Company NameTaboola Europe Limited
DirectorsAvivit Tafuha Davidsohn and Blythe Aimee Holden
Company StatusActive
Company Number08119591
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameAvivit Tafuha Davidsohn
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Finance Operations
Country of ResidenceIsrael
Correspondence Address2 Atrium Tower
Jabotinsky St
Ramat Gan
5250501
Israel
Director NameBlythe Aimee Holden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Counsel Legal
Country of ResidenceUnited States
Correspondence Address16 Madison Square West
New York
10010
United States
Secretary NameBlythe Aimee Holden
StatusCurrent
Appointed09 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address16
Madison Square West
New York
10010
United States
Director NameMr Nadav Rosenberg
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMr Chagai Joseph Gold
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Yehoshua Bin-Nun St
Netanya
Israel
Director NameMr Erez Shachar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed13 November 2014(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 2015)
RoleGeneral Partner
Country of ResidenceIsrael
Correspondence Address52 Haoranim St.
Kfar Shmaryahu
4691000
Israel
Director NameMr Ezra Katzen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed29 October 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2021)
RoleGeneral Counsel
Country of ResidenceIsrael
Correspondence AddressAldgate House 33 Aldgate High Street, 2nd Floor
London
EC3N 1DL
Director NameMr Yaron Kaneti
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed18 September 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2022)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address10/14 10/14 Meir Shefya Street
Petah Tikva
4972214
Secretary NameMr Ezra Katzen
StatusResigned
Appointed24 October 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address3 Simtat Even 3 Simtat Even
Hod Hasharon
4526783
Director NameMs Shelly Paioff
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressAldgate House 33 Aldgate High Street, 2nd Floor
London
EC3N 1DL
Secretary NameMs Shelly Paioff
StatusResigned
Appointed01 April 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2022)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street, 2nd Floor
London
EC3N 1DL

Location

Registered AddressAldgate House
33 Aldgate High Street, 2nd Floor
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,476
Cash£72,760
Current Liabilities£250,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 December 2021 (80 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
18 May 2022Appointment of Blythe Aimee Holden as a director on 9 May 2022 (2 pages)
13 May 2022Termination of appointment of Shelly Paioff as a director on 9 May 2022 (1 page)
13 May 2022Appointment of Avivit Tafuha Davidsohn as a director on 9 May 2022 (2 pages)
13 May 2022Appointment of Blythe Aimee Holden as a secretary on 9 May 2022 (3 pages)
13 May 2022Termination of appointment of Yaron Kaneti as a director on 9 May 2022 (1 page)
13 May 2022Termination of appointment of Shelly Paioff as a secretary on 9 May 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (35 pages)
6 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
1 April 2021Appointment of Ms Shelly Paioff as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Ezra Katzen as a secretary on 1 April 2021 (1 page)
1 April 2021Appointment of Ms Shelly Paioff as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Ezra Katzen as a director on 1 April 2021 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
4 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
6 December 2017Registered office address changed from Oneustonsq Oneustonsq 40 Melton Street., 13th Floor London NW1 2FD England to Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Oneustonsq Oneustonsq 40 Melton Street., 13th Floor London NW1 2FD England to Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL on 6 December 2017 (1 page)
30 October 2017Appointment of Mr Ezra Katzen as a secretary on 24 October 2017 (2 pages)
30 October 2017Appointment of Mr Ezra Katzen as a secretary on 24 October 2017 (2 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
24 September 2017Appointment of Mr Yaron Kaneti as a director on 18 September 2017 (2 pages)
24 September 2017Termination of appointment of Chagai Joseph Gold as a director on 18 September 2017 (1 page)
24 September 2017Termination of appointment of Chagai Joseph Gold as a director on 18 September 2017 (1 page)
24 September 2017Appointment of Mr Yaron Kaneti as a director on 18 September 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
10 January 2017Registered office address changed from Kings Court 2-16 Goodge Street London W1T 2QA England to Oneustonsq Oneustonsq 40 Melton Street., 13th Floor London NW1 2FD on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Kings Court 2-16 Goodge Street London W1T 2QA England to Oneustonsq Oneustonsq 40 Melton Street., 13th Floor London NW1 2FD on 10 January 2017 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (22 pages)
5 September 2016Full accounts made up to 31 December 2015 (22 pages)
23 August 2016Registered office address changed from , C/O Ilan Ben Avraham, Kings Court 2 16 Goodge Street, London, W1T 2QA to Kings Court 2-16 Goodge Street London W1T 2QA on 23 August 2016 (1 page)
23 August 2016Registered office address changed from , C/O Ilan Ben Avraham, Kings Court 2 16 Goodge Street, London, W1T 2QA to Kings Court 2-16 Goodge Street London W1T 2QA on 23 August 2016 (1 page)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
12 November 2015Appointment of Mr. Ezra Katzen as a director on 29 October 2015 (2 pages)
12 November 2015Appointment of Mr. Ezra Katzen as a director on 29 October 2015 (2 pages)
11 November 2015Termination of appointment of Erez Shachar as a director on 29 October 2015 (1 page)
11 November 2015Termination of appointment of Erez Shachar as a director on 29 October 2015 (1 page)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Director's details changed for Mr. Erez Shachar on 25 June 2015 (2 pages)
29 June 2015Director's details changed for Mr. Erez Shachar on 25 June 2015 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
9 April 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Ilan Ben Avraham Kings Court 2 16 Goodge Street London W1T 2QA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ to Kings Court 2-16 Goodge Street London W1T 2QA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ to Kings Court 2-16 Goodge Street London W1T 2QA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Ilan Ben Avraham Kings Court 2 16 Goodge Street London W1T 2QA on 9 April 2015 (1 page)
17 December 2014Termination of appointment of Nadav Rosenberg as a director on 13 November 2014 (1 page)
17 December 2014Appointment of Mr. Erez Shachar as a director on 13 November 2014 (2 pages)
17 December 2014Termination of appointment of Nadav Rosenberg as a director on 13 November 2014 (1 page)
17 December 2014Appointment of Mr. Erez Shachar as a director on 13 November 2014 (2 pages)
12 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 November 2014Director's details changed for Mr Nadav Rosenberg on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Nadav Rosenberg on 27 November 2014 (2 pages)
11 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
7 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
26 June 2012Incorporation (26 pages)
26 June 2012Incorporation (26 pages)