Background WavePink WaveYellow Wave

WESTMINSTER DEVELOPMENT SERVICES LIMITED (09462813)

WESTMINSTER DEVELOPMENT SERVICES LIMITED (09462813) is an active UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTMINSTER DEVELOPMENT SERVICES LIMITED has been registered for 11 years. Current directors include MUKHOPADHYAY, Abhijit, NANDA, Vivek, Dr..

Company Number
09462813
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
1st Floor 12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUKHOPADHYAY, Abhijit, NANDA, Vivek, Dr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER DEVELOPMENT SERVICES LIMITED

WESTMINSTER DEVELOPMENT SERVICES LIMITED is an active company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTMINSTER DEVELOPMENT SERVICES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09462813

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1st Floor 12 Charles Ii Street London, SW1Y 4QU,

Previous Addresses

12 1st Floor 12 Charles Ii Street London SW1Y 4QU England
From: 16 December 2022To: 16 December 2022
New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE United Kingdom
From: 6 June 2017To: 16 December 2022
New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE England
From: 6 June 2017To: 6 June 2017
C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD United Kingdom
From: 22 October 2015To: 6 June 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 27 February 2015To: 22 October 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Mar 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Oct 25
1
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MUKHOPADHYAY, Abhijit

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born July 1953
Director
Appointed 02 Jun 2016

NANDA, Vivek, Dr.

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1963
Director
Appointed 31 Jul 2025

CHATRATH, Adosh

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 23 Oct 2015
Resigned 31 Jul 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 27 Feb 2015
Resigned 09 Oct 2015

BENJUMEA BENJUMEA, Enrique

Resigned
80 Haymarket, LondonSW1Y 4TE
Born July 1981
Director
Appointed 02 Jun 2016
Resigned 11 Mar 2021

BOEKHORST, Santiago Lopez-Vilas

Resigned
Paseo De La Castellana, 259 D, Madrid28046
Born July 1984
Director
Appointed 12 Sept 2016
Resigned 13 Sept 2016

FERNÁNDEZ CASADO, Javier Santiago

Resigned
Paseo De La Castellana 259d, Madrid28046
Born January 1991
Director
Appointed 11 Mar 2021
Resigned 24 Jun 2021

KAPETANAKOS, Panagiotis

Resigned
80 Haymarket, LondonSW1Y 4TE
Born January 1971
Director
Appointed 02 Jun 2016
Resigned 27 Aug 2019

NAIR, Prashant Parameswaran

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born October 1984
Director
Appointed 27 Aug 2019
Resigned 31 Jul 2023

NAYAK, Muddoor Sadananda, Mr.

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born February 1952
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2025

PAN DE SORALUCE MUGUIRO, Andres

Resigned
Torre Espacio, Madrid28046
Born August 1959
Director
Appointed 27 Feb 2015
Resigned 02 Jun 2016

RODRIGUEZ PRIETO, Javier Cristian

Resigned
Paseo De La Castellana, Madrid28046
Born June 1963
Director
Appointed 02 Jun 2016
Resigned 24 Jun 2021

Persons with significant control

6

3 Active
3 Ceased

Mr. Andrew Brian Byers

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 08 Oct 2025

Saad Tayeb Hasan

Ceased
80 Haymarket, LondonSW1Y 4TE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Sept 2021
Ceased 29 Sept 2021

Mrs Sandra Agnes Georgeson

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 29 Sept 2021
Torre Espacio, Madrid28046

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 24 Jun 2021
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2016
259 D, Torre Espacio,, Madrid28046

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Statement Of Companys Objects
8 November 2021
CC04CC04
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2015
NEWINCIncorporation