-
MINERVA PARENT LIMITED - Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 11279426
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Abel Smith House
- Gunnels Wood Road
- Stevenage
- Hertfordshire
- SG1 2ST
- England Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England UK
Management
- Managing Directors
- FINDLAY, Andrew Robert
- KEEN, Christian
- BADEL, Alexandra Nelia
- Company secretaries
- BADEL, Alexandra Nelia
- MORRILL, Ben Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-03-27
- Age Of Company 2018-03-27 6 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Minerva Debtco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DMWSL 879 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-03-29
- Last Date: 2023-03-15
-
MINERVA PARENT LIMITED Company Description
- MINERVA PARENT LIMITED is a ltd registered in United Kingdom with the Company reg no 11279426. Its current trading status is "live". It was registered 2018-03-27. It was previously called DMWSL 879 LIMITED. It has declared SIC or NACE codes as "74990". It has 3 directors and 2 secretaries. The latest accounts are filed up to 2023-03-31.It can be contacted at Abel Smith House .
Get MINERVA PARENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Minerva Parent Limited - Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
- 2018-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MINERVA PARENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-01-26) - AP01
-
termination-director-company-with-name-termination-date (2024-01-26) - TM01
keyboard_arrow_right 2023
-
appoint-person-secretary-company-with-name-date (2023-11-20) - AP03
-
termination-secretary-company-with-name-termination-date (2023-11-20) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-22) - MR01
-
accounts-with-accounts-type-full (2023-08-14) - AA
-
mortgage-satisfy-charge-full (2023-11-16) - MR04
-
confirmation-statement-with-no-updates (2023-04-03) - CS01
-
termination-director-company-with-name-termination-date (2023-01-03) - TM01
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-09-22) - TM02
-
appoint-person-secretary-company-with-name-date (2022-09-22) - AP03
-
confirmation-statement-with-no-updates (2022-03-28) - CS01
-
appoint-person-director-company-with-name-date (2022-09-15) - AP01
-
accounts-with-accounts-type-full (2022-08-16) - AA
-
termination-director-company-with-name-termination-date (2022-09-15) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
appoint-person-director-company-with-name-date (2021-08-18) - AP01
-
termination-director-company-with-name-termination-date (2021-10-22) - TM01
-
accounts-with-accounts-type-full (2021-12-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-20) - AA
-
confirmation-statement-with-no-updates (2020-03-25) - CS01
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
termination-director-company-with-name-termination-date (2020-01-14) - TM01
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-12-24) - AP03
-
termination-secretary-company-with-name-termination-date (2019-12-23) - TM02
-
accounts-with-accounts-type-full (2019-10-29) - AA
-
confirmation-statement-with-updates (2019-03-15) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
appoint-person-director-company-with-name-date (2018-10-03) - AP01
-
appoint-person-secretary-company-with-name-date (2018-10-02) - AP03
-
appoint-person-director-company-with-name-date (2018-10-02) - AP01
-
certificate-change-of-name-company (2018-04-04) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01
-
termination-director-company-with-name-termination-date (2018-08-16) - TM01
-
appoint-person-director-company-with-name-date (2018-08-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-27) - MR01
-
appoint-person-director-company-with-name-date (2018-06-13) - AP01
-
notification-of-a-person-with-significant-control (2018-06-08) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-08) - PSC09
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
incorporation-company (2018-03-27) - NEWINC
-
cessation-of-a-person-with-significant-control (2018-04-12) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-12) - AD01
-
termination-secretary-company-with-name-termination-date (2018-04-12) - TM02
-
notification-of-a-person-with-significant-control-statement (2018-04-12) - PSC08