Company NameMinerva Fund Managers Limited
DirectorsMargaret Sarah Warner and Sarah Claire Warner
Company StatusLiquidation
Company Number02525651
CategoryPrivate Limited Company
Incorporation Date26 July 1990(33 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Margaret Sarah Warner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressKelston View
Corston
Bath
BA2 9AH
Secretary NameMrs Margaret Sarah Warner
NationalityBritish
StatusCurrent
Appointed20 November 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressKelston View
Corston
Bath
BA2 9AH
Director NameMiss Sarah Claire Warner
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Larch Grove
Lisvane
Cardiff
CF14 0TH
Wales
Director NameMr Paul Russell Warner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration30 years (resigned 31 July 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKelston View
Corston
Bath
BA2 9AH
Secretary NameMichael James Guy Timmis
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 1991)
RoleCompany Director
Correspondence AddressSwan Cottage
Heathton Claverley
Wolverhampton
West Midlands
WV5 7EB
Director NameGerald Clapp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleInvestment Advisor
Correspondence Address5 Banwell Close
Keynsham
Bristol
Avon
BS18 1JX
Director NameGerald Clapp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleInvestment Advisor
Correspondence Address5 Banwell Close
Keynsham
Bristol
Avon
BS18 1JX
Director NamePaul Edgar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 2004)
RoleFinancial Services Consultant
Correspondence Address36 Osborne Road
Weston Super Mare
North Somerset
BS23 3EJ
Director NameMr Henry Kerr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(13 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berrells Road
Tetbury
Gloucestershire
GL8 8ED
Wales

Contact

Websiteminervafundmanagers.co.uk
Telephone01225 872300
Telephone regionBath

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Avalon Investment Services LTD
7.46%
Ordinary
2.2k at £1Kelston Research LTD
32.82%
Ordinary
2k at £1Margaret Sarah Warner
29.85%
Ordinary
2k at £1Paul Russell Warner
29.85%
Ordinary
1 at £1Charterhall Management Services LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£52,344
Cash£121,468
Current Liabilities£79,327

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 February 2021 (3 years, 2 months ago)
Next Return Due11 March 2022 (overdue)

Filing History

7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
10 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,700
(7 pages)
2 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
10 December 2014Termination of appointment of Henry Kerr as a director on 27 October 2014 (1 page)
22 September 2014Appointment of Miss Sarah Claire Warner as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Miss Sarah Claire Warner as a director on 1 September 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6,700
(7 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
2 January 2013Full accounts made up to 30 September 2012 (13 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 30 September 2011 (13 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 30 September 2010 (12 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Margaret Sarah Warner on 26 July 2010 (2 pages)
15 February 2010Full accounts made up to 30 September 2009 (12 pages)
12 August 2009Return made up to 26/07/09; full list of members (5 pages)
26 January 2009Full accounts made up to 30 September 2008 (15 pages)
8 August 2008Return made up to 26/07/08; full list of members (5 pages)
23 July 2008Full accounts made up to 30 September 2007 (15 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
16 July 2007Full accounts made up to 30 September 2006 (15 pages)
21 August 2006Return made up to 26/07/06; full list of members (3 pages)
21 August 2006Ad 14/06/06-20/06/06 £ si 1500@1500=2250000 (1 page)
26 January 2006Full accounts made up to 30 September 2005 (14 pages)
15 August 2005Return made up to 26/07/05; full list of members (3 pages)
25 January 2005Full accounts made up to 30 September 2004 (14 pages)
16 August 2004Return made up to 26/07/04; full list of members (3 pages)
28 April 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
19 January 2004Full accounts made up to 30 September 2003 (14 pages)
9 August 2003Return made up to 26/07/03; full list of members (8 pages)
22 December 2002Full accounts made up to 30 September 2002 (15 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
14 January 2002Full accounts made up to 30 September 2001 (14 pages)
14 August 2001Return made up to 26/07/01; full list of members (8 pages)
13 November 2000Full accounts made up to 30 September 2000 (14 pages)
14 August 2000Return made up to 26/07/00; full list of members (8 pages)
24 March 2000Full accounts made up to 30 September 1999 (14 pages)
10 August 1999Return made up to 26/07/99; no change of members (4 pages)
22 December 1998Full accounts made up to 30 September 1998 (14 pages)
6 August 1998Return made up to 26/07/98; no change of members (4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (2 pages)
6 February 1998New director appointed (1 page)
6 February 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 30 September 1997 (14 pages)
6 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
27 May 1997Full accounts made up to 30 September 1996 (11 pages)
5 August 1996Return made up to 26/07/96; no change of members (4 pages)
14 December 1995Full accounts made up to 30 September 1995 (11 pages)
10 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Full accounts made up to 30 September 1994 (11 pages)
26 July 1990Incorporation (17 pages)