NEW ISRAEL FUND

Register to unlock more data on OkredoRegister

NEW ISRAEL FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296825

Incorporation date

20/12/1996

Size

Full

Contacts

Registered address

Registered address

Third Floor, Star House, 104-108 Grafton Road, London NW5 4BACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/12/2025
Termination of appointment of Dana Kohava Segal as a director on 2025-09-17
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Director's details changed for Mrs Elizabeth Harris-Sawczenko on 2025-02-19
dot icon19/02/2025
Appointment of Mrs Karen Kaufman as a director on 2025-02-10
dot icon19/02/2025
Appointment of Mr Joel Rosen as a director on 2025-02-10
dot icon19/02/2025
Appointment of Mrs Elizabeth Harris-Sawczenko as a director on 2025-02-10
dot icon18/02/2025
Termination of appointment of Jane Olivia Grabiner as a director on 2025-02-10
dot icon18/02/2025
Termination of appointment of Paul Jeffery Burger as a director on 2025-02-10
dot icon18/02/2025
Termination of appointment of Sarah Ruth Peters as a director on 2025-02-10
dot icon18/02/2025
Termination of appointment of Juliet Cordelia Beatrice Stevens as a director on 2025-02-10
dot icon18/02/2025
Appointment of Mr Darren Lewis as a director on 2025-02-10
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Appointment of Mr Edward Millett as a director on 2023-09-27
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Director's details changed for Mr Alex Marcuson on 2023-09-14
dot icon25/04/2023
Termination of appointment of Julie Blane Damelin as a director on 2022-09-30
dot icon25/04/2023
Termination of appointment of Hannah Miriam Brady as a director on 2023-02-28
dot icon25/04/2023
Termination of appointment of Lance Roy Blackstone as a director on 2022-09-30
dot icon25/04/2023
Termination of appointment of John Raymond Cohen as a director on 2022-09-30
dot icon25/04/2023
Appointment of Mr Alex Marcuson as a director on 2023-02-23
dot icon25/04/2023
Appointment of Mrs Anna Roiser as a director on 2023-02-23
dot icon25/04/2023
Appointment of Mr Andrew Leek as a director on 2023-02-23
dot icon07/02/2023
Confirmation statement made on 2022-12-10 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin David Paisner
Director
07/09/2016 - Present
100
Martin David Paisner
Director
01/09/2008 - 20/11/2009
100
Mendelsohn, Jonathan Neil
Director
27/04/2007 - 10/12/2014
67
Potel, Debra
Director
31/07/1997 - 18/06/1998
6
Segal, Dana Kohava
Director
02/02/2021 - 17/09/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW ISRAEL FUND

NEW ISRAEL FUND is an(a) Active company incorporated on 20/12/1996 with the registered office located at Third Floor, Star House, 104-108 Grafton Road, London NW5 4BA. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW ISRAEL FUND?

toggle

NEW ISRAEL FUND is currently Active. It was registered on 20/12/1996 .

Where is NEW ISRAEL FUND located?

toggle

NEW ISRAEL FUND is registered at Third Floor, Star House, 104-108 Grafton Road, London NW5 4BA.

What does NEW ISRAEL FUND do?

toggle

NEW ISRAEL FUND operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NEW ISRAEL FUND?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-10 with no updates.