Minova Management Services Limited

  • Active
  • Incorporated on 17 Jul 1995

Reg Address: One America Square, London EC3N 2LS

Previous Names:
Bms Management Services Limited - 24 Jun 2014
Bms Management Services Limited - 21 Dec 1995
Alnery No. 1504 Limited - 17 Jul 1995

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Minova Management Services Limited" is a ltd and located in One America Square, London EC3N 2LS. Minova Management Services Limited is currently in active status and it was incorporated on 17 Jul 1995 (29 years 2 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Minova Management Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adam Paul Stafford Director 19 Sep 2019 British Active
2 Nicholas James Edward Cook Director 19 Sep 2019 British Active
3 Nicholas James Moss Director 19 Sep 2019 British Active
4 Adam Paul Stafford Director 19 Sep 2019 British Active
5 Nicholas James Moss Director 19 Sep 2019 British Active
6 Shaun Kevin Bryant Secretary 10 Nov 2014 - Active
7 James Adam Ian Hartley Director 16 Jul 2014 British Resigned
26 Mar 2015
8 Dane Jonathan Douetil Director 16 Jul 2014 British Resigned
8 Oct 2019
9 Robert Jeffrey Braham Director 16 Jul 2014 English Resigned
31 Jan 2016
10 James Adam Ian Hartley Director 16 Jul 2014 British Resigned
26 Mar 2015
11 Mark Anselm Williams Director 20 Apr 2007 British Resigned
3 Jun 2013
12 Paul John Vincent Director 1 Jun 2006 British Resigned
8 Oct 2019
13 Stephen John Harrison Director 1 Apr 2004 British Resigned
3 Nov 2014
14 Stephanie Irene Dass Director 31 Dec 2003 British Resigned
31 Dec 2009
15 Jeffrey Michael Martin Director 1 Jan 2002 British Resigned
11 Apr 2014
16 Jeffrey Michael Martin Director 1 Jan 2002 British Resigned
11 Apr 2014
17 Paul Edward Mccarter Director 1 Apr 2000 British Resigned
15 Jan 2007
18 Michael James Willis Director 1 Apr 2000 British Resigned
28 Feb 2008
19 John William James Spencer Director 31 Dec 1999 British Resigned
7 Jan 2008
20 John William James Spencer Director 31 Dec 1999 British Resigned
7 Jan 2008
21 Ronald Douglas Lauchlan Urquhart Director 23 Nov 1999 British Resigned
26 May 2006
22 Roy John Martin Director 12 Apr 1999 British Resigned
31 Mar 2007
23 John Arthur Whan Director 1 Aug 1998 British Resigned
31 Jan 2003
24 John James Frederick Hills Secretary 9 Jun 1998 - Resigned
30 Apr 2014
25 Stephen Godfrey Chipchase Director 10 Jan 1996 British Resigned
30 Apr 1999
26 Roger David Cooper Director 10 Jan 1996 British Resigned
17 Dec 2013
27 Stephen Godfrey Chipchase Secretary 10 Jan 1996 British Resigned
9 Jun 1998
28 Philip Anthony Hill Director 10 Jan 1996 British Resigned
13 Jan 2014
29 David Brinsley Larsen Director 10 Jan 1996 British Resigned
16 Dec 1999
30 David Sullivan Director 10 Jan 1996 British Resigned
31 Dec 1999
31 ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 17 Jul 1995 - Resigned
10 Jan 1996
32 ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 17 Jul 1995 - Resigned
10 Jan 1996
33 ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 17 Jul 1995 - Resigned
10 Jan 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bms Investment Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
14 Jun 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
20 Jun 2017 - Ceased
13 Jun 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Minova Management Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 2 Oct 2023 Download PDF
2 Confirmation Statement - No Updates 4 Jul 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 18 May 2023 Download PDF
4 Accounts - Full 6 Oct 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 18 Jul 2022 Download PDF
2 Pages
6 Confirmation Statement - No Updates 5 Jul 2022 Download PDF
3 Pages
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2022 Download PDF
52 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2021 Download PDF
9 Confirmation Statement - No Updates 5 Jul 2021 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2021 Download PDF
11 Accounts - Full 10 Jan 2021 Download PDF
21 Pages
12 Confirmation Statement - Updates 6 Jul 2020 Download PDF
5 Pages
13 Mortgage - Satisfy Charge Full 22 Jan 2020 Download PDF
4 Pages
14 Mortgage - Satisfy Charge Full 22 Jan 2020 Download PDF
4 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
44 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Oct 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 16 Oct 2019 Download PDF
1 Pages
18 Accounts - Full 1 Oct 2019 Download PDF
19 Pages
19 Officers - Appoint Person Director Company With Name Date 19 Sep 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Sep 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 19 Sep 2019 Download PDF
2 Pages
22 Confirmation Statement - Updates 18 Jul 2019 Download PDF
5 Pages
23 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 14 Jun 2019 Download PDF
2 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jun 2019 Download PDF
2 Pages
25 Accounts - Full 2 Oct 2018 Download PDF
19 Pages
26 Confirmation Statement - No Updates 4 Jul 2018 Download PDF
3 Pages
27 Accounts - Full 4 Oct 2017 Download PDF
19 Pages
28 Confirmation Statement - Updates 20 Jun 2017 Download PDF
6 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 May 2017 Download PDF
24 Pages
30 Accounts - Full 9 Oct 2016 Download PDF
20 Pages
31 Officers - Change Person Director Company With Change Date 26 Sep 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
4 Pages
33 Officers - Termination Director Company With Name Termination Date 27 Apr 2016 Download PDF
1 Pages
34 Accounts - Full 14 Oct 2015 Download PDF
14 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
4 Pages
36 Officers - Appoint Person Secretary Company With Name Date 4 Jun 2015 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 26 Mar 2015 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 14 Nov 2014 Download PDF
1 Pages
39 Resolution 27 Oct 2014 Download PDF
10 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Oct 2014 Download PDF
65 Pages
41 Accounts - Full 3 Oct 2014 Download PDF
14 Pages
42 Officers - Appoint Person Director Company With Name Date 13 Aug 2014 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2014 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 26 Jun 2014 Download PDF
2 Pages
47 Change Of Name - Certificate Company 24 Jun 2014 Download PDF
3 Pages
48 Officers - Termination Secretary Company With Name 28 May 2014 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 16 Apr 2014 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 4 Feb 2014 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 19 Dec 2013 Download PDF
1 Pages
52 Accounts - Dormant 3 Oct 2013 Download PDF
5 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
9 Pages
54 Officers - Termination Director Company With Name 24 Jun 2013 Download PDF
1 Pages
55 Accounts - Dormant 27 Sep 2012 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date 7 Jun 2012 Download PDF
9 Pages
57 Accounts - Full 3 Oct 2011 Download PDF
13 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2011 Download PDF
9 Pages
59 Accounts - Full 24 Sep 2010 Download PDF
14 Pages
60 Annual Return - Company With Made Up Date 25 Jun 2010 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 15 Jun 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
65 Officers - Change Person Secretary Company With Change Date 14 Jun 2010 Download PDF
1 Pages
66 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 15 Jan 2010 Download PDF
2 Pages
69 Accounts - Full 30 Oct 2009 Download PDF
14 Pages
70 Annual Return - Legacy 22 Jun 2009 Download PDF
5 Pages
71 Accounts - Full 24 Oct 2008 Download PDF
14 Pages
72 Annual Return - Legacy 17 Jul 2008 Download PDF
5 Pages
73 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
74 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
75 Officers - Legacy 22 Jan 2008 Download PDF
1 Pages
76 Auditors - Resignation Company 5 Dec 2007 Download PDF
1 Pages
77 Accounts - Full 5 Nov 2007 Download PDF
14 Pages
78 Annual Return - Legacy 17 Jul 2007 Download PDF
3 Pages
79 Officers - Legacy 16 May 2007 Download PDF
2 Pages
80 Officers - Legacy 14 May 2007 Download PDF
1 Pages
81 Address - Legacy 5 Feb 2007 Download PDF
1 Pages
82 Officers - Legacy 29 Jan 2007 Download PDF
1 Pages
83 Accounts - Full 17 Aug 2006 Download PDF
14 Pages
84 Annual Return - Legacy 3 Aug 2006 Download PDF
4 Pages
85 Officers - Legacy 11 Jul 2006 Download PDF
3 Pages
86 Officers - Legacy 16 Jun 2006 Download PDF
1 Pages
87 Resolution 25 May 2006 Download PDF
2 Pages
88 Incorporation - Memorandum Articles 25 May 2006 Download PDF
7 Pages
89 Resolution 12 Jan 2006 Download PDF
90 Resolution 12 Jan 2006 Download PDF
91 Resolution 12 Jan 2006 Download PDF
1 Pages
92 Accounts - Full 22 Sep 2005 Download PDF
14 Pages
93 Annual Return - Legacy 4 Aug 2005 Download PDF
11 Pages
94 Accounts - Full 28 Oct 2004 Download PDF
14 Pages
95 Annual Return - Legacy 4 Aug 2004 Download PDF
12 Pages
96 Officers - Legacy 26 Apr 2004 Download PDF
2 Pages
97 Officers - Legacy 11 Jan 2004 Download PDF
2 Pages
98 Accounts - Full 15 Oct 2003 Download PDF
15 Pages
99 Annual Return - Legacy 28 Jul 2003 Download PDF
11 Pages
100 Officers - Legacy 16 Apr 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bms Mediacion Iberia, Correduria De Seguros Y Reaseguros, S.L.U., Uk Branch
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
2 Faber Global Limited
Mutual People: Nicholas James Edward Cook
Active
3 Bms Risk Solutions Limited
Mutual People: Nicholas James Edward Cook
dissolved
4 Bms Investment Holdings Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
5 Bms Energy Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
6 Bms Group Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
7 Blackwood Midco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
8 Blackwood Bidco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
9 Minova Trustee Company Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
10 Minova Insurance Holdings Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford , Nicholas James Moss
Active
11 Bms Harris & Dixon Insurance Brokers Limited
Mutual People: Nicholas James Edward Cook , Nicholas James Moss
Active
12 Blackwood Holdco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford
Active
13 Bihc Limited
Mutual People: Nicholas James Edward Cook
Active
14 Blackwood Newco Limited
Mutual People: Nicholas James Edward Cook , Adam Paul Stafford
Active
15 The Griffin Insurance Association Limited
Mutual People: Adam Paul Stafford
Active
16 Cmc Spreadbet Plc
Mutual People: Nicholas James Moss
Active
17 Jlt Reinsurance Brokers Limited
Mutual People: Nicholas James Moss
Liquidation
18 Cmc Markets Uk Plc
Mutual People: Nicholas James Moss
Active
19 Jlt Advisory Limited
Mutual People: Nicholas James Moss
dissolved
20 London And Overseas Reinsurance Intermediaries Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
21 George Yard Run-Off Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
22 Rfib (Uk) Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
23 Rfib Marine Limited
Mutual People: Nicholas James Moss
Active - Proposal To Strike Off
24 Axis Underwriting Limited
Mutual People: Nicholas James Moss
Active
25 George Yard Investments Limited
Mutual People: Nicholas James Moss
Active
26 Rfib Group Limited
Mutual People: Nicholas James Moss
Active
27 Rfib Holdings Limited
Mutual People: Nicholas James Moss
Active
28 Axis Uk Services Limited
Mutual People: Nicholas James Moss
Active
29 Bankserve Insurance Services Limited
Mutual People: Nicholas James Moss
Active
30 Bms Pema Limited
Mutual People: Nicholas James Moss
Active
31 Bms Asia Holdings Limited
Mutual People: Nicholas James Moss
Active
32 Bms Us Holdings Limited
Mutual People: Nicholas James Moss
Active
33 Quilter Perimeter (Ggp) Limited
Mutual People: Nicholas James Moss
Active
34 Novae Holdings Limited
Mutual People: Nicholas James Moss
Liquidation
35 Novae Syndicates Limited
Mutual People: Nicholas James Moss
Liquidation