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.