Nes Ziona
70451
Israel
Director Name | Mr Amos Meir Goren |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 29 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Kehilat Padova Street Tel Aviv Israel |
Secretary Name | Mr Christopher Raymond Lyddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 August 2012) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 4 Rue De La Chapelle Gournay Verchocq 62560 France |
Director Name | Mr Jeffrey Dykan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 03 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 August 2012) |
Role | Venture Capital |
Country of Residence | Israel |
Correspondence Address | 15 Shai Agnon Ra'Anana 43380 Israel |
Director Name | Mr Christopher Raymond Lyddon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 August 2012) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 4 Rue De La Chapelle Gournay Verchocq Pas De Calais 62560 |
Director Name | Dr Yeshayahu Yakir |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 March 2002(6 days after company formation) |
Appointment Duration | 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 14 Haran Nissim Street Rishon Lezion Israel 75258 Foreign |
Director Name | Dr Yeshayahu Yakir |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 March 2002(6 days after company formation) |
Appointment Duration | 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 14 Haran Nissim Street Rishon Lezion Israel 75258 Foreign |
Director Name | Mr Ronald Eric Long |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procognia Limited Unit 4 The Switchback Gardner Road, Maidenhead Berkshire SL6 7RJ |
Director Name | Dr Paul Haycock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Barn Kiln Lane Otterbourne Winchester Hants SO21 2EN |
Director Name | Ingvar Lars Wiberger |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2003) |
Role | Ceo At Slu Holding |
Correspondence Address | Bryggaregatan 4 Axvall S-53273 Sweden |
Director Name | Jackie Goren |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2004) |
Role | Investment Manager |
Correspondence Address | Tulkoveski 9 St Tel Aviv Israel |
Secretary Name | Gillian Kay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2004) |
Role | Solicitor |
Correspondence Address | 6 Horsham Reach Lower Cookham Road Maidenhead Berkshire SL6 8JB |
Director Name | Mr Daniel Kropf |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 43 Hatykvayeminmoshe Jerusalem Israel |
Director Name | Mr Iain Gladstone Ross |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Herons Ghyll Tilford Road Tilford Surrey GU10 2DD |
Director Name | Mr Christopher Raymond Lyddon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 August 2009) |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | 4 Rue De La Chapelle Gournay Verchocq 62560 France |
Director Name | Wcphd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17.1m at £0.01 | Evergreen Partners Us Direct Fund Iii Lp 7.11% B Preferred |
---|---|
14.4m at £0.01 | Trustee Of Procognia Employee Share Trust 5.98% Ordinary |
14.2m at £0.01 | Evergreen Iv Lp 5.91% B Preferred |
12.9m at £0.01 | Koor Corporate Venture Lp 5.38% B Preferred |
12m at £0.01 | Sigma-aldrich Corp 5.00% Ordinary |
111.8m at £0.01 | Apax Ww Nominees LTD A/c Aes 46.62% B Preferred |
6.8m at £0.01 | Star Growth Enterprise 2.83% B Preferred |
6.3m at £0.01 | Gamida For Life Bv 2.61% Ordinary |
6.2m at £0.01 | Koor Corporate Venture Lp 2.58% A Preferred |
5.8m at £0.01 | Sve Star Ventures Enterprises Gmbh & Company No Ix Kg 2.42% B Preferred |
5.7m at £0.01 | Vitalife Partners Management Lp 2.39% B Preferred |
5.7m at £0.01 | Evergreen Iv Life Sciences Parallel Fund Israel LTD 2.38% B Preferred |
- | OTHER 1.97% - |
3.5m at £0.01 | Appax Pp Nominees LTD A/c Ukvi 1.47% B Preferred |
3.1m at £0.01 | Appax Pp Nominees LTD A/c Ukvi 1.31% Ordinary |
2.5m at £0.01 | Vitalife Partners (Overseas) Lp 1.04% B Preferred |
1.7m at £0.01 | Koor Corporate Venture Lp 0.72% B1 Preferred |
1.5m at £0.01 | Vitalife Partners Management Lp 0.64% A Preferred |
1.5m at £0.01 | Evergreen Direct Fund Iii (Israel 1) Lp 0.61% B Preferred |
1.4m at £0.01 | Evergreen Direct Fund Iii (Israel) Lp 0.57% B Preferred |
1.2m at £0.01 | Vitalife Partners Management Lp 0.48% B1 Preferred |
Year | 2014 |
---|---|
Turnover | £1,031,900 |
Gross Profit | £972,600 |
Net Worth | -£764,300 |
Cash | £1,722,500 |
Current Liabilities | £1,651,400 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2012 | Voluntary strike-off action has been suspended (1 page) |
4 August 2012 | Voluntary strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Application to strike the company off the register (3 pages) |
14 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
12 October 2011 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
8 June 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
8 June 2011 | Statement of capital following an allotment of shares on 29 June 2010
|
8 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
8 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
7 October 2010 | Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Unit 4 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ on 7 October 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Christopher Lyddon on 20 March 2010 (1 page) |
2 August 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (12 pages) |
2 August 2010 | Director's details changed for Dr Ronit Bendori on 20 March 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Christopher Lyddon on 20 March 2010 (1 page) |
2 August 2010 | Director's details changed for Dr Ronit Bendori on 20 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Amos Meir Goren on 20 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Jeffrey Dykan on 20 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Jeffrey Dykan on 20 March 2010 (2 pages) |
2 August 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (12 pages) |
2 August 2010 | Director's details changed for Amos Meir Goren on 20 March 2010 (2 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 April 2010 | Appointment of Mr Christopher Lyddon as a director (2 pages) |
29 April 2010 | Appointment of Mr Christopher Lyddon as a director (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (8 pages) |
6 October 2009 | Termination of appointment of Christopher Lyddon as a director (1 page) |
6 October 2009 | Termination of appointment of Christopher Lyddon as a director (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 February 2009 | Director appointed christopher lyddon (2 pages) |
18 February 2009 | Director appointed christopher lyddon (2 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2008 | Return made up to 20/03/08; no change of members (7 pages) |
27 August 2008 | Return made up to 20/03/08; no change of members (7 pages) |
19 August 2008 | Auditor's resignation (1 page) |
19 August 2008 | Auditor's resignation (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 October 2007 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
9 May 2007 | Return made up to 20/03/07; full list of members (8 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Return made up to 20/03/07; full list of members (8 pages) |
9 May 2007 | New director appointed (1 page) |
7 April 2006 | Return made up to 20/03/06; no change of members
|
7 April 2006 | Return made up to 20/03/06; no change of members (8 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
22 August 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
22 August 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
15 June 2005 | Return made up to 20/03/05; full list of members (15 pages) |
15 June 2005 | Return made up to 20/03/05; full list of members (15 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | Director resigned (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
11 November 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 20/03/04; change of members (12 pages) |
19 April 2004 | Return made up to 20/03/04; change of members (12 pages) |
3 March 2004 | Ad 30/01/04--------- £ si [email protected]=143531 £ ic 537164/680695 (2 pages) |
3 March 2004 | Ad 19/02/04--------- £ si [email protected]=361827 £ ic 930513/1292340 (4 pages) |
3 March 2004 | Ad 19/02/04--------- £ si [email protected]=249818 £ ic 680695/930513 (3 pages) |
3 March 2004 | Ad 19/02/04--------- £ si [email protected]=249818 £ ic 680695/930513 (3 pages) |
3 March 2004 | Ad 30/01/04--------- £ si [email protected]=143531 £ ic 537164/680695 (2 pages) |
3 March 2004 | Ad 19/02/04--------- £ si [email protected]=361827 £ ic 930513/1292340 (4 pages) |
19 January 2004 | £ nc 1700000/2350000 13/01/04 (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | £ nc 1700000/2350000 13/01/04 (1 page) |
19 January 2004 | Resolutions
|
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
5 July 2003 | Return made up to 20/03/03; full list of members (15 pages) |
5 July 2003 | Return made up to 20/03/03; full list of members (15 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
26 March 2003 | Ad 30/12/02--------- £ si [email protected]=128664 £ ic 370453/499117 (4 pages) |
26 March 2003 | Nc inc already adjusted 30/12/02 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Memorandum and Articles of Association (32 pages) |
26 March 2003 | Nc inc already adjusted 30/12/02 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Memorandum and Articles of Association (32 pages) |
26 March 2003 | Ad 30/12/02--------- £ si [email protected]=128664 £ ic 370453/499117 (4 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 5TH floor,alder castle 10 noble street london EC2V 7QJ (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 5TH floor,alder castle 10 noble street london EC2V 7QJ (1 page) |
9 September 2002 | Ad 29/04/02--------- £ si [email protected]=130121 £ ic 240332/370453 (2 pages) |
9 September 2002 | Statement of affairs (26 pages) |
9 September 2002 | Ad 29/04/02--------- £ si [email protected]=130121 £ ic 240332/370453 (2 pages) |
9 September 2002 | Statement of affairs (26 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
20 May 2002 | Ad 29/04/02--------- £ si [email protected]=240331 £ ic 1/240332 (4 pages) |
20 May 2002 | Ad 29/04/02--------- £ si [email protected]=240331 £ ic 1/240332 (4 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Nc inc already adjusted 29/04/02 (2 pages) |
15 May 2002 | Memorandum and Articles of Association (5 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Memorandum and Articles of Association (5 pages) |
15 May 2002 | Nc inc already adjusted 29/04/02 (2 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 March 2002 | Incorporation (18 pages) |