Company NameMinerva Research Labs Limited
DirectorsKatia Giordano and Catone Tony Sanguinetti
Company StatusActive
Company Number06962200
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Previous NameMinerva Labs Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameKatia Giordano
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed03 August 2009(2 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Catone Tony Sanguinetti
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2011(2 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr James Patrick Bland
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address146 Glen Road
Oadby
Leicester
Leicestershire
LE2 4RF
Secretary NamePa Payroll Services Ltd (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence Address146 Glen Road
Oadby
Leicester
Leicestershire
LE2 4RF

Contact

Websitegold-collagen.com
Telephone020 31377731
Telephone regionLondon

Location

Registered Address106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

850k at £0.1Kayoko Suzui
8.16%
Ordinary A
747.6k at £0.1Hideko Suzui
7.18%
Ordinary A
600k at £0.1Akio Shindate
5.76%
Ordinary A
600k at £0.1Isabel Shindate
5.76%
Ordinary A
600k at £0.1Kenji Miyoshino
5.76%
Ordinary A
440k at £0.2Bank Of New York (Nominees) LTD A/c Rbcisb
5.18%
Ordinary B
360k at £0.2Alberto Marolda
4.24%
Ordinary B
2.1m at £0.2Masahito Tokuda
24.54%
Ordinary B
6m at £0.01Katia Giordano
2.97%
Founders
270k at £0.1Owen Keane
2.59%
Ordinary A
250k at £0.1Alfonso Dufour
2.40%
Ordinary A
29m at £0.01Catone Tony Sanguinetti
14.35%
Founders
200k at £0.1Davide Sola
1.92%
Ordinary A
200k at £0.1Yoshinori Kuno
1.92%
Ordinary A
166.7k at £0.1Riccardo Di Blasio
1.60%
Ordinary A
165k at £0.1Bing Yao
1.58%
Ordinary A
150k at £0.1Paolo Bassetti
1.44%
Ordinary A
-OTHER
0.91%
-
77.8k at £0.1Angela Di Caro
0.75%
Ordinary A
62.5k at £0.1Sarah Siegle Magness
0.60%
Ordinary A
40k at £0.1Andrea Maggioni
0.38%
Ordinary A

Financials

Year2014
Net Worth£1,189,583
Cash£514,380
Current Liabilities£1,858,879

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

29 June 2017Delivered on: 30 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 1 August 2012
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 October 2017Auditor's resignation (1 page)
4 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 3,202,915.62
(9 pages)
29 August 2017Confirmation statement made on 31 July 2017 with updates (9 pages)
25 August 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 3,202,915.620
(6 pages)
27 July 2017Satisfaction of charge 1 in full (4 pages)
30 June 2017Registration of charge 069622000004, created on 29 June 2017 (12 pages)
14 June 2017Registration of charge 069622000003, created on 12 June 2017 (24 pages)
7 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,811,718.82384
(8 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
14 March 2017Registration of charge 069622000002, created on 10 March 2017 (9 pages)
13 December 2016Confirmation statement made on 14 July 2016 with updates (27 pages)
1 November 2016Confirmation statement made on 31 July 2016 with updates (27 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
7 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 2,640,758.62
(5 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,640,758.62384
(16 pages)
18 January 2016Particulars of variation of rights attached to shares (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,020,565.12384
(5 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,020,565.12
(16 pages)
23 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,865,865.03
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,800,865.03384
(5 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
22 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,400,865.000
(7 pages)
15 December 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,369,630
  • ANNOTATION Replacement The form replaces the AR01 registered on 23/09/2014 as it was not properly delivered
(18 pages)
17 October 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,057,130.000
(5 pages)
23 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,057,130

Statement of capital on 2014-09-23
  • GBP 1,057,130
  • ANNOTATION Replaced a replacement AR01 was registered on 15/12/2014
(17 pages)
19 September 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 1,369,630.000
(5 pages)
16 January 2014Annual return made up to 14 July 2013 with a full list of shareholders (15 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 September 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 422,000.00
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 601,930.000
(5 pages)
7 May 2013Amended accounts made up to 31 July 2011 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 September 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 350,000.00
(4 pages)
21 September 2012Resolutions
  • RES13 ‐ Company business 15/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 September 2012Sub-division of shares on 31 July 2011 (5 pages)
11 September 2012Change of share class name or designation (2 pages)
13 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 350,000
(5 pages)
20 December 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 302,500
(5 pages)
28 November 2011Change of share class name or designation (2 pages)
2 November 2011Appointment of Mr Catone Tony Sanguinetti as a director (2 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remuneration details of new dir 28/07/2011
(33 pages)
26 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 October 2010Registered office address changed from , C/O Ash Accounting Ltd, 44a Gedling Road, Carlton, Nottingham, NG4 3FH, England to 1-6 Yarmouth Place London W1J 7BU on 26 October 2010 (1 page)
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 100,001
(3 pages)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
20 August 2010Registered office address changed from , 146 Glen Road, Oadby, Leicester, Leicestershire, LE2 4RF to 1-6 Yarmouth Place London W1J 7BU on 20 August 2010 (1 page)
22 July 2010Termination of appointment of Pa Payroll Services Ltd as a secretary (2 pages)
22 October 2009Appointment of Katia Giordano as a director (2 pages)
22 October 2009Termination of appointment of James Bland as a director (1 page)
26 September 2009Company name changed minerva labs LIMITED\certificate issued on 28/09/09 (2 pages)
14 July 2009Incorporation (11 pages)