LOYALWARD GROUP PLC
Overview
| Company Name | LOYALWARD GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03770602 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOYALWARD GROUP PLC?
- Development of building projects (41100) / Construction
Where is LOYALWARD GROUP PLC located?
| Registered Office Address | 30 Crown Place EC2A 4ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOYALWARD GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| LOYALWARD GROUP P.L.C. | Jan 23, 2026 | Jan 23, 2026 |
| MINOAN GROUP PLC | Jun 16, 2005 | Jun 16, 2005 |
| LOYALWARD GROUP PLC | Aug 19, 1999 | Aug 19, 1999 |
| TARGETSHARE PUBLIC LIMITED COMPANY | May 14, 1999 | May 14, 1999 |
What are the latest accounts for LOYALWARD GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for LOYALWARD GROUP PLC?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for LOYALWARD GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 037706020005 in full | 1 pages | MR04 | ||||||||||||||||||
Miscellaneous Statement of fact - name correction. Incorrect name: loyalward group P.L.C. correct name: loyalward group PLC | 1 pages | MISC | ||||||||||||||||||
Certificate of change of name Company name changed minoan group PLC\certificate issued on 23/01/26 | 1 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 51 pages | AA | ||||||||||||||||||
Termination of appointment of Christopher William Egleton as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Nicholas John Day as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Grahame David Cook as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2025
| 8 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 40 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 03, 2024
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Georgios Mergos as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2024
| 8 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2024
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2023
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2023
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 42 pages | AA | ||||||||||||||||||
Who are the officers of LOYALWARD GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, William Charles | Secretary | Nightingale Road Petts Wood BR5 1BQ Orpington 32 England | British | 67735970001 | ||||||
| DAY, Nicholas John | Director | Red Lane RH8 0RS Oxted High Ridge Farm England | England | British | 173409330002 | |||||
| HILL, Timothy Roland Collingwood | Director | Birchwood Lane CR3 5DQ Chaldon Foxes Acre Surrey England | England | British | 22401700006 | |||||
| MURDOCH, James Boyd | Secretary | 24 Howieson Avenue EH51 9JG Boness West Lothian | British | 23310001 | ||||||
| MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARTMAN, Barry David | Director | Beech Way Wheathampstead AL4 8LZ St. Albans 3 Blackmore Manor Hertfordshire England | United Kingdom | British | 2121710002 | |||||
| BROWN, Geoffrey Terence | Director | 27 (2nd Floor) Agias Sofias Street Neo Psychiko 154 51 Attiki Greece | British | 54286760010 | ||||||
| COLE, William Charles | Director | The Lanterns 71 Shepperton Road BR5 1DL Orpington Kent | England | British | 67735970001 | |||||
| COOK, Grahame David | Director | Sinclair Pharmaceuticals Plc Sinclair House, Borough Road GU7 2AB Godalming Surrey | United Kingdom | British | 141443490001 | |||||
| EGLETON, Christopher William | Director | Crown Place EC2A 4ES London 30 England | Greece | British | 65773920027 | |||||
| KYRIAZI, Adrian Alexander Iphestion | Director | 15 Mulberry Walk SW3 6DZ London | Greek | 68521870002 | ||||||
| MARSHALL, Antony Duncan Trevit | Director | Sway House Cottage South Sway Lane, Sway SO41 6BL Lymington Hampshire | British | 68088240001 | ||||||
| MERGOS, Georgios | Director | Maroussi 151-22 Athens 8 Knoussou Street Greece | Greece | Greek | 292573530002 | |||||
| WILSON, Duncan Campbell | Director | 120 Terregles Avenue Maxwell Park Pollokshields G41 4LJ Glasgow Lanarkshire | Scotland | British | 111941210001 | |||||
| YOUNG, Charles Whiteford | Director | Ormiston House EH27 8DQ Kirknewton Midlothian | United Kingdom | British | 4667770002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for LOYALWARD GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0