Background WavePink WaveYellow Wave

MINERVA (FINANCE) LIMITED (04995277)

MINERVA (FINANCE) LIMITED (04995277) is an active UK company. incorporated on 15 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINERVA (FINANCE) LIMITED has been registered for 22 years. Current directors include PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED.

Company Number
04995277
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA (FINANCE) LIMITED

MINERVA (FINANCE) LIMITED is an active company incorporated on 15 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINERVA (FINANCE) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04995277

LTD Company

Age

22 Years

Incorporated 15 December 2003

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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

NEWINCCO 318 LIMITED
From: 15 December 2003To: 4 March 2004
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

42 Wigmore Street London W1U 2RY
From: 15 December 2003To: 9 March 2015
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Feb 12
Loan Secured
Dec 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Apr 18
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 Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jan 26
Funding Round
Mar 26
Capital Update
Mar 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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 04 Mar 2004
Resigned 28 Jan 2015

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 15 Dec 2003
Resigned 04 Mar 2004

COHEN, Michael George

Resigned
Berkeley Square, LondonW1J 6ER
Born October 1963
Director
Appointed 31 Dec 2014
Resigned 29 Mar 2018

COSTER, Paul Antony

Resigned
Garth Steading, ChipsteadCR5 3PN
Born March 1952
Director
Appointed 04 Mar 2004
Resigned 30 Sept 2005

EZEKIEL, Ivan Howard

Resigned
Wigmore Street, LondonW1U 2RY
Born January 1966
Director
Appointed 04 Mar 2004
Resigned 28 Jan 2015

GARNHAM, Timothy Claude

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

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

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 04 Mar 2004
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

ROSENFELD, Andrew Ian

Resigned
14 Chemin Vert, Ch-1253
Born April 1962
Director
Appointed 04 Mar 2004
Resigned 31 Dec 2005

STEVENS, Jack Anthony

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

WAGMAN, Colin Barry

Resigned
Berkeley Square, LondonW1J 6ER
Born May 1946
Director
Appointed 17 Nov 2015
Resigned 29 Mar 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 15 Dec 2003
Resigned 04 Mar 2004

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 15 Dec 2003
Resigned 04 Mar 2004

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

106

Capital Statement Capital Company With Date Currency Figure
21 March 2026
SH19Statement of Capital
Legacy
21 March 2026
SH20SH20
Legacy
21 March 2026
CAP-SSCAP-SS
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
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
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
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
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
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
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
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 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
30 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
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Legacy
10 January 2013
MG02MG02
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
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
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
5 March 2010
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
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 March 2009
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
16 December 2005
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Legacy
27 July 2004
353353
Memorandum Articles
14 May 2004
MEM/ARTSMEM/ARTS
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
287Change of Registered Office
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2003
NEWINCIncorporation