmund Gestetner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(48 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clorane Gardens
London
NW3 7PR
Director NameDr Arabella Elizabeth Duffield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(49 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 Chemin De Chatelet
Geneva
1201
Director NameAdrian Leon Cohen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(52 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2006)
RoleLawyer
Correspondence Address3 Bloomfield Road
London
N6 4ET
Director NameMichael Jacobs
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2009)
RoleRetired
Correspondence Address7 Eden Close
London
NW3 7UL
Director NameProf Benjamin Michael Chain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(56 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 March 2022)
RoleScientist
Country of ResidenceEngland
Correspondence Address829 Finchley Road
London
NW11 8AJ
Director NameMs Elissa Bayer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(62 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 September 2016)
RoleSenior Investment Director
Country of ResidenceEngland
Correspondence Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
Director NameMr Julian Dwek
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed12 February 2014(63 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2021)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address19 Cadogan Gardens
Flat 13
London
SW3 2RW
Director NameProf Alan David Dangour
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(67 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2021)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon School Of Hygiene & Tropical Medicine Depar
London
WC1E 7HT

Contact

Websitewww.weizmann.org.uk/
Email address[email protected]
Telephone020 74246860
Telephone regionLondon

Location

Registered Address1a Frognal 9 Hampstead Gate
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Turnover£2,670,258
Net Worth£28,354,741
Cash£603,499
Current Liabilities£243,700

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

8 February 2024Director's details changed for Mr Charles Ralph Wolfson Townsley on 7 January 2024 (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
15 April 2023Memorandum and Articles of Association (23 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2023Statement of company's objects (2 pages)
4 April 2023Appointment of Mrs Bianca Rose Roden as a director on 21 March 2023 (2 pages)
4 April 2023Appointment of Mr Martin David Paisner as a director on 21 March 2023 (2 pages)
22 March 2023Amended accounts for a small company made up to 30 September 2022 (46 pages)
2 March 2023Accounts for a small company made up to 30 September 2022 (46 pages)
30 November 2022Termination of appointment of Maxwell John Nisner as a director on 29 November 2022 (1 page)
11 July 2022Appointment of Mr Simon John Sturge as a director on 27 June 2022 (2 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Martin David Paisner as a director on 15 March 2022 (1 page)
16 March 2022Termination of appointment of Benjamin Michael Chain as a director on 15 March 2022 (1 page)
16 March 2022Termination of appointment of Jonathan Ronald Kropman as a director on 15 March 2022 (1 page)
15 February 2022Accounts for a small company made up to 30 September 2021 (48 pages)
14 December 2021Director's details changed for Mr Jonathan Ronald Kropman on 30 November 2021 (2 pages)
14 December 2021Secretary's details changed for Mr Jonathan Ronald Kropman on 30 November 2021 (1 page)
8 December 2021Appointment of Mrs Denitza Petrova Roussinova as a director on 30 November 2021 (2 pages)
3 December 2021Appointment of Dr Iris Good as a director on 30 November 2021 (2 pages)
1 December 2021Termination of appointment of Julian Dwek as a director on 30 November 2021 (1 page)
1 December 2021Termination of appointment of Leslie Arnold Turnberg as a director on 30 November 2021 (1 page)
1 December 2021Termination of appointment of Alan David Dangour as a director on 30 November 2021 (1 page)
26 April 2021Accounts for a small company made up to 30 September 2020 (51 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
14 May 2020Director's details changed for Mr Martin David Paisner on 13 May 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 September 2019 (48 pages)
5 December 2019Termination of appointment of Howard Terence Stanton as a director on 4 December 2019 (1 page)
26 April 2019Accounts for a small company made up to 30 September 2018 (49 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 December 2018Appointment of Mr David Norman Marks as a director on 4 December 2018 (2 pages)
3 October 2018Secretary's details changed for Mr Jonathan Ronald Kropman on 17 September 2018 (1 page)
28 September 2018Director's details changed for Ms Arabella Elizabeth Duffield on 17 September 2018 (2 pages)
11 June 2018Termination of appointment of Vivien Louise Duffield as a director on 5 June 2018 (1 page)
27 April 2018Group of companies' accounts made up to 30 September 2017 (47 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 April 2018Memorandum and Articles of Association (26 pages)
16 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2018Appointment of Mr Dean Anthony Lush as a director on 3 April 2018 (2 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 March 2018Memorandum and Articles of Association (25 pages)
8 December 2017Appointment of Professor Alan David Dangour as a director on 22 November 2017 (2 pages)
8 December 2017Appointment of Mr Charles Ralph Wolfson Townsley as a director on 22 November 2017 (2 pages)
8 December 2017Appointment of Professor Alan David Dangour as a director on 22 November 2017 (2 pages)
8 December 2017Appointment of Mr Charles Ralph Wolfson Townsley as a director on 22 November 2017 (2 pages)
8 May 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
8 May 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
8 March 2017Termination of appointment of Gregory Warren Swimer as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Gregory Warren Swimer as a director on 1 March 2017 (1 page)
22 September 2016Termination of appointment of Elissa Bayer as a director on 14 September 2016 (1 page)
22 September 2016Termination of appointment of Elissa Bayer as a director on 14 September 2016 (1 page)
11 July 2016Termination of appointment of Jeremy Alan Smouha as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of Jeremy Alan Smouha as a director on 7 July 2016 (1 page)
2 June 2016Annual return made up to 23 April 2016 no member list (15 pages)
2 June 2016Annual return made up to 23 April 2016 no member list (15 pages)
1 June 2016Termination of appointment of Daniel Soloman Shapiro as a director on 15 April 2016 (1 page)
1 June 2016Termination of appointment of Daniel Soloman Shapiro as a director on 15 April 2016 (1 page)
25 February 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
25 February 2016Group of companies' accounts made up to 30 September 2015 (38 pages)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
21 July 2015Appointment of Mrs Hayley Anne Sieff as a director on 27 May 2015 (2 pages)
21 July 2015Appointment of Dr Arabella Elizabeth Duffield as a director on 27 May 2015 (2 pages)
21 July 2015Appointment of Mrs Hayley Anne Sieff as a director on 27 May 2015 (2 pages)
21 July 2015Appointment of Dr Arabella Elizabeth Duffield as a director on 27 May 2015 (2 pages)
20 July 2015Termination of appointment of Myra Nicole Waiman as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Myra Nicole Waiman as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Myra Nicole Waiman as a director on 1 July 2015 (1 page)
6 May 2015Annual return made up to 23 April 2015 no member list (15 pages)
6 May 2015Annual return made up to 23 April 2015 no member list (15 pages)
6 March 2015Full accounts made up to 30 September 2014 (39 pages)
6 March 2015Full accounts made up to 30 September 2014 (39 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 January 2015Memorandum and Articles of Association (25 pages)
27 January 2015Memorandum and Articles of Association (25 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 May 2014Director's details changed for Mrs Myra Nicole Waiman on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Myra Nicole Waiman on 1 May 2014 (2 pages)
8 May 2014Annual return made up to 23 April 2014 no member list (15 pages)
8 May 2014Annual return made up to 23 April 2014 no member list (15 pages)
8 May 2014Director's details changed for Mrs Myra Nicole Waiman on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Myra Nicole Waiman on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Myra Nicole Waiman on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Myra Nicole Waiman on 1 May 2014 (2 pages)
30 April 2014Appointment of Mr Julian Dwek as a director (2 pages)
30 April 2014Appointment of Mr Julian Dwek as a director (2 pages)
25 February 2014Full accounts made up to 30 September 2013 (44 pages)
25 February 2014Full accounts made up to 30 September 2013 (44 pages)
25 September 2013Appointment of Mr Denis Graham Raeburn as a director (2 pages)
25 September 2013Appointment of Mr Denis Graham Raeburn as a director (2 pages)
9 May 2013Annual return made up to 23 April 2013 no member list (13 pages)
9 May 2013Annual return made up to 23 April 2013 no member list (13 pages)
6 February 2013Full accounts made up to 30 September 2012 (39 pages)
6 February 2013Full accounts made up to 30 September 2012 (39 pages)
4 January 2013Appointment of Mr Gregory Warren Swimer as a director (2 pages)
4 January 2013Appointment of Mr Gregory Warren Swimer as a director (2 pages)
15 October 2012Appointment of Mrs Elissa Bayer as a director (2 pages)
15 October 2012Appointment of Mrs Elissa Bayer as a director (2 pages)
30 August 2012Appointment of Mr Howard Terence Stanton as a director (2 pages)
30 August 2012Appointment of Mr Howard Terence Stanton as a director (2 pages)
16 August 2012Appointment of Mr Barry Stephen Townsley as a director (2 pages)
16 August 2012Appointment of Mr Barry Stephen Townsley as a director (2 pages)
14 June 2012Full accounts made up to 30 September 2011 (40 pages)
14 June 2012Full accounts made up to 30 September 2011 (40 pages)
24 April 2012Annual return made up to 23 April 2012 no member list (12 pages)
24 April 2012Annual return made up to 23 April 2012 no member list (12 pages)
14 February 2012Registered office address changed from 126 Albert Street London NW1 7NE on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 126 Albert Street London NW1 7NE on 14 February 2012 (1 page)
24 May 2011Termination of appointment of Jonathan Metliss as a director (1 page)
24 May 2011Termination of appointment of Robert Ohrenstein as a director (1 page)
24 May 2011Termination of appointment of John Ritblat as a director (1 page)
24 May 2011Termination of appointment of John Ritblat as a director (1 page)
24 May 2011Termination of appointment of Arabella Duffield as a director (1 page)
24 May 2011Termination of appointment of Robert Perlman as a director (1 page)
24 May 2011Termination of appointment of Daniel Gestetner as a director (1 page)
24 May 2011Termination of appointment of Hannah Mitchell as a director (1 page)
24 May 2011Termination of appointment of Daniel Gestetner as a director (1 page)
24 May 2011Termination of appointment of Jonathan Metliss as a director (1 page)
24 May 2011Termination of appointment of Robert Ohrenstein as a director (1 page)
24 May 2011Termination of appointment of Parry Mitchell as a director (1 page)
24 May 2011Termination of appointment of Hannah Mitchell as a director (1 page)
24 May 2011Termination of appointment of David Alliance as a director (1 page)
24 May 2011Termination of appointment of Parry Mitchell as a director (1 page)
24 May 2011Termination of appointment of David Alliance as a director (1 page)
24 May 2011Termination of appointment of Arabella Duffield as a director (1 page)
24 May 2011Termination of appointment of Robert Perlman as a director (1 page)
18 May 2011Full accounts made up to 30 September 2010 (44 pages)
18 May 2011Full accounts made up to 30 September 2010 (44 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2011Memorandum and Articles of Association (26 pages)
17 May 2011Memorandum and Articles of Association (26 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2011Director's details changed for Doctor Arabella Elizabeth Duffield on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Lord Leslie Arnold Turnberg on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Doctor Arabella Elizabeth Duffield on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Daniel Gestetner on 10 May 2011 (2 pages)
12 May 2011Annual return made up to 23 April 2011 no member list (21 pages)
12 May 2011Director's details changed for Lord Leslie Arnold Turnberg on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Jonathan Alexander Metliss on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Jonathan Alexander Metliss on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Lady Hannah Lowy Mitchell on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Lady Hannah Lowy Mitchell on 10 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Daniel Gestetner on 10 May 2011 (2 pages)
12 May 2011Annual return made up to 23 April 2011 no member list (21 pages)
14 May 2010Full accounts made up to 30 September 2009 (36 pages)
14 May 2010Full accounts made up to 30 September 2009 (36 pages)
26 April 2010Annual return made up to 23 April 2010 no member list (11 pages)
26 April 2010Annual return made up to 23 April 2010 no member list (11 pages)
26 April 2010Director's details changed for Lord Alliance on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Lord Alliance on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Maxwell John Nisner on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Benjamin Michael Chain on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Daniel Shapiro on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Maxwell John Nisner on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Daniel Shapiro on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Doctor Arabella Elizabeth Duffield on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Doctor Arabella Elizabeth Duffield on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Benjamin Michael Chain on 23 April 2010 (2 pages)
16 April 2010Appointment of Lord Leslie Arnold Turnberg as a director (2 pages)
16 April 2010Appointment of Lord Leslie Arnold Turnberg as a director (2 pages)
15 April 2010Appointment of Lady Hannah Lowy Mitchell as a director (2 pages)
15 April 2010Termination of appointment of Howard Shore as a director (1 page)
15 April 2010Appointment of Lady Hannah Lowy Mitchell as a director (2 pages)
15 April 2010Termination of appointment of Howard Shore as a director (1 page)
15 February 2010Appointment of Michael Stephen Sandler as a director (3 pages)
15 February 2010Appointment of Michael Stephen Sandler as a director (3 pages)
22 December 2009Termination of appointment of Michael Jacobs as a director (2 pages)
22 December 2009Termination of appointment of Michael Jacobs as a director (2 pages)
18 May 2009Annual return made up to 23/04/09 (8 pages)
18 May 2009Annual return made up to 23/04/09 (8 pages)
25 March 2009Full accounts made up to 30 September 2008 (33 pages)
25 March 2009Full accounts made up to 30 September 2008 (33 pages)
2 May 2008Full accounts made up to 30 September 2007 (33 pages)
2 May 2008Full accounts made up to 30 September 2007 (33 pages)
23 April 2008Director's change of particulars / maxwell niser / 23/04/2008 (1 page)
23 April 2008Annual return made up to 23/04/08 (8 pages)
23 April 2008Annual return made up to 23/04/08 (8 pages)
23 April 2008Director's change of particulars / maxwell niser / 23/04/2008 (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
28 August 2007Return made up to 03/05/07; amending return
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2007Return made up to 03/05/07; amending return
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2007Annual return made up to 03/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2007Annual return made up to 03/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
6 June 2007Full accounts made up to 30 September 2006 (31 pages)
6 June 2007Full accounts made up to 30 September 2006 (31 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
7 June 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 June 2006Full accounts made up to 30 September 2005 (26 pages)
2 June 2006Full accounts made up to 30 September 2005 (26 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
29 June 2005Annual return made up to 03/05/05 (11 pages)
29 June 2005Annual return made up to 03/05/05 (11 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
26 May 2005Full accounts made up to 30 September 2004 (23 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Full accounts made up to 30 September 2004 (23 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
31 August 2004Full accounts made up to 30 September 2003 (21 pages)
31 August 2004Full accounts made up to 30 September 2003 (21 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
8 June 2004Annual return made up to 03/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 June 2004Annual return made up to 03/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 January 2004New director appointed (3 pages)
25 January 2004New director appointed (3 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 30 September 2002 (22 pages)
4 August 2003Full accounts made up to 30 September 2002 (22 pages)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
3 June 2003Annual return made up to 03/05/03 (12 pages)
3 June 2003Annual return made up to 03/05/03 (12 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
23 August 2002Full accounts made up to 30 September 2001 (21 pages)
23 August 2002Full accounts made up to 30 September 2001 (21 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
27 June 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director resigned
(12 pages)
27 June 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director resigned
(12 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 03/05/01 (11 pages)
1 June 2001Annual return made up to 03/05/01 (11 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
23 May 2001Full accounts made up to 30 September 2000 (21 pages)
23 May 2001Full accounts made up to 30 September 2000 (21 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (8 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (4 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (4 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (8 pages)
7 February 2001New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 14/15 rodmarton street london W1H 3FW (1 page)
13 September 2000Registered office changed on 13/09/00 from: 14/15 rodmarton street london W1H 3FW (1 page)
22 June 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director resigned
(10 pages)
22 June 2000Full accounts made up to 30 September 1999 (18 pages)
22 June 2000Full accounts made up to 30 September 1999 (18 pages)
22 June 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
13 July 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed
(29 pages)
13 July 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed
(29 pages)
26 April 1999Full accounts made up to 30 September 1998 (19 pages)
26 April 1999Full accounts made up to 30 September 1998 (19 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1998Memorandum and Articles of Association (22 pages)
20 November 1998Memorandum and Articles of Association (22 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1998Annual return made up to 03/05/98 (30 pages)
30 May 1998Annual return made up to 03/05/98 (30 pages)
24 March 1998Full accounts made up to 30 September 1997 (19 pages)
24 March 1998Full accounts made up to 30 September 1997 (19 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
8 July 1997Annual return made up to 03/05/97 (34 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
8 July 1997Annual return made up to 03/05/97 (34 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
3 June 1997Full accounts made up to 30 September 1996 (17 pages)
3 June 1997Full accounts made up to 30 September 1996 (17 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
16 June 1996Annual return made up to 03/05/96 (34 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
16 June 1996Annual return made up to 03/05/96 (34 pages)
5 June 1996Full accounts made up to 30 September 1995 (18 pages)
5 June 1996Full accounts made up to 30 September 1995 (18 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
26 May 1995Annual return made up to 03/05/95 (38 pages)
26 May 1995Annual return made up to 03/05/95 (38 pages)
26 May 1995Full accounts made up to 30 September 1994 (17 pages)
26 May 1995Full accounts made up to 30 September 1994 (17 pages)
6 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 June 1950Certificate of incorporation (1 page)
8 June 1950Certificate of incorporation (1 page)