- Company Overview for MINERVA LENDING PLC (10007477)
- Filing history for MINERVA LENDING PLC (10007477)
- People for MINERVA LENDING PLC (10007477)
- Charges for MINERVA LENDING PLC (10007477)
- More for MINERVA LENDING PLC (10007477)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2020 | AP01 | Appointment of Professor Andreas Panajotis Kakabadse as a director on 12 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Ross Martin Hilton Andrews as a director on 12 May 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 May 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
14 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | AD01 | Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, England to 59-60 Grosvenor Street London W1K 3HZ on 16 May 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 May 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Ross Martin Hilton Andrews as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Matthieu Chauvel as a director on 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Nov 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
15 Nov 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100074770001, created on 1 June 2016 | |
04 May 2016 | AP01 | Appointment of Mr Phillip Reeves Knyght as a director on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 4 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Matthieu Chauvel on 3 May 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from , 83 Baker Street, London, W1U 6AG to 59-60 Grosvenor Street London W1K 3HZ on 20 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Matthieu Chauvel as a director on 3 March 2016 | |
16 Mar 2016 | AP04 | Appointment of International Registrars Limited as a secretary on 3 March 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
15 Mar 2016 | AD01 | Registered office address changed from , 17 Greenfield Drive, London, N2 9AF, United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 15 March 2016 | |
10 Mar 2016 | MAR | Re-registration of Memorandum and Articles |