Minerva (croydon) Limited LONDON


Founded in 2000, Minerva (croydon), classified under reg no. 03906291 is an active company. Currently registered at 40 Queen Anne Street W1G 9EL, London the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 9th Feb 2000 Minerva (croydon) Limited is no longer carrying the name Craftfigure.

The firm has 2 directors, namely Michael C., Paul G.. Of them, Michael C., Paul G. have been with the company the longest, being appointed on 31 December 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minerva (croydon) Limited Address / Contact

Office Address 40 Queen Anne Street
Town London
Post code W1G 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906291
Date of Incorporation Thu, 13th Jan 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 31 December 2014

Paul G.

Position: Director

Appointed: 31 December 2014

Jack S.

Position: Director

Appointed: 10 April 2019

Resigned: 11 February 2022

Colin W.

Position: Director

Appointed: 17 November 2015

Resigned: 29 March 2018

Alexander L.

Position: Director

Appointed: 31 December 2014

Resigned: 20 June 2023

James P.

Position: Director

Appointed: 31 December 2014

Resigned: 10 April 2019

Timothy G.

Position: Director

Appointed: 30 August 2005

Resigned: 28 January 2015

Salmaan H.

Position: Director

Appointed: 04 July 2005

Resigned: 24 February 2012

Ivan E.

Position: Director

Appointed: 14 February 2000

Resigned: 28 January 2015

Ivan E.

Position: Secretary

Appointed: 14 February 2000

Resigned: 28 January 2015

Edward M.

Position: Director

Appointed: 09 February 2000

Resigned: 31 December 2014

Paul C.

Position: Director

Appointed: 03 February 2000

Resigned: 30 September 2005

Andrew R.

Position: Secretary

Appointed: 03 February 2000

Resigned: 14 February 2000

Andrew R.

Position: Director

Appointed: 03 February 2000

Resigned: 31 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2000

Resigned: 03 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 January 2000

Resigned: 03 February 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Minerva Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Minerva Property Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Minerva Limited

40 Queen Anne Street, London, W1G 9EL, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02649607
Notified on 23 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Minerva Property Holdings Limited

40 Queen Anne Street, London, W1G 9EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies England And Wales
Registration number 03358076
Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Craftfigure February 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements