MINERVA BIDCO LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Minerva Parent Limited as a person with significant control on 2018-08-17

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/10/2423 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of James Robert Winnicott as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mrs Alexandra Nelia Badel as a director on 2024-01-26

View Document

22/11/2322 November 2023 Registration of charge 112794410002, created on 2023-11-15

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

16/11/2316 November 2023 Satisfaction of charge 112794410001 in full

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of William James Cooper as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CUSDEN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR WILLIAM JAMES COOPER

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR WILLIAM JAMES COOPER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN CUSDEN

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR IAN VINCENT CUSDEN

View Document

03/10/183 October 2018 SECRETARY APPOINTED MR IAN VINCENT CUSDEN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 4 ALBEMARLE STREET LONDON W1S 4GA

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN HARRINGTON

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AFORS

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112794410001

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MAXIMILIAN HARRINGTON

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARC AFORS

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINERVA PARENT LIMITED

View Document

12/04/1812 April 2018 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

04/04/184 April 2018 COMPANY NAME CHANGED DMWSL 880 LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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