About

Registered Number: 06962200
Date of Incorporation: 14/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 106 New Bond Street, London, W1S 1DN,

 

Based in London, Minerva Research Labs Ltd was setup in 2009, it's status is listed as "Active". The organisation has 3 directors listed as Giordano, Katia, Pa Payroll Services Ltd, Bland, James Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIORDANO, Katia 03 August 2009 - 1
BLAND, James Patrick 14 July 2009 03 August 2009 1
Secretary Name Appointed Resigned Total Appointments
PA PAYROLL SERVICES LTD 14 July 2009 13 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
SH01 - Return of Allotment of shares 06 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
AD01 - Change of registered office address 04 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 March 2019
AA - Annual Accounts 19 March 2019
OC - Order of Court 19 March 2019
SH01 - Return of Allotment of shares 17 December 2018
CS01 - N/A 21 August 2018
SH01 - Return of Allotment of shares 06 July 2018
AA - Annual Accounts 03 May 2018
SH01 - Return of Allotment of shares 19 March 2018
SH01 - Return of Allotment of shares 08 January 2018
AUD - Auditor's letter of resignation 19 October 2017
SH01 - Return of Allotment of shares 04 September 2017
CS01 - N/A 29 August 2017
SH06 - Notice of cancellation of shares 25 August 2017
MR04 - N/A 27 July 2017
MR01 - N/A 30 June 2017
MR01 - N/A 14 June 2017
SH01 - Return of Allotment of shares 07 June 2017
AA - Annual Accounts 08 May 2017
MR01 - N/A 14 March 2017
CS01 - N/A 13 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 08 May 2016
SH01 - Return of Allotment of shares 07 May 2016
AR01 - Annual Return 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2016
RESOLUTIONS - N/A 14 January 2016
SH01 - Return of Allotment of shares 10 November 2015
AR01 - Annual Return 28 August 2015
SH01 - Return of Allotment of shares 23 June 2015
SH01 - Return of Allotment of shares 01 June 2015
AA - Annual Accounts 07 May 2015
SH01 - Return of Allotment of shares 22 February 2015
AR01 - Annual Return 15 December 2014
SH01 - Return of Allotment of shares 17 October 2014
AR01 - Annual Return 23 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 20 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AA - Annual Accounts 07 May 2013
AAMD - Amended Accounts 07 May 2013
RESOLUTIONS - N/A 27 September 2012
SH01 - Return of Allotment of shares 24 September 2012
RESOLUTIONS - N/A 21 September 2012
SH08 - Notice of name or other designation of class of shares 11 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2012
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AA - Annual Accounts 30 April 2012
SH01 - Return of Allotment of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
SH08 - Notice of name or other designation of class of shares 28 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 09 August 2011
RESOLUTIONS - N/A 04 August 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 26 October 2010
RESOLUTIONS - N/A 28 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 20 August 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
CERTNM - Change of name certificate 26 September 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

Debenture 26 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.