MINERVA CORPORATION LIMITED
Overview
Company Name | MINERVA CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02176408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MINERVA CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MINERVA CORPORATION LIMITED located?
Registered Office Address | 40 Queen Anne Street W1G 9EL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MINERVA CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
MINERVA CORPORATION PLC | Apr 06, 1988 | Apr 06, 1988 |
PORTCLASS PLC | Oct 12, 1987 | Oct 12, 1987 |
What are the latest accounts for MINERVA CORPORATION LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MINERVA CORPORATION LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for MINERVA CORPORATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Michael George Cohen as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Jonathan Goswell as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Appointment of Dv4 Administration Limited as a director on Apr 14, 2025 | 2 pages | AP02 | ||
Appointment of Mr Andrew David Parsons as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Alexander Wilson Lamont as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jack Anthony Stevens as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Jack Anthony Stevens as a director on Apr 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Anthony Piper as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Who are the officers of MINERVA CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Andrew David | Director | 4 Burnaby Street HM11 Hamilton Thistle House Bermuda | Bermuda | Bermudian | Director | 271721890001 | ||||||||||||
DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 334709020001 | ||||||||||||||
EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | Director | 56155670004 | |||||||||||||
KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||||||||||
SHARP, Graham William | Secretary | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||||||||||
YEWMAN, Steven John | Secretary | 114 Durham Road BR2 0SR Bromley Kent | British | 45742320001 | ||||||||||||||
BLEE, Rodney | Director | 5 Buckingham Road N1 4DG London | British | Accountant | 53537100001 | |||||||||||||
COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | Chartered Accountant | 153509790001 | ||||||||||||
COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | Company Director | 35406400003 | |||||||||||||
EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Company Director | 56155670004 | ||||||||||||
FIELDING, Michael | Director | 6 Hanover Terrace Regents Park NW1 4RJ London | England | British | Solicitor | 35062150001 | ||||||||||||
GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 66502160002 | ||||||||||||
GARRARD, David Eardley, Sir | Director | 29 Orchard Court Portman Square W1H 9PA London | England | British | Company Director | 76373440001 | ||||||||||||
GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | United Kingdom | British | Director | 60475780003 | ||||||||||||
HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | Director | 106868320001 | ||||||||||||
HIGSON, John Anthony | Director | White Gates White Cross Zeals BA12 6PH Warminster Wilts | British | Property Investment | 31661220002 | |||||||||||||
LAMONT, Alexander Wilson | Director | New Burlington Street W1S 3BE London 10 Ok | England | British | Director | 158518680001 | ||||||||||||
MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | Director | 62122950001 | ||||||||||||
PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | Managing Director, Real Estate Investment | 163685440001 | ||||||||||||
RIXON, Arthur John | Director | Little Sweethaws Sweethaws TN6 3SS Crowborough East Sussex | British | Financier | 40591390001 | |||||||||||||
ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | Company Director | 118467060001 | ||||||||||||
SHARP, Graham William | Director | 34 Hans Place SW1X 0JZ London | British | Company Director | 13331010001 | |||||||||||||
STEVENS, Jack Anthony | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | United Kingdom | British | Solicitor | 258333950001 | ||||||||||||
THOMPSON, Quentin Charles | Director | 17 Graemsdyke Avenue East Sheen SW14 7BH London | England | British | Surveyor | 33552230002 | ||||||||||||
WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | Chartered Accountant | 202959220001 | ||||||||||||
YEWMAN, Steven John | Director | 114 Durham Road BR2 0SR Bromley Kent | British | Surveyor | 45742320001 |
Who are the persons with significant control of MINERVA CORPORATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minerva Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0