Minerva Limited LONDON


Minerva started in year 1991 as Private Limited Company with registration number 02649607. The Minerva company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 40 Queen Anne Street. Postal code: W1G 9EL.

The company has one director. Paul G., appointed on 19 August 2011. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Minerva 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 02649607
Date of Incorporation Fri, 27th Sep 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 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 Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul G.

Position: Director

Appointed: 19 August 2011

Colin W.

Position: Director

Appointed: 11 May 2018

Resigned: 28 November 2020

John R.

Position: Director

Appointed: 19 August 2011

Resigned: 11 December 2019

Alexander L.

Position: Director

Appointed: 19 August 2011

Resigned: 20 June 2023

Colin W.

Position: Director

Appointed: 19 August 2011

Resigned: 29 March 2018

Daniel K.

Position: Director

Appointed: 04 May 2010

Resigned: 19 August 2011

Martin P.

Position: Director

Appointed: 05 March 2010

Resigned: 19 August 2011

John M.

Position: Director

Appointed: 17 September 2007

Resigned: 19 August 2011

James M.

Position: Director

Appointed: 16 July 2007

Resigned: 04 March 2009

Godfrey W.

Position: Director

Appointed: 19 July 2006

Resigned: 19 August 2011

Christopher M.

Position: Director

Appointed: 01 September 2005

Resigned: 26 October 2006

Timothy G.

Position: Director

Appointed: 30 August 2005

Resigned: 17 November 2015

Salmaan H.

Position: Director

Appointed: 04 July 2005

Resigned: 24 February 2012

Ivan E.

Position: Director

Appointed: 31 March 2005

Resigned: 17 November 2015

Ivan E.

Position: Secretary

Appointed: 06 March 1998

Resigned: 17 November 2015

Richard K.

Position: Secretary

Appointed: 21 November 1996

Resigned: 06 March 1998

Christopher S.

Position: Director

Appointed: 28 October 1996

Resigned: 13 November 2008

William R.

Position: Director

Appointed: 28 October 1996

Resigned: 13 November 2008

Steven Y.

Position: Secretary

Appointed: 05 October 1995

Resigned: 21 November 1996

Graham S.

Position: Director

Appointed: 27 September 1992

Resigned: 05 October 1995

Paul C.

Position: Director

Appointed: 27 September 1992

Resigned: 30 September 2005

David G.

Position: Director

Appointed: 27 September 1992

Resigned: 31 March 2005

Andrew R.

Position: Director

Appointed: 27 September 1992

Resigned: 21 November 2006

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Jupiter Properties 2011 Uk Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jupiter Properties 2011 Uk Limited

6th Floor, Lansdowne House Berkeley Square, London, W1J 6ER, 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 07485753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Extension of current accouting period to March 31, 2024
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements