Canary Wharf
London
E14 5EJ
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 06 February 2015(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2018) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Nigel Christopher William Denby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(79 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 April 2018) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Michael Francis Moroney |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 1996) |
Role | Trustee Manager |
Correspondence Address | 39 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Mr David Raymond Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Bank Executive |
Correspondence Address | 43 Dale Wood Road Orpington Kent BR6 0BY |
Director Name | Mr Thomas Fred Hunt |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 April 1993) |
Role | Senior Bank Manager |
Correspondence Address | 30 Maryland Road Tunbridge Wells Kent TN2 5HE |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Mr Christopher George Hall |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(55 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1995) |
Role | Senior Bank Manager |
Correspondence Address | 110 Park Drive Upminster Essex RM14 3AT |
Director Name | Mr Timothy John Fraser-Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(55 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1997) |
Role | Banker |
Correspondence Address | Marine House 8 Cumberland Walk Tunbridge Wells Kent TN1 1UJ |
Director Name | Richard Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | 11 Avondale Close Horley Surrey RH6 8BN |
Director Name | Ian Forbes Peterkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(59 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1999) |
Role | Banker |
Correspondence Address | Flat 97a 3 Whitehall Court London SW1A 2EL |
Director Name | Simon William Lloyd-Horton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(61 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 February 2000) |
Role | Banker |
Correspondence Address | 14 Saint Annes Road London SW13 9LJ |
Director Name | Ian William Mateer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Bank Officer |
Correspondence Address | 40 Saint Georges Road Sevenoaks Kent TN13 3ND |
Director Name | Peter John Christopher Allin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Bank Officer |
Correspondence Address | 2 Honeysuckle Close Horley Surrey RH6 9AD |
Director Name | Robert Arthur Hayward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 December 2000(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | Apt 3 Victoria Wharf 48 Narrow Street London E14 8DD |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(62 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | 135 Hadlow Road Tonbridge Kent TN9 1QE |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Jennifer Anne Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2010) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 78 Discovery Dock East South Quay Plaza Canary Wharf London E14 9RU |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(71 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Louise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(73 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Ms Vidya Somaiah Bittianda |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 September 2014(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2017) |
Role | Chief Risk Officer |
Country of Residence | Australia |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Registered Address | 40 Bank Street Canary Wharf London E14 5EJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3 at £1 | Minerva Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (11 pages) |
---|---|
6 June 2017 | Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page) |
17 May 2017 | Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (11 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (10 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (12 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 September 2012 (12 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (11 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 September 2010 (13 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 September 2009 (12 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 May 2008 | Return made up to 01/05/08; no change of members (7 pages) |
27 December 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
17 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (5 pages) |
7 March 2000 | Director resigned (1 page) |
21 October 1999 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
7 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
20 August 1999 | Resolutions
|
5 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
9 April 1999 | Director's particulars changed (1 page) |
10 November 1998 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (5 pages) |
22 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
20 July 1997 | Director's particulars changed (1 page) |
5 June 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 01/05/97; full list of members (5 pages) |
25 May 1997 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
15 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 13 st jamess square london SW1Y 4LF (1 page) |
20 May 1996 | Return made up to 01/05/96; change of members (5 pages) |
7 December 1995 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 October 1995 | Director resigned (4 pages) |
17 May 1995 | Return made up to 01/05/95; change of members (12 pages) |