Jabotinsky St
Ramat Gan
5250501
Israel
Director Name | Blythe Aimee Holden |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Counsel Legal |
Country of Residence | United States |
Correspondence Address | 16 Madison Square West New York 10010 United States |
Secretary Name | Blythe Aimee Holden |
---|---|
Status | Current |
Appointed | 09 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 16 Madison Square West New York 10010 United States |
Director Name | Mr Nadav Rosenberg |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Director Name | Mr Chagai Joseph Gold |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 38 Yehoshua Bin-Nun St Netanya Israel |
Director Name | Mr Erez Shachar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 October 2015) |
Role | General Partner |
Country of Residence | Israel |
Correspondence Address | 52 Haoranim St. Kfar Shmaryahu 4691000 Israel |
Director Name | Mr Ezra Katzen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2021) |
Role | General Counsel |
Country of Residence | Israel |
Correspondence Address | Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL |
Director Name | Mr Yaron Kaneti |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2022) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 10/14 10/14 Meir Shefya Street Petah Tikva 4972214 |
Secretary Name | Mr Ezra Katzen |
---|---|
Status | Resigned |
Appointed | 24 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 3 Simtat Even 3 Simtat Even Hod Hasharon 4526783 |
Director Name | Ms Shelly Paioff |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL |
Secretary Name | Ms Shelly Paioff |
---|---|
Status | Resigned |
Appointed | 01 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL |
Registered Address | Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,476 |
Cash | £72,760 |
Current Liabilities | £250,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 31 December 2021 (80 pages) |
6 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
18 May 2022 | Appointment of Blythe Aimee Holden as a director on 9 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Shelly Paioff as a director on 9 May 2022 (1 page) |
13 May 2022 | Appointment of Avivit Tafuha Davidsohn as a director on 9 May 2022 (2 pages) |
13 May 2022 | Appointment of Blythe Aimee Holden as a secretary on 9 May 2022 (3 pages) |
13 May 2022 | Termination of appointment of Yaron Kaneti as a director on 9 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Shelly Paioff as a secretary on 9 May 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
6 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Ms Shelly Paioff as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Ezra Katzen as a secretary on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Ms Shelly Paioff as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Ezra Katzen as a director on 1 April 2021 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
6 December 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Ezra Katzen as a secretary on 24 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Ezra Katzen as a secretary on 24 October 2017 (2 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
24 September 2017 | Appointment of Mr Yaron Kaneti as a director on 18 September 2017 (2 pages) |
24 September 2017 | Termination of appointment of Chagai Joseph Gold as a director on 18 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Chagai Joseph Gold as a director on 18 September 2017 (1 page) |
24 September 2017 | Appointment of Mr Yaron Kaneti as a director on 18 September 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
10 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 November 2015 | Appointment of Mr. Ezra Katzen as a director on 29 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr. Ezra Katzen as a director on 29 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Erez Shachar as a director on 29 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Erez Shachar as a director on 29 October 2015 (1 page) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Director's details changed for Mr. Erez Shachar on 25 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr. Erez Shachar on 25 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Nadav Rosenberg as a director on 13 November 2014 (1 page) |
17 December 2014 | Appointment of Mr. Erez Shachar as a director on 13 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Nadav Rosenberg as a director on 13 November 2014 (1 page) |
17 December 2014 | Appointment of Mr. Erez Shachar as a director on 13 November 2014 (2 pages) |
12 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 November 2014 | Director's details changed for Mr Nadav Rosenberg on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Nadav Rosenberg on 27 November 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
7 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
7 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
26 June 2012 | Incorporation (26 pages) |
26 June 2012 | Incorporation (26 pages) |