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

MINERVA (LANCASTER GATE) LIMITED

LONDON, WC1R,
Company Registration Number
05455491
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Minerva (lancaster Gate) Ltd
MINERVA (LANCASTER GATE) LIMITED was founded on 2005-05-18 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
MINERVA (LANCASTER GATE) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
NEWINCCO 448 LIMITED21/12/2005
Filing Information
Company Number 05455491
Date formed 2005-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2018-01-25 22:54:56
Primary Source:Companies House
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 (LANCASTER GATE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE COHEN
Director 2014-12-31
PAUL JONATHAN GOSWELL
Director 2014-12-31
ALEXANDER WILSON LAMONT
Director 2014-12-31
JAMES ANTHONY PIPER
Director 2014-12-31
COLIN BARRY WAGMAN
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN HOWARD EZEKIEL
Company Secretary 2005-12-14 2015-01-28
IVAN HOWARD EZEKIEL
Director 2005-12-14 2015-01-28
TIMOTHY CLAUDE GARNHAM
Director 2012-02-29 2015-01-28
MARK CHRISTOPHER CHERRY
Director 2005-12-14 2012-04-05
SALMAAN HASAN
Director 2005-12-14 2012-02-24
OLSWANG COSEC LIMITED
Company Secretary 2005-05-18 2005-12-14
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2005-05-18 2005-12-14
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2005-05-18 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE COHEN MERME SECURITIES J LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
MICHAEL GEORGE COHEN MERME SECURITIES B LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MICHAEL GEORGE COHEN MERME SECURITIES C LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MICHAEL GEORGE COHEN MERME SECURITIES U LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
MICHAEL GEORGE COHEN MERME VENTURES 6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
MICHAEL GEORGE COHEN MERME VENTURES 5 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MICHAEL GEORGE COHEN MERME VENTURES 3 LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME SECURITIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME SECURITIES 1 LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME VENTURES 4 LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
MICHAEL GEORGE COHEN MERME VENTURES 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
MICHAEL GEORGE COHEN MERME VENTURES 1 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
MICHAEL GEORGE COHEN BRENTSTAND LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active
MICHAEL GEORGE COHEN BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL GEORGE COHEN CREDITINCOME INVESTMENTS NO 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
MICHAEL GEORGE COHEN MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
MICHAEL GEORGE COHEN JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
MICHAEL GEORGE COHEN MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
MICHAEL GEORGE COHEN MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
MICHAEL GEORGE COHEN OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
MICHAEL GEORGE COHEN OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
MICHAEL GEORGE COHEN OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
MICHAEL GEORGE COHEN MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
MICHAEL GEORGE COHEN CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
MICHAEL GEORGE COHEN FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
MICHAEL GEORGE COHEN JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
MICHAEL GEORGE COHEN CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
MICHAEL GEORGE COHEN MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
MICHAEL GEORGE COHEN KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
MICHAEL GEORGE COHEN MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
MICHAEL GEORGE COHEN MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
MICHAEL GEORGE COHEN MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
MICHAEL GEORGE COHEN LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
MICHAEL GEORGE COHEN MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
MICHAEL GEORGE COHEN MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
MICHAEL GEORGE COHEN PORTMAN SUPERMARKETS (CHISWELL GREEN) LIMITED Director 2014-10-23 CURRENT 2014-09-19 Dissolved 2017-01-17
MICHAEL GEORGE COHEN MAPQUEST LIMITED Director 2014-02-13 CURRENT 2010-08-18 Active
MICHAEL GEORGE COHEN WILLOWWIND LIMITED Director 2013-11-29 CURRENT 2013-11-14 Dissolved 2017-06-20
MICHAEL GEORGE COHEN PORTMAN SUPERMARKETS LIMITED Director 2013-10-25 CURRENT 2013-09-03 Liquidation
MICHAEL GEORGE COHEN LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL GEORGE COHEN CREDITINCOME ESTATES UK (NO. 2) LIMITED Director 2012-08-15 CURRENT 2010-11-19 Liquidation
MICHAEL GEORGE COHEN WORDLORE LIMITED Director 2011-09-19 CURRENT 2011-09-16 Active
MICHAEL GEORGE COHEN CREDITINCOME ESTATES UK LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
MICHAEL GEORGE COHEN CREDITINCOME LIMITED Director 2010-07-13 CURRENT 1991-03-14 Active
MICHAEL GEORGE COHEN CREDITINCOME INVESTMENTS LIMITED Director 2010-07-13 CURRENT 2008-09-15 Active
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 (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 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 (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 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 (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 (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
JAMES ANTHONY PIPER MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
COLIN BARRY WAGMAN MINERVA LIMITED Director 2018-05-11 CURRENT 1991-09-27 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 (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
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2015-12-044.70DECLARATION OF SOLVENCY
2015-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-25AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0131/10/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30AP01DIRECTOR APPOINTED MR JAMES ANTHONY PIPER
2015-03-30AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY IVAN EZEKIEL
2015-03-02AP01DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT
2015-03-02AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 42 WIGMORE STREET LONDON W1U 2RY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0131/10/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
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
2012-12-13AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-11-22AR0131/10/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHERRY
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-06AP01DIRECTOR APPOINTED TIMOTHY CLAUDE GARNHAM
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 01/10/2009
2009-12-14AR0131/10/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHERRY / 01/10/2009
2009-09-25122S-DIV
2009-09-18MEM/ARTSARTICLES OF ASSOCIATION
2009-09-18RES01ALTER ARTICLES 15/09/2009
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
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
2006-11-17363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-09353LOCATION OF REGISTER OF MEMBERS
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-13288bSECRETARY RESIGNED
2006-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-13288bDIRECTOR RESIGNED
2006-01-13225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2006-01-13288bDIRECTOR RESIGNED
2005-12-21CERTNMCOMPANY NAME CHANGED NEWINCCO 448 LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-05-18NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MINERVA (LANCASTER GATE) 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 (LANCASTER GATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MINERVA (LANCASTER GATE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MINERVA (LANCASTER GATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINERVA (LANCASTER GATE) LIMITED
Trademarks
We have not found any records of MINERVA (LANCASTER GATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINERVA (LANCASTER GATE) 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 not elsewhere classified) as MINERVA (LANCASTER GATE) 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 (LANCASTER GATE) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMINERVA (LANCASTER GATE) LIMITEDEvent Date2016-09-30
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Companies will be held at 26-28 Bedford Row, London, WC1R 4HE, on 4 November 2016 at 12.00 noon, 12.05 pm, 12.10 pm, 12.15 pm, 12.20 pm, 12.25 pm, 12.30 pm, 12.35 pm, 12.40 pm and 12.45 pm respectively, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE not later than 12.00 noon on the business day before the day of the meetings in order to be entitled to vote at the meetings. Date of appointment: (All) 17 November 2015. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Initiating party Event Type
Defending partyMINERVA (LANCASTER GATE) LIMITEDEvent Date2015-12-10
Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Companies on 17 November 2015 by a resolution of the Companies. Notice is hereby given that the Creditors of the above named Companies are required on or before 11 January 2016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINERVA (LANCASTER GATE) 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 (LANCASTER GATE) 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.