About

Registered Number: 06487565
Date of Incorporation: 29/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: BRESLINS BIRMINGHAM LTD, Crosby Court, 28 George Street, Birmingham, B3 1QG

 

Minerva Gb England Ltd was registered on 29 January 2008 and has its registered office in Birmingham. We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGER, Thierry 29 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 12 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 10 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
CERTNM - Change of name certificate 10 June 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 May 2013
RT01 - Application for administrative restoration to the register 24 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 24 August 2011
CH04 - Change of particulars for corporate secretary 29 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 18 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AR01 - Annual Return 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
287 - Change in situation or address of Registered Office 18 July 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
225 - Change of Accounting Reference Date 01 February 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.