Company NameMinerva Europe Ltd.
DirectorIain Anderson Mars
Company StatusActive
Company Number10593037
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIain Anderson Mars
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(2 months, 1 week after company formation)
Appointment Duration7 years
RoleEconomist
Country of ResidenceChile
Correspondence Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Craig McPherson-Davis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressElizabeth House Business Centre 28 Baddow Road
Chelmsford
Essex
CM2 0DG

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 May 2022Registered office address changed from 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 25 May 2022 (1 page)
25 May 2022Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 25 May 2022 (1 page)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 May 2021Registered office address changed from Elizabeth House Business Centre 28 Baddow Road Chelmsford Essex CM2 0DG England to Suite D, 7 Sylvan Court Sylvan Way Basildon Essex SS15 6th on 7 May 2021 (1 page)
31 March 2021Termination of appointment of Craig Mcpherson-Davis as a director on 25 March 2021 (1 page)
19 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 470,000
(3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Director's details changed for Iain Anderson Mars on 1 January 2019 (2 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
6 October 2017Second filing of a statement of capital following an allotment of shares on 19 July 2017
  • GBP 70,000
(6 pages)
6 October 2017Second filing of a statement of capital following an allotment of shares on 19 July 2017
  • GBP 70,000
(6 pages)
21 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
21 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
24 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 70,000
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 70,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2017.
(4 pages)
24 July 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 70,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2017.
(4 pages)
22 June 2017Redenomination of shares. Statement of capital 17 May 2017
  • GBP 86.00
(4 pages)
22 June 2017Redenomination of shares. Statement of capital 17 May 2017
  • GBP 86.00
(4 pages)
26 April 2017Appointment of Iain Anderson Mars as a director on 10 April 2017 (2 pages)
26 April 2017Appointment of Iain Anderson Mars as a director on 10 April 2017 (2 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)