Company NameBrainstorm Cell Therapeutics UK Ltd
DirectorUri Yablonka
Company StatusActive
Company Number08410584
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Uri Yablonka
Date of BirthOctober 1976 (Born 47 years ago)
NationalityCzech
StatusCurrent
Appointed30 June 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleNone Supplied
Country of ResidenceIsrael
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 February 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMs Liat Sossover
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.brainstorm-cell.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brainstorm Cell Therapeutics LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
27 November 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 December 2022Director's details changed for Mr Uri Yablonka on 28 December 2022 (2 pages)
28 December 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 28 December 2022 (1 page)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
4 March 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
27 October 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mr Uri Yablonka on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Uri Yablonka on 4 July 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Appointment of Mr Uri Yablonka as a director on 30 June 2015 (2 pages)
2 November 2015Appointment of Mr Uri Yablonka as a director on 30 June 2015 (2 pages)
30 October 2015Termination of appointment of Liat Sossover as a director on 30 June 2015 (1 page)
30 October 2015Termination of appointment of Liat Sossover as a director on 30 June 2015 (1 page)
29 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)