MINERVA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9EL

Company number 02649607
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP .25 . The most likely internet sites of MINERVA LIMITED are www.minerva.co.uk, and www.minerva.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Minerva Limited is a Private Limited Company. The company registration number is 02649607. Minerva Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of Minerva Limited is 40 Queen Anne Street London W1g 9el. . GOSWELL, Paul Jonathan is a Director of the company. LAMONT, Alexander Wilson is a Director of the company. ROBERTSON, John Manwaring is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary EZEKIEL, Ivan Howard has been resigned. Secretary KLEINER, Richard Howard has been resigned. Secretary SHARP, Graham William has been resigned. Secretary YEWMAN, Steven John has been resigned. Director COSTER, Paul Antony has been resigned. Director EZEKIEL, Ivan Howard has been resigned. Director GARNHAM, Timothy Claude has been resigned. Director GARRARD, David Eardley, Sir has been resigned. Director HASAN, Salmaan has been resigned. Director KITCHEN, Daniel John has been resigned. Director MACKENZIE, Christopher Alasdhair Anthony Ewan has been resigned. Director MATTHEWS, John Waylett has been resigned. Director MCNEIL, James John has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RICHARDS, William Samuel Clive has been resigned. Director ROSENFELD, Andrew Ian has been resigned. Director SHARP, Graham William has been resigned. Director SHERIDAN, Christopher Julian has been resigned. Director WHITEHEAD, Godfrey Oliver has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GOSWELL, Paul Jonathan
Appointed Date: 19 August 2011
61 years old

Director
LAMONT, Alexander Wilson
Appointed Date: 19 August 2011
47 years old

Director
ROBERTSON, John Manwaring
Appointed Date: 19 August 2011
74 years old

Director
WAGMAN, Colin Barry
Appointed Date: 19 August 2011
79 years old

Resigned Directors

Secretary
EZEKIEL, Ivan Howard
Resigned: 17 November 2015
Appointed Date: 06 March 1998

Secretary
KLEINER, Richard Howard
Resigned: 06 March 1998
Appointed Date: 21 November 1996

Secretary
SHARP, Graham William
Resigned: 05 October 1995

Secretary
YEWMAN, Steven John
Resigned: 21 November 1996
Appointed Date: 05 October 1995

Director
COSTER, Paul Antony
Resigned: 30 September 2005
73 years old

Director
EZEKIEL, Ivan Howard
Resigned: 17 November 2015
Appointed Date: 31 March 2005
59 years old

Director
GARNHAM, Timothy Claude
Resigned: 17 November 2015
Appointed Date: 30 August 2005
68 years old

Director
GARRARD, David Eardley, Sir
Resigned: 31 March 2005
86 years old

Director
HASAN, Salmaan
Resigned: 24 February 2012
Appointed Date: 04 July 2005
60 years old

Director
KITCHEN, Daniel John
Resigned: 19 August 2011
Appointed Date: 04 May 2010
73 years old

Director
MACKENZIE, Christopher Alasdhair Anthony Ewan
Resigned: 26 October 2006
Appointed Date: 01 September 2005
71 years old

Director
MATTHEWS, John Waylett
Resigned: 19 August 2011
Appointed Date: 17 September 2007
81 years old

Director
MCNEIL, James John
Resigned: 04 March 2009
Appointed Date: 16 July 2007
65 years old

Director
PEXTON, Martin Andrew
Resigned: 19 August 2011
Appointed Date: 05 March 2010
69 years old

Director
RICHARDS, William Samuel Clive
Resigned: 13 November 2008
Appointed Date: 28 October 1996
88 years old

Director
ROSENFELD, Andrew Ian
Resigned: 21 November 2006
63 years old

Director
SHARP, Graham William
Resigned: 05 October 1995
72 years old

Director
SHERIDAN, Christopher Julian
Resigned: 13 November 2008
Appointed Date: 28 October 1996
82 years old

Director
WHITEHEAD, Godfrey Oliver
Resigned: 19 August 2011
Appointed Date: 19 July 2006
84 years old

Persons With Significant Control

Jupiter Properties 2011 Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINERVA LIMITED Events

30 Jan 2017
Group of companies' accounts made up to 31 December 2015
28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP .25

17 Nov 2015
Termination of appointment of Timothy Claude Garnham as a director on 17 November 2015
17 Nov 2015
Termination of appointment of Ivan Howard Ezekiel as a director on 17 November 2015
...
... and 240 more events
15 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1992
Particulars of mortgage/charge
05 May 1992
Memorandum and Articles of Association
19 Feb 1992
Particulars of mortgage/charge
29 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

MINERVA LIMITED Charges

1 March 2012
Interest guarantee deposit account and charge
Delivered: 7 March 2012
Status: Satisfied on 4 January 2013
Persons entitled: Deutsche Postbank Ag, London Branch as Agent for the Banks and Security Trustee for the Finance Parties (The Agent)
Description: Interest in the account see image for full details.
30 January 2003
Mortgage deed
Delivered: 6 February 2003
Status: Satisfied on 31 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed security the shares in the customer and the…
19 December 2002
Share mortgage
Delivered: 6 January 2003
Status: Satisfied on 18 September 2012
Persons entitled: Mable Commercial Funding Limited (As Security Trustee for the Senior Finance Parties)
Description: The shares being 60,0000 a ordinary shares of 10 pence in…
30 June 1997
Charge over shares
Delivered: 11 July 1997
Status: Satisfied on 22 August 1998
Persons entitled: Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries (as Defined)
Description: Any investment in minerva property holdings PLC held by the…
19 July 1996
Charge over shares and interest rate hedge agreement
Delivered: 31 July 1996
Status: Satisfied on 22 August 1998
Persons entitled: Bhf-Bank Ag
Description: Any investment in minerva corporation PLC held by the…
8 April 1994
Debenture
Delivered: 21 April 1994
Status: Satisfied on 23 October 1996
Persons entitled: Chemical Bank, as Trustee for and on Behalf of the Beneficiaries (As Defined)
Description: All of its right, title and interest in and to all stocks…
8 May 1992
Debenture
Delivered: 22 May 1992
Status: Satisfied on 23 October 1996
Persons entitled: Manufacturers Hanover Trust Companyas Trustee for and on Behalf of the Beneficiaries
Description: By way of specific charge all of its right, title and…
3 February 1992
Debenture
Delivered: 19 February 1992
Status: Satisfied on 23 October 1996
Persons entitled: Manufacturers Hanover Trust Company (The Security Agent) as Trustee for Andon Behalf of the Beneficiaries (as Defined)
Description: By way of fixed charge all of the right title and interest…