Background WavePink WaveYellow Wave

MINERVA LENDING MANAGEMENT LIMITED (10427254)

MINERVA LENDING MANAGEMENT LIMITED (10427254) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MINERVA LENDING MANAGEMENT LIMITED has been registered for 9 years. Current directors include STEPHEN, Lauren Marie.

Company Number
10427254
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Floor 2, 59-60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STEPHEN, Lauren Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA LENDING MANAGEMENT LIMITED

MINERVA LENDING MANAGEMENT LIMITED is an active company incorporated on 13 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MINERVA LENDING MANAGEMENT LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10427254

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 August 2021 - 31 December 2022(18 months)
Type: Total Exemption (Full)

Next Due

Due by 19 December 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MADDOX STREET LIMITED
From: 13 October 2016To: 17 March 2017
Contact
Address

Floor 2, 59-60 Grosvenor Street Mayfair London, W1K 3HZ,

Previous Addresses

1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
From: 10 August 2020To: 4 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 16 May 2018To: 10 August 2020
1st Floor, 35-39 Maddox Street London W1S 2PP England
From: 13 February 2018To: 16 May 2018
Level 3, 207 Regent Street London W1B 3HH England
From: 3 April 2017To: 13 February 2018
4th Floor 17-19 Maddox Street Mayfair W1S 2QH United Kingdom
From: 13 October 2016To: 3 April 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 22
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEPHEN, Lauren Marie

Active
59-60 Grosvenor Street, LondonW1K 3HZ
Born May 1989
Director
Appointed 02 Aug 2024

DRUMMOND, Martin Joel

Resigned
17-19 Maddox Street, MayfairW1S 2QH
Born December 1980
Director
Appointed 13 Oct 2016
Resigned 25 Jun 2018

GORE, Richard Norman

Resigned
59-60 Grosvenor Street, LondonW1K 3HZ
Born August 1978
Director
Appointed 13 Oct 2016
Resigned 01 Apr 2023

STEPHEN, Mark James

Resigned
59-60 Grosvenor Street, LondonW1K 3HZ
Born July 1980
Director
Appointed 25 Jun 2018
Resigned 02 Aug 2024

Persons with significant control

6

1 Active
5 Ceased

Mrs Lauren Marie Stephen

Active
59-60 Grosvenor Street, LondonW1K 3HZ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 05 Aug 2025

Mr Mark James Stephen

Ceased
Queen Street Place, LondonEC4R 1AG
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 14 Dec 2018

Mr Richard Norman Gore

Ceased
Queen Street Place, LondonEC4R 1AG
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 13 Dec 2018

Mr Richard Norman Gore

Ceased
Queen Street Place, LondonEC4R 1AG
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 13 Dec 2018

Mr Martin Joel Drummond

Ceased
Queen Street Place, LondonEC4R 1AG
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

57

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Resolution
17 March 2017
RESOLUTIONSResolutions
Incorporation Company
13 October 2016
NEWINCIncorporation