Background WavePink WaveYellow Wave

MINERVA EDUCATION FINANCE LIMITED (08426194)

MINERVA EDUCATION FINANCE LIMITED (08426194) is an active UK company. incorporated on 1 March 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINERVA EDUCATION FINANCE LIMITED has been registered for 13 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
08426194
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA EDUCATION FINANCE LIMITED

MINERVA EDUCATION FINANCE LIMITED is an active company incorporated on 1 March 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINERVA EDUCATION FINANCE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08426194

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 4 October 2018To: 5 June 2024
106 Piccadilly London W1J 7NL England
From: 5 September 2017To: 4 October 2018
C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU
From: 23 July 2013To: 5 September 2017
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 1 March 2013To: 23 July 2013
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
Dec 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Director Left
Dec 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Capital Update
Mar 22
Owner Exit
Apr 22
Capital Update
Sept 22
Director Joined
Mar 24
Director Left
May 24
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 28 Sept 2018

HASSAN, Aatif

Resigned
Piccadilly, LondonW1J 7NL
Born April 1979
Director
Appointed 01 Sept 2017
Resigned 25 May 2018

HASSAN, Aatif Naveed

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 01 Mar 2013
Resigned 03 Jul 2013

MILNER, Thomas Macdonald

Resigned
Piccadilly, LondonW1J 7NL
Born July 1961
Director
Appointed 07 Jun 2013
Resigned 31 Aug 2017

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 28 Sept 2018
Resigned 30 Apr 2024

ROBERTSON, Catherine Ann

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born February 1961
Director
Appointed 07 Jun 2013
Resigned 28 Feb 2022

SIMPSON, Elaine Veronica

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1955
Director
Appointed 07 Jun 2013
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
23 September 2022
SH19Statement of Capital
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Incorporation Company
1 March 2013
NEWINCIncorporation