MINERVA (STORES) LIMITED
Overview
| Company Name | MINERVA (STORES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04995285 |
| 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 (STORES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MINERVA (STORES) LIMITED located?
| Registered Office Address | 40 Queen Anne Street W1G 9EL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINERVA (STORES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 320 LIMITED | Dec 15, 2003 | Dec 15, 2003 |
What are the latest accounts for MINERVA (STORES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MINERVA (STORES) LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2026 |
| Overdue | No |
What are the latest filings for MINERVA (STORES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 14, 2026 with updates | 4 pages | CS01 | ||
Notification of Jupiter Properties 2011 Uk Limited as a person with significant control on Nov 11, 2025 | 2 pages | PSC02 | ||
Cessation of Minerva (Croydon) Limited as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Dv4 Administration Limited as a director on Apr 14, 2025 | 2 pages | AP02 | ||
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 Mr Andrew David Parsons as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 049952850002 in full | 4 pages | MR04 | ||
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 | 12 pages | AA | ||
Termination of appointment of Alexander Wilson Lamont as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 14, 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 Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MINERVA (STORES) 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 | 271721890001 | |||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 334709460001 | ||||||||||||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||||||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||||||
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||||||||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||||||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||||||||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||||||||||
| GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | United Kingdom | British | 60475780003 | |||||||||||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||||||||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | England | British | 158518680001 | |||||||||||||
| MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | 62122950001 | |||||||||||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||||||||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||||||||||
| STEVENS, Jack Anthony | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | United Kingdom | British | 258333950001 | |||||||||||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of MINERVA (STORES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Properties 2011 Uk Limited | Nov 11, 2025 | Fitzroy Place 8 Mortimer Street W1T 3JJ London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minerva (Croydon) Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | Yes | ||||||||||
| |||||||||||||
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