Company NameMinerva Distribution (Europe) Limited
DirectorCatone Tony Sanguinetti
Company StatusActive
Company Number09107044
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Catone Tony Sanguinetti
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Paolo Bassetti
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU
Director NameMs Angela Di Caro
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU
Director NameMiss Elisa Jeanne Marguerite Raffaelli
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2020)
RoleHead Of Brand
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMs Arianna Giuseppa Cerrito
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2018(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU

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

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

10 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 January 2016Delivered on: 27 January 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

25 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 September 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
24 September 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 July 2021Accounts for a small company made up to 31 July 2020 (10 pages)
24 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
5 August 2020Accounts for a small company made up to 31 July 2019 (10 pages)
31 July 2020Termination of appointment of Angela Di Caro as a director on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Arianna Giuseppa Cerrito as a director on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Elisa Jeanne Marguerite Raffaelli as a director on 31 July 2020 (1 page)
21 January 2020Satisfaction of charge 091070440001 in full (1 page)
4 September 2019Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to 106 New Bond Street London W1S 1DN on 4 September 2019 (1 page)
20 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 31 July 2018 (10 pages)
19 March 2019S1096 Court Order to Rectify (2 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 July 2018Appointment of Ms Arianna Giuseppa Cerrito as a director on 25 June 2018 (2 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
19 October 2017Auditor's resignation (1 page)
19 October 2017Auditor's resignation (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 June 2017Appointment of Miss Elisa Jeanne Marguerite Raffaelli as a director on 12 June 2017 (2 pages)
21 June 2017Appointment of Miss Elisa Jeanne Marguerite Raffaelli as a director on 12 June 2017 (2 pages)
9 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
9 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
14 March 2017Registration of charge 091070440002, created on 10 March 2017 (9 pages)
14 March 2017Registration of charge 091070440002, created on 10 March 2017 (9 pages)
9 March 2017Termination of appointment of Paolo Bassetti as a director on 31 January 2017 (1 page)
9 March 2017Termination of appointment of Paolo Bassetti as a director on 31 January 2017 (1 page)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 29,000
(5 pages)
14 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 29,000
(5 pages)
27 January 2016Registration of charge 091070440001, created on 27 January 2016 (32 pages)
27 January 2016Registration of charge 091070440001, created on 27 January 2016 (32 pages)
17 November 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 10
(6 pages)
17 November 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 10
(6 pages)
28 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 29,000
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 29,000
(5 pages)
12 February 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
12 February 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 10
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 10
(4 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(45 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(45 pages)