MINERVA PARENT LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England
StatusACTIVE
Company No.11279426
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MINERVA PARENT LIMITED is an active private limited company with number 11279426. It was incorporated 6 years, 1 month, 20 days ago, on 27 March 2018. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: James Robert Winnicott

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Nelia Badel

Appointment date: 2024-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2023

Action Date: 15 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-15

Charge number: 112794260002

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-20

Officer name: Ilaria Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-20

Officer name: Mr Ben Nicholas Morrill

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-20

Officer name: Mrs Alexandra Nelia Badel

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112794260001

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: James Michael Arnold

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William James Cooper

Termination date: 2022-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ilaria Evans

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: William James Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Christian Keen

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Geoffrey Beesley

Termination date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Findlay

Appointment date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr William James Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Vincent Cusden

Termination date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Cooper

Appointment date: 2019-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Vincent Cusden

Termination date: 2019-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr James Robert Winnicott

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-01

Officer name: Mr Ian Vincent Cusden

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Vincent Cusden

Appointment date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

New address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st

Old address: 4 Albemarle Street London W1S 4GA

Change date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Maximilian Harrington

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Christopher Marc Afors

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Arnold

Appointment date: 2018-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-26

Charge number: 112794260001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Harrington

Appointment date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-16

Psc name: Minerva Debtco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Marc Afors

Appointment date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dm Company Services (London) Limited

Cessation date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

New address: 4 Albemarle Street London W1S 4GA

Change date: 2018-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-04

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: Paul Thomas Barron

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 879 LIMITED\certificate issued on 04/04/18

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLEEN MCKEOWN LIMITED

PROGRESS HOUSE,SHEFFIELD,S12 3GL

Number:10310369
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DES VOEUX CONSULTING LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:03336961
Status:ACTIVE
Category:Private Limited Company

F J FABRICATION LIMITED

SPRINGBANK WORKS AQUEDUCT ROAD,BLACKBURN,BB2 4HT

Number:06375401
Status:ACTIVE
Category:Private Limited Company

MARKUS MEDIA LTD

TOP FLAT, 82,LONDON,W14 0NJ

Number:11181170
Status:ACTIVE
Category:Private Limited Company

SARAH ADAMS CONSULTANCY SERVICES LTD

4 CHURCH ROAD,BEDFORD,MK45 2AU

Number:11367914
Status:ACTIVE
Category:Private Limited Company

THE MARTIN FISHER FOUNDATION

DORSET GARDENS METHODIST CHURCH,BRIGHTON,BN2 1RL

Number:09773654
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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