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

MINERVA (FINANCE) LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
04995277
Private Limited Company
Active

Company Overview

About Minerva (finance) Ltd
MINERVA (FINANCE) LIMITED was founded on 2003-12-15 and has its registered office in London. The organisation's status is listed as "Active". Minerva (finance) 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
MINERVA (FINANCE) LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1U
 
Filing Information
Company Number 04995277
Company ID Number 04995277
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINERVA (FINANCE) 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 MINERVA (FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN GOSWELL
Director 2014-12-31
ALEXANDER WILSON LAMONT
Director 2014-12-31
JAMES ANTHONY PIPER
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE COHEN
Director 2014-12-31 2018-03-29
COLIN BARRY WAGMAN
Director 2015-11-17 2018-03-29
IVAN HOWARD EZEKIEL
Company Secretary 2004-03-04 2015-01-28
IVAN HOWARD EZEKIEL
Director 2004-03-04 2015-01-28
TIMOTHY CLAUDE GARNHAM
Director 2005-08-30 2015-01-28
EDWARD ROBERT WILLIAM MOODY
Director 2004-03-04 2014-12-31
SALMAAN HASAN
Director 2005-07-04 2012-02-24
ANDREW IAN ROSENFELD
Director 2004-03-04 2005-12-31
PAUL ANTONY COSTER
Director 2004-03-04 2005-09-30
OLSWANG COSEC LIMITED
Company Secretary 2003-12-15 2004-03-04
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2003-12-15 2004-03-04
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2003-12-15 2004-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN GOSWELL TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
PAUL JONATHAN GOSWELL DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL CORTX HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-01-26 Active
PAUL JONATHAN GOSWELL NW1 CAPITAL MANAGEMENT LIMITED Director 2017-10-19 CURRENT 2016-07-20 Active
PAUL JONATHAN GOSWELL NEWINCCO 1404 LIMITED Director 2017-10-19 CURRENT 2016-05-12 Active
PAUL JONATHAN GOSWELL SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
PAUL JONATHAN GOSWELL MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
PAUL JONATHAN GOSWELL INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
PAUL JONATHAN GOSWELL JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
PAUL JONATHAN GOSWELL FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
PAUL JONATHAN GOSWELL JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
PAUL JONATHAN GOSWELL CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
PAUL JONATHAN GOSWELL MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
PAUL JONATHAN GOSWELL KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
PAUL JONATHAN GOSWELL MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
PAUL JONATHAN GOSWELL MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
PAUL JONATHAN GOSWELL LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
PAUL JONATHAN GOSWELL JUPITER PROPERTIES 2011 UK LIMITED Director 2011-05-19 CURRENT 2011-01-07 Active
PAUL JONATHAN GOSWELL PENNINSULA PROJECTS LIMITED Director 2010-06-18 CURRENT 2008-05-13 Active
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 1 LIMITED Director 2007-02-08 CURRENT 2004-02-03 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 2 LIMITED Director 2007-02-08 CURRENT 2004-03-11 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active
ALEXANDER WILSON LAMONT BURSTONE UK LIMITED Director 2018-01-16 CURRENT 2017-12-19 Active
ALEXANDER WILSON LAMONT REVELAN HOLDINGS LTD Director 2017-10-06 CURRENT 2015-10-29 Active
ALEXANDER WILSON LAMONT REVELAN GROUP LTD Director 2017-10-06 CURRENT 2015-10-29 Active
ALEXANDER WILSON LAMONT JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
ALEXANDER WILSON LAMONT OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
ALEXANDER WILSON LAMONT CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
ALEXANDER WILSON LAMONT FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
ALEXANDER WILSON LAMONT JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
ALEXANDER WILSON LAMONT CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
ALEXANDER WILSON LAMONT MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
ALEXANDER WILSON LAMONT KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
ALEXANDER WILSON LAMONT MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
ALEXANDER WILSON LAMONT MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
ALEXANDER WILSON LAMONT MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
ALEXANDER WILSON LAMONT LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
ALEXANDER WILSON LAMONT MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
ALEXANDER WILSON LAMONT MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
ALEXANDER WILSON LAMONT MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
ALEXANDER WILSON LAMONT JUPITER PROPERTIES 2011 UK LIMITED Director 2011-05-19 CURRENT 2011-01-07 Active
ALEXANDER WILSON LAMONT BLENHEIM TRADING LIMITED Director 2011-03-15 CURRENT 2003-02-28 Active - Proposal to Strike off
JAMES ANTHONY PIPER ROYAL TRINITY HOSPICE Director 2018-04-24 CURRENT 1991-12-23 Active
JAMES ANTHONY PIPER MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
JAMES ANTHONY PIPER JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
JAMES ANTHONY PIPER MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
JAMES ANTHONY PIPER MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
JAMES ANTHONY PIPER OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
JAMES ANTHONY PIPER OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
JAMES ANTHONY PIPER OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
JAMES ANTHONY PIPER MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
JAMES ANTHONY PIPER CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
JAMES ANTHONY PIPER FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
JAMES ANTHONY PIPER JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
JAMES ANTHONY PIPER CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
JAMES ANTHONY PIPER MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
JAMES ANTHONY PIPER KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
JAMES ANTHONY PIPER MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
JAMES ANTHONY PIPER MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
JAMES ANTHONY PIPER MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
JAMES ANTHONY PIPER LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
JAMES ANTHONY PIPER MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
JAMES ANTHONY PIPER MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON LAMONT
2023-01-12CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JACK ANTHONY STEVENS
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK ANTHONY STEVENS
2022-01-11CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AP01DIRECTOR APPOINTED JACK ANTHONY STEVENS
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY PIPER
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE COHEN
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MR JAMES ANTHONY PIPER
2015-03-31AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN
2015-03-31TM02Termination of appointment of Ivan Howard Ezekiel on 2015-01-28
2015-03-09AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2015-03-09AP01DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 42 Wigmore Street London W1U 2RY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOODY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19ANNOTATIONClarification
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049952770002
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0131/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-11-23AR0131/10/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN
2011-11-10AR0131/10/11 FULL LIST
2011-09-14MISCSECTION 519
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AR0131/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT WILLIAM MOODY / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 25 HARLEY STREET LONDON W1G 9BR
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 25 HARLEY STREET LONDON W1N 2BR
2006-11-17363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-23288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-24363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-27353LOCATION OF REGISTER OF MEMBERS
2004-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-14MEM/ARTSARTICLES OF ASSOCIATION
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bSECRETARY RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-04CERTNMCOMPANY NAME CHANGED NEWINCCO 318 LIMITED CERTIFICATE ISSUED ON 04/03/04
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINERVA (FINANCE) 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 MINERVA (FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-04-16 Satisfied ING BHF-BANK AKTIENGESEKKSCHAFT
Intangible Assets
Patents
We have not found any records of MINERVA (FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINERVA (FINANCE) LIMITED
Trademarks
We have not found any records of MINERVA (FINANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINERVA (FINANCE) 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 (82990 - Other business support service activities n.e.c.) as MINERVA (FINANCE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MINERVA (FINANCE) 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 MINERVA (FINANCE) 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 MINERVA (FINANCE) 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.