MINERVA ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

13/12/2313 December 2023 Appointment of Ms Michaela Ferenze Natasha Bowen as a director on 2023-12-03

View Document

13/12/2313 December 2023 Appointment of Mr Andrew Michael David Bowen as a director on 2023-12-04

View Document

11/12/2311 December 2023 Appointment of Mr Sanjeev Kiritkumar Joshi as a secretary on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Subashini Venkatraagavan as a secretary on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Dhannan Jayan Chellappah as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Subashini Venkatraagavan as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Sanjeev Kiritkumar Joshi as a director on 2023-12-01

View Document

10/11/2310 November 2023 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Appointment of Mr Khashayar Zarghampour Boyerahmadi as a director on 2023-08-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-09-30

View Document

20/10/2120 October 2021 Appointment of Mr Gordon Ross Alasdair Bowen as a director on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANJEEV JOSHI

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CORSON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 68 FULHAM PALACE ROAD LONDON W6 9PL

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020901330017

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020901330015

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020901330016

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020901330015

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN STACEY

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR BRIAN CORSON

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MRS SUBASHINI VENKATRAAGAVAN

View Document

12/05/1112 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KIRITKUMAR JOSHI / 01/12/2010

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITESIDE

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHYS WHITESIDE / 26/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHANNAN JAYAN CHELLAPPAH / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STACEY / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KIRITKUMAR JOSHI / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUBASHINI VENKATRAAGAVAN / 26/04/2010

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHYS WHITESIDE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DHANNAN JAYAN CHELLAPPAH / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV KIRITKUMAR JOSHI / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUBASHINI GOPALAN / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STACEY / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR SANJEEV KIRITKUMAR JOSHI

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/04/9625 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 68 FULHAM PALACE ROAD LONDON W6 8JA

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/09/9210 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/07/9230 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/05/8913 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 ALTER MEM AND ARTS 300389

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

10/10/8810 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/03/8815 March 1988 WD 15/02/88 AD 14/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

15/03/8815 March 1988 WD 15/02/88 PD 29/10/87--------- £ SI 2@1

View Document

10/11/8710 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/09/873 September 1987 COMPANY NAME CHANGED MINERVA ASSEST MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 04/09/87

View Document

14/08/8714 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/8714 August 1987 Memorandum and Articles of Association

View Document

14/08/8714 August 1987 Memorandum and Articles of Association

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 COMPANY NAME CHANGED DOVESHAKE LIMITED CERTIFICATE ISSUED ON 26/06/87

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 280487

View Document

16/01/8716 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company