Background WavePink WaveYellow Wave

ROTHSCHILD FOUNDATION (HANADIV) EUROPE (03948898)

ROTHSCHILD FOUNDATION (HANADIV) EUROPE (03948898) is an active UK company. incorporated on 16 March 2000. with registered office in London. The company operates in the Education sector, engaged in cultural education. ROTHSCHILD FOUNDATION (HANADIV) EUROPE has been registered for 26 years. Current directors include AVIGDORI, Ben Jack, COBBOLD, Nicola Josephine, DE ROTHSCHILD, Pierre Noe Gennaro and 6 others.

Company Number
03948898
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2000
Age
26 years
Address
14 St. James's Place, London, SW1A 1NP
Industry Sector
Education
Business Activity
Cultural education
Directors
AVIGDORI, Ben Jack, COBBOLD, Nicola Josephine, DE ROTHSCHILD, Pierre Noe Gennaro, DIAMOND, Rachel Elisabeth, FRIED, Bradley, Sir, LANDAU, David, Dr, LOFTUS, Nicole Caren, ROTHSCHILD, Alice Miranda, ROTHSCHILD, Beth Matilda, The Honourable
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHSCHILD FOUNDATION (HANADIV) EUROPE

ROTHSCHILD FOUNDATION (HANADIV) EUROPE is an active company incorporated on 16 March 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. ROTHSCHILD FOUNDATION (HANADIV) EUROPE was registered 26 years ago.(SIC: 85520)

Status

active

Active since 26 years ago

Company No

03948898

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

THE ROTHSCHILD FOUNDATION EUROPE
From: 28 November 2006To: 25 March 2011
HANADIV CHARITABLE FOUNDATION
From: 16 March 2000To: 28 November 2006
Contact
Address

14 St. James's Place London, SW1A 1NP,

Previous Addresses

Spencer House 27 st James Place London SW1A 1DR England
From: 14 March 2016To: 8 October 2021
Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ
From: 29 March 2011To: 14 March 2016
32-33 St James's Place London SW1A 1NR
From: 16 March 2000To: 29 March 2011
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 13
Director Left
Nov 15
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 20
Director Joined
Jan 22
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

MASTERTON, Ludmila

Active
St. James's Place, LondonSW1A 1NP
Secretary
Appointed 20 Sept 2017

AVIGDORI, Ben Jack

Active
Kingsley Way, LondonN2 0EL
Born January 1978
Director
Appointed 16 Dec 2021

COBBOLD, Nicola Josephine

Active
St. James's Place, LondonSW1A 1NP
Born March 1965
Director
Appointed 11 Dec 2018

DE ROTHSCHILD, Pierre Noe Gennaro

Active
St. James's Place, LondonSW1A 1NP
Born March 1991
Director
Appointed 10 Dec 2025

DIAMOND, Rachel Elisabeth

Active
St. James's Place, LondonSW1A 1NP
Born March 1983
Director
Appointed 10 Dec 2025

FRIED, Bradley, Sir

Active
St. James's Place, LondonSW1A 1NP
Born August 1965
Director
Appointed 21 Jul 2020

LANDAU, David, Dr

Active
St. James's Place, LondonSW1A 1NP
Born April 1950
Director
Appointed 17 Dec 2001

LOFTUS, Nicole Caren

Active
Hamilton Terrace, LondonNW8 9UJ
Born September 1971
Director
Appointed 11 Dec 2018

ROTHSCHILD, Alice Miranda

Active
St. James's Place, LondonSW1A 1NP
Born November 1983
Director
Appointed 02 Jul 2025

ROTHSCHILD, Beth Matilda, The Honourable

Active
St. James's Place, LondonSW1A 1NP
Born February 1964
Director
Appointed 17 Jul 2017

HEATH, Elizabeth Sarah

Resigned
Silk Street, AylesburyHP18 0JZ
Secretary
Appointed 16 Mar 2000
Resigned 18 Dec 2012

WINNICOTT, Caroline

Resigned
27 St James Place, LondonSW1A 1DR
Secretary
Appointed 18 Dec 2012
Resigned 20 Sept 2017

BLANK, Maurice Victor

Resigned
St. James's Place, LondonSW1A 1NP
Born November 1942
Director
Appointed 13 Dec 2010
Resigned 10 Dec 2025

COHEN, Ronald Mourad, Sir

Resigned
Silk Street, AylesburyHP18 0JZ
Born August 1945
Director
Appointed 18 Jul 2004
Resigned 25 Sept 2013

KARNI-COHEN, Adam

Resigned
St. James's Place, LondonSW1A 1NP
Born May 1980
Director
Appointed 14 Dec 2009
Resigned 10 Dec 2025

KRUPNIK KAY, Anthony Michael

Resigned
27 St James Place, LondonSW1A 1DR
Born December 1946
Director
Appointed 16 Mar 2000
Resigned 12 Jun 2018

RAUSING, Lisbet, Dr

Resigned
Silk Street, AylesburyHP18 0JZ
Born June 1960
Director
Appointed 17 Dec 2001
Resigned 11 Jul 2011

ROSENBERG, Beatrice Juliette Ruth, Mrs.

Resigned
St. James's Place, LondonSW1A 1NP
Born May 1939
Director
Appointed 03 May 2000
Resigned 23 Jul 2024

ROTHSCHILD, Beth Matilda, The Honourable

Resigned
Silk Street, AylesburyHP18 0JZ
Born February 1964
Director
Appointed 13 Dec 2011
Resigned 24 Nov 2015

ROTHSCHILD, Emma, Hon

Resigned
Silk Street, AylesburyHP18 0JZ
Born May 1948
Director
Appointed 03 May 2000
Resigned 01 Sept 2011

ROTHSCHILD, Nathaniel Charles Jacob, Lord

Resigned
St. James's Place, LondonSW1A 1NP
Born April 1936
Director
Appointed 16 Mar 2000
Resigned 26 Feb 2024

SLAGER, David

Resigned
Fifth Avenue, New York10153
Born September 1972
Director
Appointed 16 Jul 2006
Resigned 22 Sept 2011

WOLFENSOHN, James David, Mr.

Resigned
Silk Street, AylesburyHP18 0JZ
Born December 1933
Director
Appointed 31 Jul 2000
Resigned 13 Dec 2011
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Resolution
15 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Resolution
10 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Miscellaneous
29 March 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Memorandum Articles
7 January 2011
MEM/ARTSMEM/ARTS
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Memorandum Articles
7 July 2010
MEM/ARTSMEM/ARTS
Resolution
7 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Resolution
29 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288cChange of Particulars
Memorandum Articles
28 December 2007
MEM/ARTSMEM/ARTS
Resolution
28 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Memorandum Articles
1 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 November 2000
MEM/ARTSMEM/ARTS
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
225Change of Accounting Reference Date
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation