Background WavePink WaveYellow Wave

WESTMINSTER CENTRE FOR MEDIATION AND ARBITRATION LIMITED (14119691)

WESTMINSTER CENTRE FOR MEDIATION AND ARBITRATION LIMITED (14119691) is an active UK company. incorporated on 20 May 2022. with registered office in 3 Dorset Rise. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WESTMINSTER CENTRE FOR MEDIATION AND ARBITRATION LIMITED has been registered for 3 years. Current directors include ABDEL-HAQ, Mohammed Kayed, Dr, ASTBURY, David, CLARE, Michael Edward and 1 others.

Company Number
14119691
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABDEL-HAQ, Mohammed Kayed, Dr, ASTBURY, David, CLARE, Michael Edward, SAMENGO-TURNER, Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER CENTRE FOR MEDIATION AND ARBITRATION LIMITED

WESTMINSTER CENTRE FOR MEDIATION AND ARBITRATION LIMITED is an active company incorporated on 20 May 2022 with the registered office located in 3 Dorset Rise. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WESTMINSTER CENTRE FOR MEDIATION AND ARBITRATION LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14119691

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR England
From: 20 May 2022To: 18 June 2024
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ABDEL-HAQ, Mohammed Kayed, Dr

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born April 1964
Director
Appointed 20 May 2022

ASTBURY, David

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1965
Director
Appointed 20 May 2022

CLARE, Michael Edward

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1971
Director
Appointed 20 May 2022

SAMENGO-TURNER, Peter

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born December 1954
Director
Appointed 20 May 2022

Persons with significant control

2

Dr Mohammed Kayed Abdel-Haq

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 May 2022

Mr David Astbury

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2022
Fundings
Financials
Latest Activities

Filing History

11

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 May 2022
NEWINCIncorporation