MINERVA LENDING MANAGEMENT LIMITED
Financial intermediation not elsewhere classified
MINERVA LENDING MANAGEMENT LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ United Kingdom
Full company profile for MINERVA LENDING MANAGEMENT LIMITED (10427254), an active company based in London, United Kingdom. Incorporated 13 Oct 2016. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Cash in Bank
£6.00
Net Assets
£183.84k
Total Liabilities
£225.60k
Turnover
N/A
Employees
N/A
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lauren Marie Stephen
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark James Stephen
Ceased 14 Dec 2018
Richard Norman Gore
Ceased 13 Dec 2018
Martin Joel Drummond
Ceased 12 Dec 2018
Reditum Capital Holdings Ltd
Ceased 5 Aug 2025
Richard Norman Gore
Ceased 13 Dec 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Apr 2026 | Insolvency | Liquidation Voluntary Statement Of Affairs | |
| 18 Apr 2026 | Resolution | Resolutions | |
| 18 Apr 2026 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 4 Nov 2025 | Gazette | Gazette Notice Compulsory |
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Statement Of Affairs
Resolutions
Liquidation Voluntary Appointment Of Liquidator
Gazette Notice Compulsory
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 weeks ago on 18 Apr 2026
Liquidation Voluntary Statement Of Affairs
3 weeks ago on 18 Apr 2026
Resolutions
3 weeks ago on 18 Apr 2026
Liquidation Voluntary Appointment Of Liquidator
3 weeks ago on 18 Apr 2026
Gazette Notice Compulsory
6 months ago on 4 Nov 2025
