Company NameMinerva Pharmaceutical Consulting Limited
DirectorCharlotte Gwenfron Annette Keywood
Company StatusActive
Company Number04226643
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NameSpeed 8787 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Charlotte Gwenfron Annette Keywood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RolePharmaceutical Physician
Country of ResidenceEngland
Correspondence Address4 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameEric Kenneth Keywood
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressFriars Wood
28 West End Lane
Esher
Surrey
KT10 8LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01372 464454
Telephone regionEsher

Location

Registered Address4 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

2 at £1Charlotte Gwenfron Annette Keywood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,114
Cash£22,211
Current Liabilities£21,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
30 July 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Charlotte Gwenfron Annette Keywood on 1 June 2010 (2 pages)
23 August 2010Director's details changed for Charlotte Gwenfron Annette Keywood on 1 June 2010 (2 pages)
23 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 01/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 September 2008Return made up to 01/06/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 01/06/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 01/06/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2005Return made up to 01/06/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 01/06/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 November 2003Registered office changed on 24/11/03 from: 4 albany reach queens road thames ditton surrey KT7 0QH (1 page)
16 June 2003Return made up to 01/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (6 pages)
1 August 2001New secretary appointed (2 pages)
2 July 2001Memorandum and Articles of Association (15 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2001Registered office changed on 21/06/01 from: 6-8 underwood street london N1 7JQ (1 page)
15 June 2001Company name changed speed 8787 LIMITED\certificate issued on 15/06/01 (2 pages)
1 June 2001Incorporation (20 pages)