Background WavePink WaveYellow Wave

WESTMINSTER FORUM PROJECTS LIMITED (03856121)

WESTMINSTER FORUM PROJECTS LIMITED (03856121) is an active UK company. incorporated on 8 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. WESTMINSTER FORUM PROJECTS LIMITED has been registered for 26 years. Current directors include VAN GELDER, Peter Samuel, WHITEHOUSE, Christopher Joseph.

Company Number
03856121
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
52 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
VAN GELDER, Peter Samuel, WHITEHOUSE, Christopher Joseph
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER FORUM PROJECTS LIMITED

WESTMINSTER FORUM PROJECTS LIMITED is an active company incorporated on 8 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. WESTMINSTER FORUM PROJECTS LIMITED was registered 26 years ago.(SIC: 82302)

Status

active

Active since 26 years ago

Company No

03856121

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

WESTMINSTER MEDIA FORUM LIMITED
From: 18 October 1999To: 27 January 2003
WESTMINSTER MEDIA LIMITED
From: 8 October 1999To: 18 October 1999
Contact
Address

52 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

Unit 4 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW
From: 23 February 2010To: 1 March 2022
Connaught House 22-24 Guildford Road Bagshot Surrey GU19 5JN
From: 8 October 1999To: 23 February 2010
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Oct 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WHITEHOUSE, Christopher Joseph

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 10 Jul 2002

VAN GELDER, Peter Samuel

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1953
Director
Appointed 10 Jul 2002

WHITEHOUSE, Christopher Joseph

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born December 1961
Director
Appointed 08 Oct 1999

WHITEHOUSE, Anne Louise

Resigned
Chandlers Chandlers Hill, Iver HeathSL0 0EA
Secretary
Appointed 08 Oct 1999
Resigned 10 Jul 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 08 Oct 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 1999
Resigned 08 Oct 1999

Persons with significant control

2

Mr Christopher Joseph Whitehouse

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Samuel Van Gelder

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
7 December 2005
287Change of Registered Office
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
31 January 2005
287Change of Registered Office
Legacy
7 January 2005
287Change of Registered Office
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
225Change of Accounting Reference Date
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
27 July 2002
88(2)R88(2)R
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Memorandum Articles
21 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1999
NEWINCIncorporation