About

Registered Number: 06962200
Date of Incorporation: 14/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 106 New Bond Street, London, W1S 1DN,

 

Minerva Research Labs Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are 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.