UKBizDB.co.uk

TECHNION UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technion Uk. The company was founded 22 years ago and was given the registration number 04412830. The firm's registered office is in LONDON. You can find them at 62 Grosvenor Street, , London, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:TECHNION UK
Company Number:04412830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:62 Grosvenor Street, London, W1K 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Grosvenor Street, London, W1K 3JF

Director01 August 2018Active
62, Grosvenor Street, London, W1K 3JF

Director30 May 2020Active
62, Grosvenor Street, London, W1K 3JF

Director30 May 2020Active
12, St George St, London, W1S 2FB

Director30 April 2009Active
62, Grosvenor Street, London, W1K 3JF

Director01 March 2023Active
62, Grosvenor Street, London, W1K 3JF

Director09 June 2020Active
62, Grosvenor Street, London, W1K 3JF

Director30 May 2020Active
10, Berkeley Court, Hale Lane, Edgware, United Kingdom, HA8 8PJ

Secretary10 April 2002Active
29 Henstridge Place, London, NW8 6QD

Director10 April 2002Active
15 Ferncroft Avenue, Hampstead, London, NW3 7PG

Director10 April 2002Active
62, Grosvenor Street, London, W1K 3JF

Director30 May 2020Active
9, Ely Place, London, England, EC1N 6RY

Director05 February 2013Active
4 Connaught House, Mount Row, London, W1Y 5DB

Director10 April 2002Active
62, Grosvenor Street, London, W1K 3JF

Director30 May 2020Active
3 Robin Grove, Highgate West Hill, London, N6 6PA

Director10 April 2002Active

People with Significant Control

Mr Paul Charney
Notified on:01 January 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:36, Goodwyn Avenue, London, England, NW7 3RG
Nature of control:
  • Significant influence or control
Mr Alan Aziz
Notified on:01 August 2018
Status:Active
Date of birth:August 1968
Nationality:British
Address:62, Grosvenor Street, London, W1K 3JF
Nature of control:
  • Significant influence or control
Mr Anthony Bernstein
Notified on:20 December 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:62, Grosvenor Street, London, W1K 3JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.