Tower A, Ackerstein Tower 9 Hamenofim Street
Hertzelia Pituach
Israel
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2024(8 years, 6 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | Corporation Service Company (Uk) Limited 5 Churchi 10th Floor London E14 5HU |
Director Name | Mr Moshe Yanai |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2015(same day as company formation) |
Role | Ceo And Chairman |
Country of Residence | United States |
Correspondence Address | 55 Leicester Street Ma 02445-5718 Brookline United States |
Director Name | Mr Yehuda Doron |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2015(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2016) |
Role | Partner |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Naftali Elda Yaron |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(1 month after company formation) |
Appointment Duration | 1 year (resigned 10 August 2016) |
Role | Ceo Security Growth Partners |
Country of Residence | United States |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Zohar Gilon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 September 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 May 2016) |
Role | General Manager |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Timothy Carlson Millikin |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2017) |
Role | Financial Analyst |
Country of Residence | United States |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Nir Bended Simon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 2021) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 9 Tower A Ackerstein Towers Hamenofim Street Hetzliya Pituach Israel |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
14 March 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 19 March 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 March 2021 | Delivered on: 19 March 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 April 2018 | Delivered on: 18 April 2018 Persons entitled: Bank Leumi Le-Israel B.M. Classification: A registered charge Outstanding |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
8 October 2020 | Appointment of Mr Nir Bended Simon as a director on 23 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of Moshe Yanai as a director on 23 September 2020 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 April 2018 | Registration of charge 096578620001, created on 18 April 2018 (54 pages) |
2 August 2017 | Termination of appointment of Timothy Carlson Millikin as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Timothy Carlson Millikin as a director on 1 August 2017 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
29 September 2016 | Termination of appointment of Naftali Elda Yaron as a director on 10 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Naftali Elda Yaron as a director on 10 August 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 May 2016 | Termination of appointment of Zohar Gilon as a director on 19 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Zohar Gilon as a director on 19 May 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
11 May 2016 | Termination of appointment of Yehuda Doron as a director on 11 May 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (9 pages) |
11 May 2016 | Termination of appointment of Yehuda Doron as a director on 11 May 2016 (1 page) |
17 September 2015 | Appointment of Mr Timothy Carlson Millikin as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Timothy Carlson Millikin as a director on 16 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Zohar Gilon as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Zohar Gilon as a director on 11 September 2015 (2 pages) |
31 July 2015 | Appointment of Mr Naftali Elda Yaron as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Yehuda Doron as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Naftali Elda Yaron as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Yehuda Doron as a director on 31 July 2015 (2 pages) |
7 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
7 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
25 June 2015 | Incorporation
Statement of capital on 2015-06-25
|
25 June 2015 | Incorporation
Statement of capital on 2015-06-25
|