Advanced company searchLink opens in new window

MINERVA LENDING MANAGEMENT LIMITED

Company number 10427254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2019 PSC01 Notification of Richard Norman Gore as a person with significant control on 12 December 2018
25 Jan 2019 PSC07 Cessation of Mark James Stephen as a person with significant control on 14 December 2018
25 Jan 2019 PSC07 Cessation of Martin Joel Drummond as a person with significant control on 12 December 2018
23 Jan 2019 PSC01 Notification of Mark James Stephen as a person with significant control on 13 December 2018
23 Jan 2019 PSC07 Cessation of Richard Norman Gore as a person with significant control on 13 December 2018
20 Nov 2018 CH01 Director's details changed for Mr Mark James Stephen on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr Richard Norman Gore as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Richard Norman Gore on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr Martin Joel Drummond as a person with significant control on 20 November 2018
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
27 Jun 2018 AP01 Appointment of Mr Mark James Stephen as a director on 25 June 2018
27 Jun 2018 TM01 Termination of appointment of Martin Joel Drummond as a director on 25 June 2018
16 May 2018 AD01 Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 16 May 2018
13 Feb 2018 AD01 Registered office address changed from Level 3, 207 Regent Street London W1B 3HH England to 1st Floor, 35-39 Maddox Street London W1S 2PP on 13 February 2018
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
09 May 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
03 Apr 2017 AD01 Registered office address changed from 4th Floor 17-19 Maddox Street Mayfair W1S 2QH United Kingdom to Level 3, 207 Regent Street London W1B 3HH on 3 April 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 100