Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINEVCO HOLDINGS LIMITED
Company Information for

MINEVCO HOLDINGS LIMITED

C/O CITROEN WELLS & PARTNERS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR,
Company Registration Number
03079828
Private Limited Company
Active

Company Overview

About Minevco Holdings Ltd
MINEVCO HOLDINGS LIMITED was founded on 1995-07-14 and has its registered office in 1 Devonshire Street. The organisation's status is listed as "Active". Minevco Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINEVCO HOLDINGS LIMITED
 
Legal Registered Office
C/O CITROEN WELLS & PARTNERS
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1W 5DR
Other companies in W1W
 
Filing Information
Company Number 03079828
Company ID Number 03079828
Date formed 1995-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 01:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINEVCO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINEVCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JILL SUSAN BUCH
Company Secretary 1995-07-14
CHLOE ANNETTE BUCH
Director 2012-09-27
DOMINIC HANNAFORD BUCH
Director 2012-09-27
NEVILLE DAVID BUCH
Director 1995-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-07-14 1995-07-14
WATERLOW NOMINEES LIMITED
Nominated Director 1995-07-14 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL SUSAN BUCH MINEVCO LIMITED Company Secretary 1999-12-21 CURRENT 1974-07-16 Active
CHLOE ANNETTE BUCH MINEVCO LIMITED Director 2012-09-27 CURRENT 1974-07-16 Active
DOMINIC HANNAFORD BUCH CAPLE B.V. Director 2016-03-14 CURRENT 2016-02-22 Active
DOMINIC HANNAFORD BUCH WAVELENGTH FINANCE LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-06-07
DOMINIC HANNAFORD BUCH CHALKSTREAM INVESTMENT COMPANY PLC Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2016-07-15
DOMINIC HANNAFORD BUCH MINEVCO LIMITED Director 2012-09-27 CURRENT 1974-07-16 Active
NEVILLE DAVID BUCH MINEVCO LIMITED Director 1991-04-02 CURRENT 1974-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28SH0112/10/21 STATEMENT OF CAPITAL GBP 900006
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-06PSC04Change of details for Mr Neville David Buch as a person with significant control on 2020-10-07
2021-04-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15SH0107/10/20 STATEMENT OF CAPITAL GBP 504402
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-02-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-10CH01Director's details changed for Mr Dominic Hannaford Buch on 2018-07-10
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 300002
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15CH01Director's details changed for Mr Neville David Buch on 2016-06-06
2017-03-15CH03SECRETARY'S DETAILS CHNAGED FOR JILL SUSAN BUCH on 2016-06-06
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 300002
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 424402
2015-07-30AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 424402
2014-07-24AR0114/07/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AP01DIRECTOR APPOINTED MR DOMINIC HANNAFORD BUCH
2012-10-18AP01DIRECTOR APPOINTED MS CHLOE ANNETTE BUCH
2012-07-17AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01SH0103/08/11 STATEMENT OF CAPITAL GBP 579902.00
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-23RES09Resolution of authority to purchase a number of shares
2011-07-18AR0114/07/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-23AR0114/07/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-23AD02SAIL ADDRESS CREATED
2010-01-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-02-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-30363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/01
2001-07-28363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-11225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-07-18363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-26363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-05363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-15363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-10-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-10-0388(2)OAD 02/08/95--------- £ SI 300000@1
1995-09-0788(2)PAD 02/08/95--------- £ SI 300000@1=300000 £ IC 2/300002
1995-08-09ORES04£ NC 1000/500000 02/08
1995-08-09123NC INC ALREADY ADJUSTED 02/08/95
1995-08-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MINEVCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINEVCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINEVCO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINEVCO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MINEVCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINEVCO HOLDINGS LIMITED
Trademarks
We have not found any records of MINEVCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINEVCO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MINEVCO HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MINEVCO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINEVCO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINEVCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.