Company NameMinevco Holdings Limited
Company StatusActive
Company Number03079828
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neville David Buch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameJill Susan Buch
NationalityBritish
StatusCurrent
Appointed14 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMs Chloe Annette Buch
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Dominic Hannaford Buch
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

300k at £1Neville David Buch
70.69%
Ordinary
62.2k at £1Chloe Buch
14.66%
Ordinary
62.2k at £1Dominic Buch
14.66%
Ordinary

Financials

Year2014
Net Worth£658,046
Current Liabilities£100

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
2 November 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
28 October 2022Change of details for Mr Neville David Buch as a person with significant control on 12 October 2021 (2 pages)
28 October 2022Notification of Chloe Annette Buch as a person with significant control on 12 October 2021 (2 pages)
28 October 2022Notification of Dominic Hannaford Buch as a person with significant control on 12 October 2021 (2 pages)
28 October 2022Director's details changed for Ms Chloe Annette Buch on 28 October 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 900,006
(3 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
6 May 2021Change of details for Mr Neville David Buch as a person with significant control on 7 October 2020 (2 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
15 April 2021Statement of capital following an allotment of shares on 7 October 2020
  • GBP 504,402
(3 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mr Dominic Hannaford Buch on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Ms Chloe Annette Buch on 10 July 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 September 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 March 2017Secretary's details changed for Jill Susan Buch on 6 June 2016 (1 page)
15 March 2017Secretary's details changed for Jill Susan Buch on 6 June 2016 (1 page)
15 March 2017Director's details changed for Mr Neville David Buch on 6 June 2016 (2 pages)
15 March 2017Director's details changed for Mr Neville David Buch on 6 June 2016 (2 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 424,402
(7 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 424,402
(7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 424,402
(7 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 424,402
(7 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Appointment of Mr Dominic Hannaford Buch as a director (2 pages)
18 October 2012Appointment of Ms Chloe Annette Buch as a director (2 pages)
18 October 2012Appointment of Ms Chloe Annette Buch as a director (2 pages)
18 October 2012Appointment of Mr Dominic Hannaford Buch as a director (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 579,902.00
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 579,902.00
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 579,902.00
(6 pages)
23 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 August 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 14/07/09; full list of members (3 pages)
10 August 2009Return made up to 14/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 14/07/08; full list of members (3 pages)
13 August 2008Return made up to 14/07/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 14/07/07; no change of members (6 pages)
22 August 2007Return made up to 14/07/07; no change of members (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 14/07/06; full list of members (6 pages)
11 August 2006Return made up to 14/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 14/07/05; full list of members (6 pages)
20 July 2005Return made up to 14/07/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 14/07/03; full list of members (6 pages)
30 July 2003Return made up to 14/07/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 August 2002Return made up to 14/07/02; full list of members (6 pages)
27 August 2002Return made up to 14/07/02; full list of members (6 pages)
25 April 2002Full accounts made up to 31 July 2001 (13 pages)
25 April 2002Full accounts made up to 31 July 2001 (13 pages)
28 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(6 pages)
28 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(6 pages)
20 November 2000Full accounts made up to 31 July 2000 (10 pages)
20 November 2000Full accounts made up to 31 July 2000 (10 pages)
11 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
11 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 July 2000Return made up to 14/07/00; full list of members (6 pages)
18 July 2000Return made up to 14/07/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Return made up to 14/07/99; full list of members (6 pages)
26 July 1999Return made up to 14/07/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 August 1998Return made up to 14/07/98; no change of members (4 pages)
12 August 1998Return made up to 14/07/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Return made up to 14/07/97; no change of members (5 pages)
5 September 1997Return made up to 14/07/97; no change of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 August 1996Return made up to 14/07/96; full list of members (6 pages)
15 August 1996Return made up to 14/07/96; full list of members (6 pages)
3 October 1995Particulars of contract relating to shares (4 pages)
3 October 1995Ad 02/08/95--------- £ si 300000@1 (4 pages)
3 October 1995Particulars of contract relating to shares (4 pages)
3 October 1995Ad 02/08/95--------- £ si 300000@1 (4 pages)
7 September 1995Ad 02/08/95--------- £ si 300000@1=300000 £ ic 2/300002 (4 pages)
7 September 1995Ad 02/08/95--------- £ si 300000@1=300000 £ ic 2/300002 (4 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Nc inc already adjusted 02/08/95 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995Nc inc already adjusted 02/08/95 (1 page)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
14 July 1995Incorporation (19 pages)
14 July 1995Incorporation (19 pages)