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

MINERVA LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
02649607
Private Limited Company
Active

Company Overview

About Minerva Ltd
MINERVA LIMITED was founded on 1991-09-27 and has its registered office in London. The organisation's status is listed as "Active". Minerva 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 LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1U
 
Telephone0207-079-3900
 
Filing Information
Company Number 02649607
Company ID Number 02649607
Date formed 1991-09-27
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: 2023-12-06 23:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINERVA 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.
Companies with same name MINERVA LIMITED
The following companies were found which have the same name as MINERVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINERVA ENTERPRISES INC. 7509 N INTERSTATE 35 AUSTIN TX 78752 Active Company formed on the 2005-11-30
MINERVA TOOL DESIGN INC. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-03-19
MINERVA - SMART SOLUTIONS LTD British Columbia Dissolved
MINERVA - NEVADA LLC 1151 GRIER DR SUITE I LAS VEGAS NV 89119 Dissolved Company formed on the 2014-08-18
MINERVA (ABINGDONS) LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HR Liquidation Company formed on the 2010-06-18
MINERVA (AMBASSADOR) LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 1997-09-02
MINERVA (AUST) PTY LTD NSW 2582 Dissolved Company formed on the 2011-03-10
MINERVA (ASIA) TRADING LIMITED Unknown Company formed on the 2011-11-03
MINERVA (APARTMENTS) MANAGEMENT COMPANY LIMITED Woodwater House Pynes Hill Exeter DEVON EX2 5WR Active Company formed on the 2021-03-23
MINERVA (CHESTER) MANAGEMENT COMPANY LIMITED COMPLETE 41 DILWORTH LANE LONGRIDGE PRESTON PR3 3ST Active Company formed on the 2001-08-07
MINERVA (CITY) LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HE Dissolved Company formed on the 1997-04-08
MINERVA (CROYDON) LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2000-01-13
Minerva (China) Limited Unknown Company formed on the 2021-08-12
MINERVA (EUROPE) LTD. 15 LEEDS ROAD ST JOHNS WAKEFIELD WEST YORKSHIRE WF1 3JW Dissolved Company formed on the 2011-07-12
MINERVA (FINANCE) LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2003-12-15
MINERVA (H.K.) COMPANY LIMITED Unknown Company formed on the 2014-10-16
MINERVA (HONG KONG) PUBLISHING LIMITED Dissolved Company formed on the 2001-08-06
MINERVA (IRELAND) LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2. Dissolved Company formed on the 1994-02-28
MINERVA (KENSINGTON) LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HE Dissolved Company formed on the 2005-09-05
MINERVA (KENSINGTON DEVELOPMENTS) LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2014-10-30

Company Officers of MINERVA LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN GOSWELL
Director 2011-08-19
ALEXANDER WILSON LAMONT
Director 2011-08-19
JOHN MANWARING ROBERTSON
Director 2011-08-19
COLIN BARRY WAGMAN
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY WAGMAN
Director 2011-08-19 2018-03-29
IVAN HOWARD EZEKIEL
Company Secretary 1998-03-06 2015-11-17
IVAN HOWARD EZEKIEL
Director 2005-03-31 2015-11-17
TIMOTHY CLAUDE GARNHAM
Director 2005-08-30 2015-11-17
SALMAAN HASAN
Director 2005-07-04 2012-02-24
DANIEL JOHN KITCHEN
Director 2010-05-04 2011-08-19
JOHN WAYLETT MATTHEWS
Director 2007-09-17 2011-08-19
MARTIN ANDREW PEXTON
Director 2010-03-05 2011-08-19
GODFREY OLIVER WHITEHEAD
Director 2006-07-19 2011-08-19
JAMES JOHN MCNEIL
Director 2007-07-16 2009-03-04
WILLIAM SAMUEL CLIVE RICHARDS
Director 1996-10-28 2008-11-13
CHRISTOPHER JULIAN SHERIDAN
Director 1996-10-28 2008-11-13
ANDREW IAN ROSENFELD
Director 1992-09-27 2006-11-21
CHRISTOPHER ALASDHAIR ANTHONY EWAN MACKENZIE
Director 2005-09-01 2006-10-26
PAUL ANTONY COSTER
Director 1992-09-27 2005-09-30
DAVID EARDLEY GARRARD
Director 1992-09-27 2005-03-31
RICHARD HOWARD KLEINER
Company Secretary 1996-11-21 1998-03-06
STEVEN JOHN YEWMAN
Company Secretary 1995-10-05 1996-11-21
GRAHAM WILLIAM SHARP
Company Secretary 1992-09-27 1995-10-05
GRAHAM WILLIAM SHARP
Director 1992-09-27 1995-10-05

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 (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 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 (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
ALEXANDER WILSON LAMONT MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 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
JOHN MANWARING ROBERTSON MAYFIELD LANDS AND PROPERTIES LIMITED Director 2014-10-27 CURRENT 1953-10-26 Dissolved 2015-12-15
JOHN MANWARING ROBERTSON KAYTON ESTATES LIMITED Director 2014-10-27 CURRENT 1952-04-18 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON COMMERCE ANGLO-EUROPEAN (U.K.) LIMITED Director 2014-10-27 CURRENT 1973-09-06 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON LICET HOLDINGS LIMITED Director 2013-06-18 CURRENT 1998-08-07 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-03-31 Active
JOHN MANWARING ROBERTSON ST. PAUL'S SCHOOL Director 2010-07-09 CURRENT 2007-03-06 Active
JOHN MANWARING ROBERTSON THE JUNCTION (MANAGING MEMBER) LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2018-06-19
JOHN MANWARING ROBERTSON PORTFOLIO VENTURES (VII) LIMITED Director 2006-08-14 CURRENT 1998-07-06 Liquidation
JOHN MANWARING ROBERTSON LONG ACRE ESTATES LIMITED Director 2005-08-31 CURRENT 1985-05-21 Active
JOHN MANWARING ROBERTSON IRISH OUTLET LIMITED Director 2005-05-17 CURRENT 2005-04-11 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2003-09-30 CURRENT 2002-04-23 Liquidation
JOHN MANWARING ROBERTSON BLACKMOOR GP L.L.C. Director 2001-06-12 CURRENT 2000-06-20 Active
JOHN MANWARING ROBERTSON PORTFOLIO HOLDINGS (INVESTMENTS) LIMITED Director 1999-09-13 CURRENT 1999-08-24 Active - Proposal to Strike off
JOHN MANWARING ROBERTSON PORTFOLIO HOLDINGS LIMITED Director 1994-01-06 CURRENT 1993-03-15 Liquidation
JOHN MANWARING ROBERTSON MOY PROPERTY COMPANY LIMITED Director 1992-07-30 CURRENT 1977-03-21 Active
JOHN MANWARING ROBERTSON JUDLOR LIMITED Director 1992-07-30 CURRENT 1978-01-26 Active
JOHN MANWARING ROBERTSON IKEFIELD LIMITED Director 1992-07-30 CURRENT 1979-01-19 Active
JOHN MANWARING ROBERTSON BLENHEIM SECURITIES LIMITED Director 1991-10-25 CURRENT 1977-10-31 Active
JOHN MANWARING ROBERTSON RAKEKIRK LIMITED Director 1991-06-05 CURRENT 1991-05-13 Active
COLIN BARRY WAGMAN MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
COLIN BARRY WAGMAN 7 MONTAGU MEWS COMPANY LIMITED Director 2018-03-28 CURRENT 2017-06-15 Active
COLIN BARRY WAGMAN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
COLIN BARRY WAGMAN MONTAGU VENTURES INTERNATIONAL LTD Director 2017-10-12 CURRENT 2017-10-12 Active
COLIN BARRY WAGMAN CITY OF LONDON GROUP PLC. Director 2017-10-05 CURRENT 1981-01-16 Liquidation
COLIN BARRY WAGMAN JEWISH INTERACTIVE LIMITED Director 2017-02-01 CURRENT 2012-02-14 Active
COLIN BARRY WAGMAN MINERVA (ABINGDONS) LIMITED Director 2015-11-17 CURRENT 2010-06-18 Liquidation
COLIN BARRY WAGMAN JIMTRACK LIMITED Director 2015-11-17 CURRENT 1997-02-07 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (CITY) LIMITED Director 2015-11-17 CURRENT 1997-04-08 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (KENSINGTON) LIMITED Director 2015-11-17 CURRENT 2005-09-05 Dissolved 2017-03-07
COLIN BARRY WAGMAN MINERVA (LANCASTER GATE) LIMITED Director 2015-11-17 CURRENT 2005-05-18 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA (VENTURES) LIMITED Director 2015-11-17 CURRENT 2006-06-05 Dissolved 2017-02-21
COLIN BARRY WAGMAN MINERVA PROPERTIES LIMITED Director 2015-11-17 CURRENT 2012-08-23 Dissolved 2017-02-21
COLIN BARRY WAGMAN OMD HOLBORN LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-02-21
COLIN BARRY WAGMAN OMD HOLDINGS LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-03-07
COLIN BARRY WAGMAN OMD PROPERTY (HOLBORN) LIMITED Director 2015-11-17 CURRENT 2000-06-20 Dissolved 2017-03-07
COLIN BARRY WAGMAN MINERVA INVESTMENT HOLDINGS LIMITED Director 2015-11-17 CURRENT 2014-01-09 Dissolved 2017-03-07
COLIN BARRY WAGMAN CROYDON PLAZA LIMITED Director 2015-11-17 CURRENT 1988-06-02 Active
COLIN BARRY WAGMAN FUTURESTATE LIMITED Director 2015-11-17 CURRENT 1994-11-14 Liquidation
COLIN BARRY WAGMAN MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
COLIN BARRY WAGMAN PORTMAN SUPERMARKETS (CHISWELL GREEN) LIMITED Director 2014-10-23 CURRENT 2014-09-19 Dissolved 2017-01-17
COLIN BARRY WAGMAN EV N09 LIMITED Director 2014-08-06 CURRENT 2013-07-17 Active
COLIN BARRY WAGMAN GET LIVING LONDON EV N10 LIMITED Director 2014-08-04 CURRENT 2013-07-17 Active
COLIN BARRY WAGMAN WILLOWWIND LIMITED Director 2013-11-29 CURRENT 2013-11-14 Dissolved 2017-06-20
COLIN BARRY WAGMAN PORTMAN SUPERMARKETS LIMITED Director 2013-10-25 CURRENT 2013-09-03 Liquidation
COLIN BARRY WAGMAN FARMCOTE WOOD ESTATES LIMITED Director 2012-02-01 CURRENT 2010-02-04 Active
COLIN BARRY WAGMAN FARMCOTE WOOD FARM LIMITED Director 2012-02-01 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN FARMCOTE WOOD HOUSE ESTATES LIMITED Director 2012-02-01 CURRENT 2010-02-04 Active
COLIN BARRY WAGMAN FARMCOTE WOOD HOUSE FARMS AND ESTATES LIMITED Director 2012-02-01 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN VITRUVIAN CONSTRUCTION LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
COLIN BARRY WAGMAN FARMCOTE WOOD FARMS AND ESTATES LIMITED Director 2010-03-16 CURRENT 2010-03-03 Active
COLIN BARRY WAGMAN THE GOLD STANDARD CHARITABLE TRUST Director 2009-02-13 CURRENT 2009-02-13 Active
COLIN BARRY WAGMAN DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25

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
2023-10-18CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON LAMONT
2023-01-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANWARING ROBERTSON
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP .25
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP .25
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-11-17TM02Termination of appointment of Ivan Howard Ezekiel on 2015-11-17
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 42 Wigmore Street London W1U 2RY
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP .25
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-01SH20Statement by directors
2014-05-01CAP-SSSolvency statement dated 30/04/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP .25
2014-05-01SH19Statement of capital on 2014-05-01 GBP 0.25
2014-05-01RES13REDUCTION OF SHARE PREMIUM AND CAPITAL REDEMPTION RESERVE 30/04/2014
2014-05-01RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduction of share premium and capital redemption reserve 30/04/2014</ul>
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-01AAGROUP OF COMPANIES' 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 8
2012-12-13AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-11-23AR0131/10/12 FULL LIST
2012-09-27AR0127/09/12 FULL LIST
2012-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-03AR0127/09/11 BULK LIST
2011-10-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-10-17RES02REREG PLC TO PRI; RES02 PASS DATE:14/10/2011
2011-09-16MISCRE SECTION 516
2011-09-14MISCSECTION 519
2011-09-07AP01DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT
2011-09-07AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2011-09-07AP01DIRECTOR APPOINTED JOHN MANWARING ROBERTSON
2011-09-07AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2011-09-07SH0122/08/11 STATEMENT OF CAPITAL GBP 40382177
2011-09-07SH0124/08/11 STATEMENT OF CAPITAL GBP 41947836.75
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEXTON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KITCHEN
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY WHITEHEAD
2011-05-24SH0119/05/11 STATEMENT OF CAPITAL GBP 40304094
2010-11-25SH0119/11/10 STATEMENT OF CAPITAL GBP 40298260.25
2010-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-16RES13AUTHORITY SHALL EXPIRE CONTRACT TO PURCHASE SHARES 11/11/2010
2010-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-29AR0127/09/10 BULK LIST
2010-07-29AP01DIRECTOR APPOINTED MR DANIEL JOHN KITCHEN
2010-05-12AP01DIRECTOR APPOINTED MR MARTIN ANDREW PEXTON
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-07RES13GENERAL MEETING 04/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY OLIVER WHITEHEAD / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAYLETT MATTHEWS / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-10-21AR0127/09/09 BULK LIST
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCNEIL
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHERIDAN
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS
2008-11-20RES01ADOPT ARTICLES 13/11/2008
2008-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-27363aRETURN MADE UP TO 27/09/08; BULK LIST AVAILABLE SEPARATELY
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008
2007-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 27/09/07; BULK LIST AVAILABLE SEPARATELY
2007-09-27288aNEW DIRECTOR APPOINTED
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 MINERVA 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTEREST GUARANTEE DEPOSIT ACCOUNT AND CHARGE 2012-03-01 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH AS AGENT FOR THE BANKS AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
MORTGAGE DEED 2003-01-30 Satisfied LLOYDS TSB BANK PLC
SHARE MORTGAGE 2002-12-19 Satisfied MABLE COMMERCIAL FUNDING LIMITED (AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES)
CHARGE OVER SHARES 1997-06-30 Satisfied BHF-BANK AG (THE "AGENT") AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES (AS DEFINED)
CHARGE OVER SHARES AND INTEREST RATE HEDGE AGREEMENT 1996-07-19 Satisfied BHF-BANK AG
DEBENTURE 1994-04-08 Satisfied CHEMICAL BANK, AS TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED)
DEBENTURE 1992-05-08 Satisfied MANUFACTURERS HANOVER TRUST COMPANYAS TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
DEBENTURE 1992-02-03 Satisfied MANUFACTURERS HANOVER TRUST COMPANY (THE SECURITY AGENT) AS TRUSTEE FOR ANDON BEHALF OF THE BENEFICIARIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of MINERVA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MINERVA LIMITED owns 1 domain names.

minervalondon.com  

Trademarks
We have not found any records of MINERVA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINERVA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-10-24 GBP £1,508
Dudley Borough Council 2011-04-20 GBP £1,508
Dudley Borough Council 2011-02-23 GBP £1,508
Dudley Borough Council 2011-02-07 GBP £1,508
Dudley Metropolitan Council 2010-04-01 GBP £1,408
Dudley Metropolitan Council 0000-00-00 GBP £2,741
Dudley Metropolitan Council 0000-00-00 GBP £1,392
Dudley Metropolitan Council 0000-00-00 GBP £1,508

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MINERVA 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 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 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.