MINERVA (VENTURES) LIMITED
Overview
Company Name | MINERVA (VENTURES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05836928 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MINERVA (VENTURES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MINERVA (VENTURES) LIMITED located?
Registered Office Address | 26-28 Bedford Row WC1R 4HE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MINERVA (VENTURES) LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 558 LIMITED | Jun 05, 2006 | Jun 05, 2006 |
What are the latest accounts for MINERVA (VENTURES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MINERVA (VENTURES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Dec 07, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael George Cohen as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 02, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MINERVA (VENTURES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | Chartered Accountant | 153509790001 | ||||
GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor Uk | United Kingdom | British | Director | 60475780003 | ||||
LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor U | England | British | Director | 158518680001 | ||||
PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | Managing Director, Real Estate Investment | 163685440001 | ||||
WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | Chartered Accountant | 189915990001 | ||||
EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | Director | 56155670004 | |||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 56155670004 | ||||
GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | Director | 66502160002 | ||||
HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | Director | 106868320001 | ||||
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 |
Does MINERVA (VENTURES) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third party charge on shares | Created On Jul 05, 2007 Delivered On Jul 07, 2007 | Outstanding | Amount secured All monies due or to become due from the borrower or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The investments and related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MINERVA (VENTURES) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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