Company NameInfinidat Europe Ltd
DirectorAlon Jacob Rozenshein
Company StatusActive
Company Number09657862
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Alon Jacob Rozenshein
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 March 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressPO Box 46725
Tower A, Ackerstein Tower 9 Hamenofim Street
Hertzelia Pituach
Israel
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed02 January 2024(8 years, 6 months after company formation)
Appointment Duration4 months
Correspondence AddressCorporation Service Company (Uk) Limited 5 Churchi
10th Floor
London
E14 5HU
Director NameMr Moshe Yanai
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCeo And Chairman
Country of ResidenceUnited States
Correspondence Address55 Leicester Street
Ma 02445-5718
Brookline
United States
Director NameMr Yehuda Doron
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2015(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2016)
RolePartner
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Naftali Elda Yaron
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(1 month after company formation)
Appointment Duration1 year (resigned 10 August 2016)
RoleCeo Security Growth Partners
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Zohar Gilon
Date of BirthJune 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed11 September 2015(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2016)
RoleGeneral Manager
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Timothy Carlson Millikin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2017)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Nir Bended Simon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed23 September 2020(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2021)
RoleCEO
Country of ResidenceIsrael
Correspondence Address9 Tower A Ackerstein Towers
Hamenofim Street
Hetzliya Pituach
Israel

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

14 March 2022Delivered on: 16 March 2022
Persons entitled:
Silicon Valley Bank
Kreos Capital Vi (Expert Fund) LP
Kreos Capital 2020 Opportunity L.P.

Classification: A registered charge
Outstanding
14 March 2022Delivered on: 16 March 2022
Persons entitled:
Silicon Valley Bank
Kreos Capital Vi (Expert Fund) LP
Kreos Capital 2020 Opportunity L.P.
Silicon Valley Bank
Kreos Capital Vi (Expert Fund) LP
Kreos Capital 2020 Opportunity L.P.

Classification: A registered charge
Outstanding
18 March 2021Delivered on: 19 March 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
18 March 2021Delivered on: 19 March 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 18 April 2018
Persons entitled: Bank Leumi Le-Israel B.M.

Classification: A registered charge
Outstanding

Filing History

13 January 2021Group of companies' accounts made up to 31 December 2019 (31 pages)
8 October 2020Appointment of Mr Nir Bended Simon as a director on 23 September 2020 (2 pages)
8 October 2020Termination of appointment of Moshe Yanai as a director on 23 September 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 April 2018Registration of charge 096578620001, created on 18 April 2018 (54 pages)
2 August 2017Termination of appointment of Timothy Carlson Millikin as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Timothy Carlson Millikin as a director on 1 August 2017 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 May 2017Full accounts made up to 31 December 2016 (11 pages)
3 May 2017Full accounts made up to 31 December 2016 (11 pages)
29 September 2016Termination of appointment of Naftali Elda Yaron as a director on 10 August 2016 (1 page)
29 September 2016Termination of appointment of Naftali Elda Yaron as a director on 10 August 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
24 May 2016Termination of appointment of Zohar Gilon as a director on 19 May 2016 (1 page)
24 May 2016Termination of appointment of Zohar Gilon as a director on 19 May 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (9 pages)
11 May 2016Termination of appointment of Yehuda Doron as a director on 11 May 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (9 pages)
11 May 2016Termination of appointment of Yehuda Doron as a director on 11 May 2016 (1 page)
17 September 2015Appointment of Mr Timothy Carlson Millikin as a director on 16 September 2015 (2 pages)
17 September 2015Appointment of Mr Timothy Carlson Millikin as a director on 16 September 2015 (2 pages)
11 September 2015Appointment of Mr Zohar Gilon as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Zohar Gilon as a director on 11 September 2015 (2 pages)
31 July 2015Appointment of Mr Naftali Elda Yaron as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Yehuda Doron as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Naftali Elda Yaron as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Yehuda Doron as a director on 31 July 2015 (2 pages)
7 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
25 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-25
  • GBP 1
(28 pages)
25 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-25
  • GBP 1
(28 pages)