Background WavePink WaveYellow Wave

MINERVA CORPORATION LIMITED (02176408)

MINERVA CORPORATION LIMITED (02176408) is an active UK company. incorporated on 12 October 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MINERVA CORPORATION LIMITED has been registered for 38 years. Current directors include PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED.

Company Number
02176408
Status
active
Type
ltd
Incorporated
12 October 1987
Age
38 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA CORPORATION LIMITED

MINERVA CORPORATION LIMITED is an active company incorporated on 12 October 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MINERVA CORPORATION LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02176408

LTD Company

Age

38 Years

Incorporated 12 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

MINERVA CORPORATION PLC
From: 6 April 1988To: 16 February 2011
PORTCLASS PLC
From: 12 October 1987To: 6 April 1988
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

42 Wigmore Street London W1U 2RY
From: 12 October 1987To: 2 March 2015
Timeline

20 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Feb 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Apr 18
Director Left
May 19
Director Joined
May 19
Director Left
Feb 22
Director Left
Jul 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PARSONS, Andrew David

Active
4 Burnaby Street, HamiltonHM11
Born July 1959
Director
Appointed 14 Apr 2025

DV4 ADMINISTRATION LIMITED

Active
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 14 Apr 2025

EZEKIEL, Ivan Howard

Resigned
Wigmore Street, LondonW1U 2RY
Secretary
Appointed 06 Mar 1998
Resigned 28 Jan 2015

KLEINER, Richard Howard

Resigned
26 Atwood Avenue, RichmondTW9 4HG
Secretary
Appointed 21 Nov 1996
Resigned 06 Mar 1998

SHARP, Graham William

Resigned
34 Hans Place, LondonSW1X 0JZ
Secretary
Appointed N/A
Resigned 05 Oct 1995

YEWMAN, Steven John

Resigned
114 Durham Road, BromleyBR2 0SR
Secretary
Appointed 05 Oct 1995
Resigned 21 Nov 1996

BLEE, Rodney

Resigned
5 Buckingham Road, LondonN1 4DG
Born April 1947
Director
Appointed 22 Nov 1996
Resigned 24 Nov 1997

COHEN, Michael George

Resigned
Berkeley Square, LondonW1J 6ER
Born October 1963
Director
Appointed 31 Dec 2014
Resigned 14 Apr 2025

COSTER, Paul Antony

Resigned
Garth Steading, ChipsteadCR5 3PN
Born March 1952
Director
Appointed N/A
Resigned 30 Sept 2005

EZEKIEL, Ivan Howard

Resigned
Wigmore Street, LondonW1U 2RY
Born January 1966
Director
Appointed 24 Nov 1997
Resigned 28 Jan 2015

FIELDING, Michael

Resigned
6 Hanover Terrace, LondonNW1 4RJ
Born March 1946
Director
Appointed N/A
Resigned 03 Oct 1994

GARNHAM, Timothy Claude

Resigned
Wigmore Street, LondonW1U 2RY
Born October 1956
Director
Appointed 30 Aug 2005
Resigned 28 Jan 2015

GARRARD, David Eardley, Sir

Resigned
29 Orchard Court, LondonW1H 9PA
Born January 1939
Director
Appointed N/A
Resigned 31 Mar 2005

GOSWELL, Paul Jonathan

Resigned
Berkeley Square, LondonW1J 6ER
Born July 1964
Director
Appointed 31 Dec 2014
Resigned 14 Apr 2025

HASAN, Salmaan

Resigned
Wigmore Street, LondonW1U 2RY
Born December 1964
Director
Appointed 04 Jul 2005
Resigned 24 Feb 2012

HIGSON, John Anthony

Resigned
White Gates, WarminsterBA12 6PH
Born June 1950
Director
Appointed 22 Nov 1996
Resigned 24 Nov 1997

LAMONT, Alexander Wilson

Resigned
New Burlington Street, LondonW1S 3BE
Born March 1978
Director
Appointed 31 Dec 2014
Resigned 20 Jun 2023

MOODY, Edward Robert William

Resigned
Wigmore Street, LondonW1U 2RY
Born February 1961
Director
Appointed 18 Dec 1998
Resigned 31 Dec 2014

PIPER, James Anthony

Resigned
New Burlington Street, LondonW1S 3BE
Born August 1983
Director
Appointed 31 Dec 2014
Resigned 10 Apr 2019

RIXON, Arthur John

Resigned
Little Sweethaws Sweethaws, CrowboroughTN6 3SS
Born March 1951
Director
Appointed 22 Nov 1996
Resigned 24 Nov 1997

ROSENFELD, Andrew Ian

Resigned
14 Chemin Vert, Ch-1253
Born April 1962
Director
Appointed N/A
Resigned 31 Dec 2005

SHARP, Graham William

Resigned
34 Hans Place, LondonSW1X 0JZ
Born May 1953
Director
Appointed N/A
Resigned 05 Oct 1995

STEVENS, Jack Anthony

Resigned
10 New Burlington Street, LondonW1S 3BE
Born August 1987
Director
Appointed 10 Apr 2019
Resigned 11 Feb 2022

THOMPSON, Quentin Charles

Resigned
17 Graemsdyke Avenue, LondonSW14 7BH
Born May 1963
Director
Appointed 22 Nov 1996
Resigned 24 Nov 1997

WAGMAN, Colin Barry

Resigned
Berkeley Square, LondonW1J 6ER
Born May 1956
Director
Appointed 17 Nov 2015
Resigned 29 Mar 2018

YEWMAN, Steven John

Resigned
114 Durham Road, BromleyBR2 0SR
Born January 1970
Director
Appointed 22 Nov 1996
Resigned 24 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
8 Mortimer Street, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

224

Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 April 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Miscellaneous
14 September 2011
MISCMISC
Certificate Re Registration Public Limited Company To Private
16 February 2011
CERT10CERT10
Re Registration Memorandum Articles
16 February 2011
MARMAR
Resolution
16 February 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 February 2011
RR02RR02
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288cChange of Particulars
Legacy
2 November 2007
353353
Legacy
10 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
21 November 2006
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Legacy
26 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Auditors Resignation Company
31 May 2003
AUDAUD
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363aAnnual Return
Legacy
16 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363aAnnual Return
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288cChange of Particulars
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
403aParticulars of Charge Subject to s859A
Legacy
2 September 1998
403aParticulars of Charge Subject to s859A
Legacy
2 September 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
19 May 1998
288cChange of Particulars
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
4 March 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
363aAnnual Return
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Auditors Resignation Company
26 November 1996
AUDAUD
Legacy
23 October 1996
403aParticulars of Charge Subject to s859A
Legacy
23 October 1996
403aParticulars of Charge Subject to s859A
Legacy
23 October 1996
403aParticulars of Charge Subject to s859A
Legacy
23 October 1996
403aParticulars of Charge Subject to s859A
Legacy
5 August 1996
225Change of Accounting Reference Date
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
23 February 1996
363x363x
Legacy
19 December 1995
288288
Legacy
28 September 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
3 April 1995
363x363x
Legacy
30 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
225(2)225(2)
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 April 1994
MEM/ARTSMEM/ARTS
Legacy
7 March 1994
363x363x
Legacy
11 January 1994
225(1)225(1)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
2 March 1993
363x363x
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Memorandum Articles
14 July 1992
MEM/ARTSMEM/ARTS
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
288288
Legacy
16 March 1992
395Particulars of Mortgage or Charge
Legacy
10 March 1992
363x363x
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
24 June 1991
403aParticulars of Charge Subject to s859A
Legacy
24 June 1991
403aParticulars of Charge Subject to s859A
Legacy
8 April 1991
288288
Legacy
4 March 1991
363x363x
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 November 1990
AAAnnual Accounts
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1990
88(2)R88(2)R
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
395Particulars of Mortgage or Charge
Legacy
29 March 1990
353353
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
19 February 1990
88(2)R88(2)R
Legacy
8 January 1990
288288
Memorandum Articles
2 August 1989
MEM/ARTSMEM/ARTS
Legacy
2 August 1989
225(1)225(1)
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
17 April 1989
MEM/ARTSMEM/ARTS
Resolution
19 February 1989
RESOLUTIONSResolutions
Legacy
30 November 1988
288288
Legacy
16 November 1988
287Change of Registered Office
Legacy
16 November 1988
288288
Legacy
3 October 1988
PUC 2PUC 2
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Legacy
31 August 1988
288288
Legacy
31 August 1988
224224
Certificate Authorisation To Commence Business Borrow
26 August 1988
CERT8CERT8
Application To Commence Business
26 August 1988
117117
Legacy
7 July 1988
123Notice of Increase in Nominal Capital
Resolution
7 July 1988
RESOLUTIONSResolutions
Resolution
7 July 1988
RESOLUTIONSResolutions
Memorandum Articles
8 June 1988
MEM/ARTSMEM/ARTS
Legacy
2 June 1988
287Change of Registered Office
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1987
NEWINCIncorporation