MINERVA LENDING MANAGEMENT LIMITED

Floor 2, 59-60 Grosvenor Street Floor 2, 59-60 Grosvenor Street, London, W1K 3HZ, United Kingdom
StatusACTIVE
Company No.10427254
CategoryPrivate Limited Company
Incorporated13 Oct 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

MINERVA LENDING MANAGEMENT LIMITED is an active private limited company with number 10427254. It was incorporated 7 years, 7 months, 9 days ago, on 13 October 2016. The company address is Floor 2, 59-60 Grosvenor Street Floor 2, 59-60 Grosvenor Street, London, W1K 3HZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Norman Gore

Termination date: 2023-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104272540001

Charge creation date: 2022-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Mark James Stephen

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Richard Norman Gore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England

New address: Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-14

Psc name: Reditum Capital Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-13

Psc name: Richard Norman Gore

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Norman Gore

Notification date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-14

Psc name: Mark James Stephen

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-12

Psc name: Martin Joel Drummond

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark James Stephen

Notification date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-13

Psc name: Richard Norman Gore

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Stephen

Change date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Norman Gore

Change date: 2018-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Norman Gore

Change date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Martin Joel Drummond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Stephen

Appointment date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Martin Joel Drummond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: 1st Floor, 35-39 Maddox Street London W1S 2PP England

Change date: 2018-05-16

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 1st Floor, 35-39 Maddox Street London W1S 2PP

Change date: 2018-02-13

Old address: Level 3, 207 Regent Street London W1B 3HH England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: Level 3, 207 Regent Street London W1B 3HH

Old address: 4th Floor 17-19 Maddox Street Mayfair W1S 2QH United Kingdom

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROIDICE.CO.UK LTD

4 CHURCH LANE,WOLVERHAMPTON,WV9 5DQ

Number:11287313
Status:ACTIVE
Category:Private Limited Company

BATHIAT LTD

34 HARRINGTON GARDENS,LONDON,SW7 4LT

Number:11138091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULL CIRCLE CONSTRUCTION LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:10564829
Status:ACTIVE
Category:Private Limited Company

FURNITURE GALLERY (LONDON) LIMITED

HOUNSLOW BUSINESS PARK UNIT 1,HOUNSLOW,TW3 3UD

Number:02965625
Status:LIQUIDATION
Category:Private Limited Company

KMGB CONSTRUCTION LIMITED

61 FAIRFAX ROAD,LONDON,NW6 4EE

Number:07696697
Status:ACTIVE
Category:Private Limited Company

SUNRISE VILLAS LTD

PROGRESS HOUSE,MANCHESTER,M20 3BN

Number:08675227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source