Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK ISRAEL BUSINESS
Company Information for

UK ISRAEL BUSINESS

47819 PO BOX 47819, LONDON, NW11 7WD,
Company Registration Number
00488496
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Israel Business
UK ISRAEL BUSINESS was founded on 1950-11-20 and has its registered office in London. The organisation's status is listed as "Active". Uk Israel Business is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK ISRAEL BUSINESS
 
Legal Registered Office
47819 PO BOX 47819
LONDON
NW11 7WD
Other companies in N3
 
Previous Names
BRITISH-ISRAEL CHAMBER OF COMMERCE02/03/2011
Filing Information
Company Number 00488496
Company ID Number 00488496
Date formed 1950-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB354385735  
Last Datalog update: 2024-01-05 08:39:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UK ISRAEL BUSINESS
The following companies were found which have the same name as UK ISRAEL BUSINESS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK ISRAEL BUSINESS (NORTH EAST) LIMITED GROUND FLOOR 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW Active Company formed on the 2014-02-07

Company Officers of UK ISRAEL BUSINESS

Current Directors
Officer Role Date Appointed
HUGO FREDERICK BIEBER
Director 2013-06-01
LEON SAUL BLITZ
Director 2015-07-09
MARC COHEN
Director 2016-07-14
DAVID PHILIP LANDER
Director 2018-03-01
AVITAL LOBEL
Director 2013-10-11
DAVID JEREMY MENTON
Director 2016-07-14
JONATHAN SAUL MORRIS
Director 2000-05-18
EZEQUIEL VIDRA
Director 2018-03-01
JOANNA WINSTON
Director 2017-07-27
PAUL JOSEPH WINTER
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JOSEPHINE COBBOLD
Director 2016-07-14 2017-11-14
ISAAC APPLBAUM
Director 2013-04-26 2016-07-26
STEPHEN GRABINER
Director 2011-03-18 2013-02-20
MICHAEL ANTHONY ZIFF
Company Secretary 2004-07-12 2012-11-30
DANIEL ISAAC DOVER
Director 1998-09-15 2012-08-20
MENACHEM FRIEDMAN
Director 2008-04-11 2011-02-23
SHIMON DAVID COHEN
Director 2001-11-01 2006-06-26
IVOR LEVENE
Company Secretary 2001-09-13 2004-05-21
JONATHAN RAYMOND ELLIS
Director 2001-09-13 2002-10-24
RONI AUERBACH
Director 1998-09-15 2001-11-01
NORMAN BLUM
Director 1998-09-15 2001-11-01
URI DAVID
Director 2000-12-01 2001-11-01
MICHAEL FOKSCHANER
Director 1999-06-29 2001-11-01
ALAN FOX
Director 1997-01-12 2001-11-01
COLIN HOWARD GLASS
Director 1998-09-15 2001-11-01
HAYLEY FRANCINE DAVIS
Company Secretary 2001-04-26 2001-09-13
BRIAN MALCOLM COHEN
Company Secretary 1998-05-01 2001-04-26
BRIAN MALCOLM COHEN
Director 1998-09-15 2001-04-26
RICHARD GARY CRAMER
Director 1998-09-15 2000-06-01
ROBERT MATTHEW FENNER
Director 1998-09-15 2000-06-01
ROBERT GLATTER
Director 1991-06-15 2000-06-01
ILAN HADANI
Director 1998-09-15 1999-08-12
DENISE SHEILA ARDEN
Company Secretary 1993-05-07 1998-04-30
BERNARD GARBACZ
Director 1991-06-15 1993-06-15
MARTIN DON LEVER
Company Secretary 1991-06-15 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON SAUL BLITZ GROVEPOINT FINANCE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
LEON SAUL BLITZ GROVEPOINT (UK) LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
LEON SAUL BLITZ ANGLO SA INVESTMENTS LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
LEON SAUL BLITZ BLITZ ASSOCIATES LIMITED Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2015-06-16
DAVID PHILIP LANDER YAD VASHEM UK FOUNDATION Director 2016-04-12 CURRENT 2003-08-12 Active
DAVID JEREMY MENTON INSUREVO GROUP LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
DAVID JEREMY MENTON SUPPORT TRUSTEE LIMITED Director 2016-06-27 CURRENT 2003-05-07 Active
DAVID JEREMY MENTON SYNOVA CAPITAL CORPORATE I LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GP 5 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID JEREMY MENTON 5 WELBECK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID JEREMY MENTON BEATTY ACQUISITIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-12-19
DAVID JEREMY MENTON TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON TRAVELSMART HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
DAVID JEREMY MENTON STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
DAVID JEREMY MENTON COMMUNITY CAMPAIGNS LIMITED Director 2014-12-12 CURRENT 2007-06-15 Active - Proposal to Strike off
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
DAVID JEREMY MENTON SYNOVA CAPITAL (FPCO) II LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
DAVID JEREMY MENTON SYNOVA CAPITAL GENERAL PARTNER LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
DAVID JEREMY MENTON SYNOVA CAPITAL PARTNERS LIMITED Director 2007-03-26 CURRENT 2007-03-19 Active - Proposal to Strike off
JONATHAN SAUL MORRIS UNITED JEWISH ISRAEL APPEAL Director 2013-10-10 CURRENT 1996-12-16 Active
JONATHAN SAUL MORRIS FICA PUBLICITY SERVICES LIMITED Director 2005-03-17 CURRENT 1991-08-16 Dissolved 2017-05-23
EZEQUIEL VIDRA CHARGIFI LIMITED Director 2017-10-01 CURRENT 2013-08-21 Active
PAUL JOSEPH WINTER INNER CIRCLE ENTERTAINMENT LTD Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
PAUL JOSEPH WINTER LATZIO LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL JOSEPH WINTER INNER CIRCLE CLUB LIMITED Director 2015-07-01 CURRENT 2014-08-05 Active - Proposal to Strike off
PAUL JOSEPH WINTER SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
PAUL JOSEPH WINTER SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
PAUL JOSEPH WINTER SPW DIRECTORS LIMITED Director 2012-03-30 CURRENT 2005-05-24 Active
PAUL JOSEPH WINTER STREETS SPW PLC Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
PAUL JOSEPH WINTER SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
PAUL JOSEPH WINTER EASTGATE COURT LTD Director 2008-04-23 CURRENT 2008-04-23 Active
PAUL JOSEPH WINTER SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
PAUL JOSEPH WINTER LW ASSOCIATES (FINCHLEY) LIMITED Director 2004-12-16 CURRENT 1988-03-03 Active
PAUL JOSEPH WINTER SPW SECRETARIES LIMITED Director 2002-09-14 CURRENT 2000-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CESSATION OF ANGLO ISRAEL ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Notification of a person with significant control statement
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18PSC08Notification of a person with significant control statement
2022-11-18PSC07CESSATION OF ANGLO ISRAEL ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2022-10-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAUL MORRIS
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAUL MORRIS
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-01-2631/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM PO Box 47819 PO Box 47819 PO Box 47819 London NW11 7WD England
2021-08-27PSC07CESSATION OF BRUCE GODFREY STREATHER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25PSC07CESSATION OF RICHARD LOUIS BOLCHOVER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25PSC02Notification of Anglo Israel Association as a person with significant control on 2020-10-20
2021-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LOUIS BOLCHOVER
2021-08-18PSC09Withdrawal of a person with significant control statement on 2021-08-18
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM Gable House 239 Regents Park Road London N3 3LF
2020-10-01AP01DIRECTOR APPOINTED MR RICHARD LOUIS BOLCHOVER
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WINSTON
2020-10-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-08-07CH01Director's details changed for Mr Avital Lobel on 2020-08-01
2020-08-06CH01Director's details changed for Mr Leon Saul Blitz on 2020-08-06
2020-06-01CH01Director's details changed for Mr Jonathan Saul Morris on 2020-05-21
2020-05-26CH01Director's details changed for Mr Jonathan Saul Morris on 2020-05-18
2019-09-12AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-30CH01Director's details changed for Mr Hugo Frederick Bieber on 2018-04-27
2018-04-12AP01DIRECTOR APPOINTED MR DAVID PHILIP LANDER
2018-04-12AP01DIRECTOR APPOINTED MR EZEQUIEL VIDRA
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA COBBOLD
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEISS
2017-10-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AP01DIRECTOR APPOINTED MS JOANNE WINSTON
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR DAVID JEREMY MENTON
2016-10-10AP01DIRECTOR APPOINTED MS NICOLA JOSEPHINE COBBOLD
2016-09-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED MR MARC COHEN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC APPLBAUM
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEWIS
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WORTH
2016-07-07AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AP01DIRECTOR APPOINTED MR LEON SAUL BLITZ
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARTIN WEISS / 19/12/2014
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DANIEL WORTH / 20/12/2014
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STONE
2014-11-05AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-17RP04SECOND FILING WITH MUD 15/06/14 FOR FORM AR01
2014-07-17ANNOTATIONClarification
2014-07-01AR0115/06/14 NO MEMBER LIST
2013-12-04MEM/ARTSARTICLES OF ASSOCIATION
2013-12-04RES01ALTER ARTICLES 29/11/2013
2013-11-28AUDAUDITOR'S RESIGNATION
2013-11-14AP01DIRECTOR APPOINTED AVITAL LOBEL
2013-07-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SEAL
2013-07-03AR0115/06/13 NO MEMBER LIST
2013-06-18AP01DIRECTOR APPOINTED ISAAC APPLBAUM
2013-06-11AP01DIRECTOR APPOINTED MR NEIL BARRY STONE
2013-06-11AP01DIRECTOR APPOINTED MR HUGO FREDERICK BIEBER
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER
2013-05-22AP01DIRECTOR APPOINTED MR PAUL JOSEPH WINTER
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM, 78 YORK STREET, LONDON, W1H 1DP
2013-04-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH WINTER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2012-12-12MEM/ARTSARTICLES OF ASSOCIATION
2012-12-12RES01ALTER ARTICLES 30/11/2012
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZIFF
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ZIFF
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEHMANN
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DOVER
2012-06-27AR0115/06/12 NO MEMBER LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HYMAN
2011-12-21MEM/ARTSARTICLES OF ASSOCIATION
2011-12-21RES01ALTER ARTICLES 07/12/2011
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MENACHEM FRIEDMAN
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG-OF-GRAFFHAM
2011-07-06AR0115/06/11 NO MEMBER LIST
2011-06-23AP01DIRECTOR APPOINTED MR STEPHEN GRABINER
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR AVRAHAM LEVI
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, BPL HOUSE 880 HARROGATE ROAD, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0NW
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-04-08RES01ALTER ARTICLES 23/02/2011
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GIORA ZUCKER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RONEL LEHMANN
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-02CERTNMCOMPANY NAME CHANGED BRITISH-ISRAEL CHAMBER OF COMMERCE CERTIFICATE ISSUED ON 02/03/11
2011-02-25RES15CHANGE OF NAME 23/02/2011
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITE
2010-11-30AP01DIRECTOR APPOINTED HARRY ABRAHAM HYMAN
2010-11-30AP01DIRECTOR APPOINTED MARCUS DANIEL WORTH
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN METLISS
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, STYLO HOUSE, HARROGATE ROAD, BRADFORD, WEST YORKSHIRE, BD10 0NW
2010-06-25AR0115/06/10 NO MEMBER LIST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ZIFF
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHELDON
2010-01-12AP01DIRECTOR APPOINTED DANIEL GIDEON SEAL
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROSS
2009-07-07363aANNUAL RETURN MADE UP TO 15/06/09
2009-06-30288aDIRECTOR APPOINTED LAWRENCE MARTIN WEISS
2009-06-24288aDIRECTOR APPOINTED AVRAHAM LEVI
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN LEHMANN / 30/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / GIORA ZUCKER / 14/04/2009
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-17363aANNUAL RETURN MADE UP TO 15/06/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to UK ISRAEL BUSINESS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK ISRAEL BUSINESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK ISRAEL BUSINESS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK ISRAEL BUSINESS

Intangible Assets
Patents
We have not found any records of UK ISRAEL BUSINESS registering or being granted any patents
Domain Names
We do not have the domain name information for UK ISRAEL BUSINESS
Trademarks
We have not found any records of UK ISRAEL BUSINESS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK ISRAEL BUSINESS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as UK ISRAEL BUSINESS are:

Outgoings
Business Rates/Property Tax
No properties were found where UK ISRAEL BUSINESS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK ISRAEL BUSINESS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK ISRAEL BUSINESS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.