Company NameWeizmann International Event Management Limited
Company StatusActive
Company Number01226384
CategoryPrivate Limited Company
Incorporation Date15 September 1975(48 years, 7 months ago)
Previous NameWeizmann Trading Company Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(25 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameMr Jonathan Ronald Kropman
NationalityBritish
StatusCurrent
Appointed15 December 2000(25 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(34 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameDr Arabella Elizabeth Duffield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(43 years after company formation)
Appointment Duration5 years, 7 months
RoleTrustee/Board Member
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampstead Gate
1a Frognal
London
NW3 6AL
Director NamePeter John Kleeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressPenthouse 1 Whitelands House
Cheltenham Terrace
London
SW3 4QX
Director NameThe Honourable Sir David Daniel Sieff
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address47-67 Baker Street
London
W1A 1DN
Secretary NameMr John O'Neill
NationalityBritish
StatusResigned
Appointed03 May 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressBeechwood
Little Heath Lane
Potten End
Hertfordshire
HP4 2RY
Director NameMr John O'Neill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(19 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 2000)
RoleSolicitor
Correspondence AddressBeechwood
Little Heath Lane
Potten End
Hertfordshire
HP4 2RY
Director NameMr Barry Stephen Townsley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressNw8
Director NameLord Parry Andrew Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Row
London
NW3 1AA
Director NameProf Israel Bar Joseph
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed03 August 2015(39 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2019)
RoleScientist
Country of ResidenceIsrael
Correspondence AddressWeizmann Institute Of Science 234 Herzl Street
Rehovot 7610001
Israel

Contact

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

Location

Registered Address9 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2012
Net Worth£411
Cash£898
Current Liabilities£487

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
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

27 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 May 2020Director's details changed for Mr Martin David Paisner on 13 May 2020 (2 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 May 2020Memorandum and Articles of Association (16 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Israel Bar Joseph as a director on 28 February 2019 (1 page)
3 October 2018Director's details changed for Mr Jonathan Ronald Kropman on 17 September 2018 (2 pages)
3 October 2018Secretary's details changed for Mr Jonathan Ronald Kropman on 17 September 2018 (1 page)
28 September 2018Appointment of Dr Arabella Elizabeth Duffield as a director on 17 September 2018 (2 pages)
21 June 2018Full accounts made up to 30 September 2017 (10 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
4 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(6 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(6 pages)
25 February 2016Full accounts made up to 30 September 2015 (10 pages)
25 February 2016Full accounts made up to 30 September 2015 (10 pages)
27 October 2015Memorandum and Articles of Association (14 pages)
27 October 2015Memorandum and Articles of Association (14 pages)
4 August 2015Appointment of Professor Israel Bar Joseph as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Professor Israel Bar Joseph as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Professor Israel Bar Joseph as a director on 3 August 2015 (2 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 April 2015Company name changed weizmann trading company LIMITED(the)\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2015Company name changed weizmann trading company LIMITED(the)\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
(1 page)
8 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
  • RES15 ‐ Change company name resolution on 2015-04-02
(1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 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)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Appointment of Mr Martin David Paisner as a director (2 pages)
16 April 2010Appointment of Mr Martin David Paisner as a director (2 pages)
15 April 2010Termination of appointment of Parry Mitchell as a director (1 page)
15 April 2010Termination of appointment of Parry Mitchell as a director (1 page)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2008Return made up to 03/05/08; full list of members (4 pages)
30 July 2008Return made up to 03/05/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 June 2007Return made up to 03/05/07; no change of members (7 pages)
15 June 2007Return made up to 03/05/07; no change of members (7 pages)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
1 June 2006Full accounts made up to 30 September 2005 (7 pages)
1 June 2006Full accounts made up to 30 September 2005 (7 pages)
29 June 2005Return made up to 03/05/05; full list of members (7 pages)
29 June 2005Return made up to 03/05/05; full list of members (7 pages)
26 May 2005Full accounts made up to 30 September 2004 (9 pages)
26 May 2005Full accounts made up to 30 September 2004 (9 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
8 December 2004New director appointed (3 pages)
8 December 2004New director appointed (3 pages)
27 August 2004Full accounts made up to 30 September 2003 (8 pages)
27 August 2004Full accounts made up to 30 September 2003 (8 pages)
2 June 2004Return made up to 03/05/04; full list of members (8 pages)
2 June 2004Return made up to 03/05/04; full list of members (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (7 pages)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
3 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 June 2003Return made up to 03/05/03; full list of members (7 pages)
23 August 2002Full accounts made up to 30 September 2001 (7 pages)
23 August 2002Full accounts made up to 30 September 2001 (7 pages)
4 July 2002Return made up to 03/05/02; full list of members (7 pages)
4 July 2002Return made up to 03/05/02; full list of members (7 pages)
1 June 2001Return made up to 03/05/01; full list of members (6 pages)
1 June 2001Return made up to 03/05/01; full list of members (6 pages)
23 May 2001Full accounts made up to 30 September 2000 (8 pages)
23 May 2001Full accounts made up to 30 September 2000 (8 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (3 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (8 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001New director appointed (8 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary 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 2000Full accounts made up to 30 September 1999 (10 pages)
22 June 2000Full accounts made up to 30 September 1999 (10 pages)
12 May 2000Return made up to 03/05/00; full list of members (6 pages)
12 May 2000Return made up to 03/05/00; full list of members (6 pages)
21 June 1999Return made up to 03/05/99; full list of members (8 pages)
21 June 1999Return made up to 03/05/99; full list of members (8 pages)
26 April 1999Full accounts made up to 30 September 1998 (10 pages)
26 April 1999Full accounts made up to 30 September 1998 (10 pages)
30 May 1998Return made up to 03/05/98; no change of members (6 pages)
30 May 1998Return made up to 03/05/98; no change of members (6 pages)
24 March 1998Full accounts made up to 30 September 1997 (10 pages)
24 March 1998Full accounts made up to 30 September 1997 (10 pages)
3 June 1997Return made up to 03/05/97; no change of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 June 1997Return made up to 03/05/97; no change of members (6 pages)
2 July 1996Return made up to 03/05/96; full list of members (7 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Director's particulars changed (1 page)
2 July 1996Return made up to 03/05/96; full list of members (7 pages)
5 June 1996Full accounts made up to 30 September 1995 (10 pages)
5 June 1996Full accounts made up to 30 September 1995 (10 pages)
26 May 1995Return made up to 03/05/95; full list of members (12 pages)
26 May 1995Full accounts made up to 30 September 1994 (10 pages)
26 May 1995Full accounts made up to 30 September 1994 (10 pages)
26 May 1995Return made up to 03/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 September 1975Certificate of incorporation (1 page)
15 September 1975Certificate of incorporation (1 page)