BEN GURION UNIVERSITY FOUNDATION

Register to unlock more data on OkredoRegister

BEN GURION UNIVERSITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376848

Incorporation date

04/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1978)
dot icon23/03/2026
Termination of appointment of Jonathan Michael Sacerdoti as a director on 2026-03-22
dot icon17/03/2026
Director's details changed for Ms Melody Solomon on 2026-03-17
dot icon11/02/2026
Appointment of Ms Melody Solomon as a director on 2026-01-12
dot icon07/02/2026
Appointment of Mr Jonathan Michael Sacerdoti as a director on 2026-01-12
dot icon06/11/2025
Director's details changed for Louis Zlotowski-Merran on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Gideon Mark Harbour on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Ann Leonora Judith Berger on 2025-11-06
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31
dot icon12/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon11/12/2023
Director's details changed for Mr Gideon Mark Harbour on 2023-11-08
dot icon11/12/2023
Director's details changed for Mrs Ann Leonora Judith Berger on 2023-11-08
dot icon11/12/2023
Director's details changed for Louis Zlotowski-Merran on 2023-11-08
dot icon02/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/12/2022
Director's details changed for Harold Michael Paisner on 2022-11-08
dot icon08/12/2022
Director's details changed for Louis Zlotowski-Merran on 2022-11-08
dot icon08/12/2022
Director's details changed for Mrs Ann Leonora Judith Berger on 2022-11-08
dot icon08/12/2022
Director's details changed for Mrs Ann Leonora Judith Berger on 2022-11-08
dot icon10/08/2022
Termination of appointment of Martin David Paisner as a director on 2022-08-08
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon20/09/2021
Appointment of Mr Gideon Mark Harbour as a director on 2021-06-03
dot icon07/09/2021
Appointment of Louis Zlotowski-Merran as a director on 2021-06-03
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon25/02/2021
Appointment of Henry Martin Charles as a director on 2021-02-25
dot icon08/02/2021
Termination of appointment of Eric Arnold Charles as a director on 2020-12-27
dot icon08/02/2021
Termination of appointment of Eric Arnold Charles as a secretary on 2020-12-22
dot icon02/02/2021
Appointment of Harold Michael Paisner as a secretary on 2021-01-28
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2018
Memorandum and Articles of Association
dot icon26/04/2018
Resolutions
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon26/05/2016
Full accounts made up to 2015-09-30
dot icon12/04/2016
Appointment of Ann Leonore Judith Berger as a director on 2016-03-18
dot icon19/11/2015
Annual return made up to 2015-11-08 no member list
dot icon22/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/11/2014
Annual return made up to 2014-11-08 no member list
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/03/2014
Annual return made up to 2013-11-08 no member list
dot icon06/03/2014
Director's details changed for Harold Michael Paisner on 2013-03-04
dot icon25/06/2013
Appointment of Eric Arnold Charles as a secretary
dot icon25/06/2013
Termination of appointment of Jonathan Prevezer as a secretary
dot icon13/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/02/2013
Annual return made up to 2012-11-08
dot icon14/11/2012
Secretary's details changed for Jonathan Warren Prevezer on 2012-11-14
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-11-08 no member list
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-08 no member list
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-11-08 no member list
dot icon17/11/2009
Director's details changed for Mr Martin David Paisner on 2009-11-08
dot icon17/11/2009
Secretary's details changed for Jonathan Warren Prevezer on 2009-11-08
dot icon17/11/2009
Director's details changed for Eric Arnold Charles on 2009-11-08
dot icon13/09/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Annual return made up to 08/11/08
dot icon12/02/2009
Appointment terminated director david wernick
dot icon22/01/2009
Registered office changed on 22/01/2009 from ort house 126 albert street london NW1 7NE
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Annual return made up to 08/11/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon29/11/2006
Annual return made up to 08/11/06
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: adelaide house london bridge london EC4R 9HA
dot icon30/11/2005
Annual return made up to 08/11/05
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon15/11/2004
Annual return made up to 08/11/04
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon24/11/2003
Annual return made up to 08/11/03
dot icon24/11/2003
Registered office changed on 24/11/03 from: bouverie house 154 fleet street london EC4A 2DQ
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon01/03/2003
Director resigned
dot icon21/02/2003
Director resigned
dot icon17/12/2002
Annual return made up to 08/11/02
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Annual return made up to 08/11/01
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Director resigned
dot icon07/12/2000
Annual return made up to 08/11/00
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Annual return made up to 08/11/99
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Registered office changed on 25/05/99 from: 21/22 grosvenor street london W1X 9FE
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon18/01/1999
Annual return made up to 08/11/98
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Annual return made up to 08/11/97
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
New director appointed
dot icon27/01/1997
Annual return made up to 08/11/96
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Director resigned
dot icon19/12/1995
Resolutions
dot icon15/12/1995
Annual return made up to 08/11/95
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon14/01/1995
Annual return made up to 08/11/94
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon04/01/1994
Annual return made up to 08/11/93
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon17/11/1992
Annual return made up to 08/11/92
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Director resigned
dot icon14/04/1992
Annual return made up to 08/11/91
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon11/10/1990
Annual return made up to 22/08/90
dot icon20/09/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Director resigned
dot icon13/08/1990
New director appointed
dot icon13/06/1990
Full accounts made up to 1988-12-31
dot icon03/05/1990
Annual return made up to 08/11/89
dot icon22/12/1988
Full accounts made up to 1987-12-31
dot icon22/12/1988
Annual return made up to 05/12/88
dot icon07/10/1987
Full accounts made up to 1986-12-31
dot icon19/02/1987
Annual return made up to 12/02/87
dot icon19/02/1987
Annual return made up to 31/12/86
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon09/04/1981
Accounts made up to 1979-12-31
dot icon09/04/1981
Annual return made up to 29/12/80
dot icon04/07/1978
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,320,734.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.58M
-
1.44M
4.32M
-
2021
1
4.58M
-
1.44M
4.32M
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

4.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.44M £Ascended- *

Cash in Bank(GBP)

4.32M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Ann Leonora Judith
Director
18/03/2016 - Present
18
Harbour, Gideon Mark
Director
03/06/2021 - Present
34
Sacerdoti, Jonathan Michael
Director
12/01/2026 - 22/03/2026
6
Paisner, Harold Michael
Director
23/04/1997 - Present
11
Charles, Henry Martin
Director
25/02/2021 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

36
ASAP INNOVATIONS UK LIMITED2 Chamberlain Square, Birmingham, West Midlands B3 3AX
Active

Category:

Manufacture of workwear

Comp. code:

12686342

Reg. date:

20/06/2020

Turnover:

-

No. of employees:

1
HUMAX DIRECT LTD3rd Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

06442258

Reg. date:

30/11/2007

Turnover:

-

No. of employees:

1
THE COVENTRY GROUP LIMITEDWoodhams Road, Siskin Drive, Coventry CV3 4FX
Active

Category:

Manufacture of soap and detergents

Comp. code:

03806687

Reg. date:

14/07/1999

Turnover:

-

No. of employees:

2
ASPIRE GREEN LTD7 Bell Yard, London WC2A 2JR
Active

Category:

Production of electricity

Comp. code:

12150830

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

2
R J REFURBISHMENTS LIMITED2 Moorfield Road, Wolverhampton WV2 4QT
Active

Category:

Remediation activities and other waste management services

Comp. code:

06881195

Reg. date:

20/04/2009

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEN GURION UNIVERSITY FOUNDATION

BEN GURION UNIVERSITY FOUNDATION is an(a) Active company incorporated on 04/07/1978 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN GURION UNIVERSITY FOUNDATION?

toggle

BEN GURION UNIVERSITY FOUNDATION is currently Active. It was registered on 04/07/1978 .

Where is BEN GURION UNIVERSITY FOUNDATION located?

toggle

BEN GURION UNIVERSITY FOUNDATION is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does BEN GURION UNIVERSITY FOUNDATION do?

toggle

BEN GURION UNIVERSITY FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BEN GURION UNIVERSITY FOUNDATION have?

toggle

BEN GURION UNIVERSITY FOUNDATION had 1 employees in 2021.

What is the latest filing for BEN GURION UNIVERSITY FOUNDATION?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Jonathan Michael Sacerdoti as a director on 2026-03-22.