LOYALWARD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLOYALWARD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03770602
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOYALWARD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    LOYALWARD GROUP P.L.C.Jan 23, 2026Jan 23, 2026
    MINOAN GROUP PLCJun 16, 2005Jun 16, 2005
    LOYALWARD GROUP PLCAug 19, 1999Aug 19, 1999
    TARGETSHARE PUBLIC LIMITED COMPANYMay 14, 1999May 14, 1999

    What are the latest accounts for LOYALWARD GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for LOYALWARD GROUP PLC?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for LOYALWARD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Satisfaction of charge 037706020005 in full

    1 pagesMR04

    Miscellaneous

    Statement of fact - name correction. Incorrect name: loyalward group P.L.C. correct name: loyalward group PLC
    1 pagesMISC

    Certificate of change of name

    Company name changed minoan group PLC\certificate issued on 23/01/26
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2026

    RES15
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification COMPANY WAS INCORPORATED ON A CHANGE OF NAME ON THE 23RD OF JANUARY 2026 WITH THE NAME OF THE COMPANY INCORRECTLY SHOWN AS LOYALWARD GROUP P.L.C. AND NOT AS LOYALWARD GROUP PLC, ERRONEOUSLY SHOWN ON THE FACE OF THE CERTIFICATE OF INCORPORATION ON A CHANGE OF NAME DATED 23/01/2026

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - director's authorisation -- subsidiary 30/12/2025
    RES13

    Group of companies' accounts made up to Oct 31, 2024

    51 pagesAA

    Termination of appointment of Christopher William Egleton as a director on May 23, 2025

    1 pagesTM01

    Appointment of Mr Nicholas John Day as a director on May 15, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase 30/04/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Grahame David Cook as a director on Apr 30, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 17, 2025

    • Capital: GBP 21,881,007.08
    8 pagesSH01

    Group of companies' accounts made up to Oct 31, 2023

    40 pagesAA

    Statement of capital following an allotment of shares on May 03, 2024

    • Capital: GBP 21,439,115.30
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Georgios Mergos as a director on Mar 07, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 14, 2024

    • Capital: GBP 13,821,440.63
    8 pagesSH01

    Statement of capital following an allotment of shares on Jan 25, 2024

    • Capital: GBP 21,246,440.63
    5 pagesSH01

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 21,216,440.63
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 26, 2023

    • Capital: GBP 20,509,209.63
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Oct 31, 2022

    42 pagesAA

    Who are the officers of LOYALWARD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, William Charles
    Nightingale Road
    Petts Wood
    BR5 1BQ Orpington
    32
    England
    Secretary
    Nightingale Road
    Petts Wood
    BR5 1BQ Orpington
    32
    England
    British67735970001
    DAY, Nicholas John
    Red Lane
    RH8 0RS Oxted
    High Ridge Farm
    England
    Director
    Red Lane
    RH8 0RS Oxted
    High Ridge Farm
    England
    EnglandBritish173409330002
    HILL, Timothy Roland Collingwood
    Birchwood Lane
    CR3 5DQ Chaldon
    Foxes Acre
    Surrey
    England
    Director
    Birchwood Lane
    CR3 5DQ Chaldon
    Foxes Acre
    Surrey
    England
    EnglandBritish22401700006
    MURDOCH, James Boyd
    24 Howieson Avenue
    EH51 9JG Boness
    West Lothian
    Secretary
    24 Howieson Avenue
    EH51 9JG Boness
    West Lothian
    British23310001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTMAN, Barry David
    Beech Way
    Wheathampstead
    AL4 8LZ St. Albans
    3 Blackmore Manor
    Hertfordshire
    England
    Director
    Beech Way
    Wheathampstead
    AL4 8LZ St. Albans
    3 Blackmore Manor
    Hertfordshire
    England
    United KingdomBritish2121710002
    BROWN, Geoffrey Terence
    27 (2nd Floor) Agias Sofias Street
    Neo Psychiko 154 51
    Attiki
    Greece
    Director
    27 (2nd Floor) Agias Sofias Street
    Neo Psychiko 154 51
    Attiki
    Greece
    British54286760010
    COLE, William Charles
    The Lanterns 71 Shepperton Road
    BR5 1DL Orpington
    Kent
    Director
    The Lanterns 71 Shepperton Road
    BR5 1DL Orpington
    Kent
    EnglandBritish67735970001
    COOK, Grahame David
    Sinclair Pharmaceuticals Plc
    Sinclair House, Borough Road
    GU7 2AB Godalming
    Surrey
    Director
    Sinclair Pharmaceuticals Plc
    Sinclair House, Borough Road
    GU7 2AB Godalming
    Surrey
    United KingdomBritish141443490001
    EGLETON, Christopher William
    Crown Place
    EC2A 4ES London
    30
    England
    Director
    Crown Place
    EC2A 4ES London
    30
    England
    GreeceBritish65773920027
    KYRIAZI, Adrian Alexander Iphestion
    15 Mulberry Walk
    SW3 6DZ London
    Director
    15 Mulberry Walk
    SW3 6DZ London
    Greek68521870002
    MARSHALL, Antony Duncan Trevit
    Sway House Cottage
    South Sway Lane, Sway
    SO41 6BL Lymington
    Hampshire
    Director
    Sway House Cottage
    South Sway Lane, Sway
    SO41 6BL Lymington
    Hampshire
    British68088240001
    MERGOS, Georgios
    Maroussi 151-22
    Athens
    8 Knoussou Street
    Greece
    Director
    Maroussi 151-22
    Athens
    8 Knoussou Street
    Greece
    GreeceGreek292573530002
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritish111941210001
    YOUNG, Charles Whiteford
    Ormiston House
    EH27 8DQ Kirknewton
    Midlothian
    Director
    Ormiston House
    EH27 8DQ Kirknewton
    Midlothian
    United KingdomBritish4667770002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for LOYALWARD GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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