Background WavePink WaveYellow Wave

ABRAHAM ACCORDS (UK) (13425037)

ABRAHAM ACCORDS (UK) (13425037) is an active UK company. incorporated on 27 May 2021. with registered office in Edgware. The company operates in the Education sector, engaged in other education n.e.c.. ABRAHAM ACCORDS (UK) has been registered for 4 years. Current directors include FOX, Liam, Dr, MENDELSOHN, Lord Jonathan Neil, PIATT, Wendy Louisa, Dr and 2 others.

Company Number
13425037
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2021
Age
4 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FOX, Liam, Dr, MENDELSOHN, Lord Jonathan Neil, PIATT, Wendy Louisa, Dr, POLAK, Lord Stuart, ROBERTS, Lauri Ann
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRAHAM ACCORDS (UK)

ABRAHAM ACCORDS (UK) is an active company incorporated on 27 May 2021 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in other education n.e.c.. ABRAHAM ACCORDS (UK) was registered 4 years ago.(SIC: 85590)

Status

active

Active since 4 years ago

Company No

13425037

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

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

MIDDLE EAST FORUM
From: 27 May 2021To: 29 July 2022
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 27 May 2021To: 11 August 2025
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Owner Exit
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FOX, Liam, Dr

Active
95 High Street, EdgwareHA8 7DB
Born September 1961
Director
Appointed 17 Jan 2023

MENDELSOHN, Lord Jonathan Neil

Active
95 High Street, EdgwareHA8 7DB
Born December 1966
Director
Appointed 27 May 2021

PIATT, Wendy Louisa, Dr

Active
95 High Street, EdgwareHA8 7DB
Born November 1970
Director
Appointed 20 Jan 2023

POLAK, Lord Stuart

Active
95 High Street, EdgwareHA8 7DB
Born March 1961
Director
Appointed 27 May 2021

ROBERTS, Lauri Ann

Active
95 High Street, EdgwareHA8 7DB
Born May 1961
Director
Appointed 06 Apr 2023

NEAL, William, Mr.

Resigned
78 The Green, TwickenhamTW2 5AG
Born February 1979
Director
Appointed 27 May 2021
Resigned 19 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Lord Jonathan Neil Mendelsohn

Ceased
95 High Street, EdgwareHA8 7DB
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 27 May 2021
Ceased 19 Jan 2023

Lord Stuart Polak

Active
95 High Street, EdgwareHA8 7DB
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 27 May 2021

Mr. William Neal

Active
78 The Green, TwickenhamTW2 5AG
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
29 July 2022
NE01NE01
Change Of Name Notice
29 July 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Incorporation Company
27 May 2021
NEWINCIncorporation