Background WavePink WaveYellow Wave

MINERVA INVESTMENTS LIMITED (09791355)

MINERVA INVESTMENTS LIMITED (09791355) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MINERVA INVESTMENTS LIMITED has been registered for 10 years. Current directors include KARIYA, Anjal Niranjan, WASANI, Nikhil Biren.

Company Number
09791355
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
48 Eyre Court 3-21 Finchley Road, London, NW8 9TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARIYA, Anjal Niranjan, WASANI, Nikhil Biren
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA INVESTMENTS LIMITED

MINERVA INVESTMENTS LIMITED is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MINERVA INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09791355

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

48 Eyre Court 3-21 Finchley Road London, NW8 9TU,

Previous Addresses

5th Floor Charles House 108-110 Finchley Road London NW3 5JJ England
From: 23 September 2015To: 14 March 2022
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 16
Owner Exit
Jun 18
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KARIYA, Anjal Niranjan

Active
108-110 Finchley Road, LondonNW3 5JJ
Born September 1970
Director
Appointed 23 Sept 2015

WASANI, Nikhil Biren

Active
3-21 Finchley Road, LondonNW8 9TU
Born January 1998
Director
Appointed 06 Feb 2026

WASANI, Nikhil Biren

Resigned
3-21 Finchley Road, LondonNW8 9TU
Born January 1998
Director
Appointed 04 Oct 2025
Resigned 04 Oct 2025

WASANI, Nikhil Biren

Resigned
3-21 Finchley Road, LondonNW8 9TU
Born January 1998
Director
Appointed 04 Oct 2025
Resigned 04 Oct 2025

WASANI, Nikhil Biren

Resigned
3-21 Finchley Road, LondonNW8 9TU
Born January 1998
Director
Appointed 14 Feb 2023
Resigned 31 Dec 2023

WASANI, Sejal

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1967
Director
Appointed 23 Sept 2015
Resigned 01 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Sejal Wasani

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2017

Miss Anjal Niranjan Kariya

Active
108-110 Finchley Road, LondonNW3 5JJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Incorporation Company
23 September 2015
NEWINCIncorporation