Background WavePink WaveYellow Wave

TECHNION UK (04412830)

TECHNION UK (04412830) is an active UK company. incorporated on 10 April 2002. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. TECHNION UK has been registered for 23 years. Current directors include AZIZ, Alan, CHARNEY, Paul, HARTNELL, Geoffrey Dennis and 2 others.

Company Number
04412830
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 2002
Age
23 years
Address
62 Grosvenor Street, London, W1K 3JF
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
AZIZ, Alan, CHARNEY, Paul, HARTNELL, Geoffrey Dennis, ROSS, Howard David, WISEMAN, Stephen John
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNION UK

TECHNION UK is an active company incorporated on 10 April 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. TECHNION UK was registered 23 years ago.(SIC: 85421, 85422)

Status

active

Active since 23 years ago

Company No

04412830

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

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

THE BRITISH TECHNION SOCIETY
From: 10 April 2002To: 1 May 2012
Contact
Address

62 Grosvenor Street London, W1K 3JF,

Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 19
New Owner
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Aug 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 25
Director Left
Mar 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AZIZ, Alan

Active
Grosvenor Street, LondonW1K 3JF
Born August 1968
Director
Appointed 01 Aug 2018

CHARNEY, Paul

Active
Grosvenor Street, LondonW1K 3JF
Born December 1971
Director
Appointed 30 May 2020

HARTNELL, Geoffrey Dennis

Active
Grosvenor Street, LondonW1K 3JF
Born June 1960
Director
Appointed 30 May 2020

ROSS, Howard David

Active
Grosvenor Street, LondonW1K 3JF
Born August 1945
Director
Appointed 01 Mar 2023

WISEMAN, Stephen John

Active
Grosvenor Street, LondonW1K 3JF
Born May 1953
Director
Appointed 30 May 2020

BERNSTEIN, Anthony

Resigned
Berkeley Court, EdgwareHA8 8PJ
Secretary
Appointed 10 Apr 2002
Resigned 30 May 2020

BRECHER, David John

Resigned
29 Henstridge Place, LondonNW8 6QD
Born May 1927
Director
Appointed 10 Apr 2002
Resigned 31 Dec 2012

HELLER, Michael Aron, Sir

Resigned
15 Ferncroft Avenue, LondonNW3 7PG
Born July 1936
Director
Appointed 10 Apr 2002
Resigned 30 Jan 2023

MENCER, Oskar, Dr

Resigned
Grosvenor Street, LondonW1K 3JF
Born April 1971
Director
Appointed 30 May 2020
Resigned 01 Jun 2022

MONNICKENDAM, Gary David

Resigned
Ely Place, LondonEC1N 6RY
Born November 1952
Director
Appointed 05 Feb 2013
Resigned 30 May 2020

PELTZ, Daniel

Resigned
St George St, LondonW1S 2FB
Born March 1961
Director
Appointed 30 Apr 2009
Resigned 03 Jul 2023

PELTZ, Lois Janet

Resigned
4 Connaught House, LondonW1Y 5DB
Born July 1936
Director
Appointed 10 Apr 2002
Resigned 13 Aug 2020

ROTHMAN, Claire

Resigned
Grosvenor Street, LondonW1K 3JF
Born November 1965
Director
Appointed 09 Jun 2020
Resigned 01 Feb 2026

SAMUEL, David

Resigned
Grosvenor Street, LondonW1K 3JF
Born July 1962
Director
Appointed 30 May 2020
Resigned 09 Jul 2020

SORKIN, Alexander Michael

Resigned
3 Robin Grove, LondonN6 6PA
Born March 1943
Director
Appointed 10 Apr 2002
Resigned 30 Apr 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Charney

Active
Goodwyn Avenue, LondonNW7 3RG
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Mr Alan Aziz

Active
Grosvenor Street, LondonW1K 3JF
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Aug 2018

Mr Anthony Bernstein

Ceased
Grosvenor Street, LondonW1K 3JF
Born January 1949

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
225Change of Accounting Reference Date
Incorporation Company
10 April 2002
NEWINCIncorporation