UKBizDB.co.uk

WESTMINSTER INTERNATIONAL GROUP LTD

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

This company is commonly known as Westminster International Group Ltd. The company was founded 7 years ago and was given the registration number 10658585. The firm's registered office is in UXBRIDGE. You can find them at Spaces, The Charter Building, Charter Place, Uxbridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WESTMINSTER INTERNATIONAL GROUP LTD
Company Number:10658585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spaces, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Kensington Heights, Campden Hill Road, London, England, W8 7BD

Director03 February 2020Active
6th Floor, First Central 200, 2 Lakeside Drive, London, England, NW10 7HQ

Director15 October 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 March 2017Active

People with Significant Control

Mr. Mohamed Ayham Tooma
Notified on:03 February 2020
Status:Active
Date of birth:June 1993
Nationality:Syrian
Country of residence:England
Address:Spaces, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Jalil Jizawi
Notified on:15 October 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:First Central 200, 6th Floor, 2 Lakeside Drive, London, England, NW10 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anass Tooma
Notified on:08 March 2017
Status:Active
Date of birth:January 1981
Nationality:Syrian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2020-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Accounts

Change account reference date company previous shortened.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2017-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.