Advanced company searchLink opens in new window

MINERVA BIDCO LIMITED

Company number 11279441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 AP03 Appointment of Mr William James Cooper as a secretary on 23 December 2019
23 Dec 2019 TM02 Termination of appointment of Ian Vincent Cusden as a secretary on 23 December 2019
29 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
03 Oct 2018 AP03 Appointment of Mr Ian Vincent Cusden as a secretary on 1 October 2018
03 Oct 2018 AP01 Appointment of Mr Ian Vincent Cusden as a director on 1 October 2018
03 Oct 2018 AP01 Appointment of Mr James Robert Winnicott as a director on 1 October 2018
17 Aug 2018 AD01 Registered office address changed from 4 Albemarle Street London W1S 4GA to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 17 August 2018
16 Aug 2018 TM01 Termination of appointment of Maximilian Harrington as a director on 30 July 2018
16 Aug 2018 TM01 Termination of appointment of Christopher Marc Afors as a director on 30 July 2018
16 Aug 2018 AP01 Appointment of Mr Martin Geoffrey Beesley as a director on 30 July 2018
16 Aug 2018 AP01 Appointment of Mr James Michael Arnold as a director on 30 July 2018
27 Jul 2018 MR01 Registration of charge 112794410001, created on 26 July 2018
13 Jun 2018 AP01 Appointment of Maximilian Harrington as a director on 12 June 2018
16 Apr 2018 AP01 Appointment of Mr Christopher Marc Afors as a director on 4 April 2018
12 Apr 2018 PSC02 Notification of Minerva Parent Limited as a person with significant control on 4 April 2018
12 Apr 2018 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 4 April 2018
12 Apr 2018 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 4 Albemarle Street London W1S 4GA on 12 April 2018
12 Apr 2018 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 4 April 2018
12 Apr 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 4 April 2018
04 Apr 2018 CERTNM Company name changed dmwsl 880 LIMITED\certificate issued on 04/04/18
  • CONNOT ‐ Change of name notice
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 1