About

Registered Number: 03770602
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 30 Crown Place, London, EC2A 4ES,

 

Based in London, Minoan Group Plc was setup in 1999. This organisation has 8 directors listed as Cook, Grahame David, Egleton, Christopher William, Hill, Timothy Roland Collingwood, Murdoch, James Boyd, Brown, Geoffrey Terence, Kyriazi, Adrian Alexander Iphestion, Marshall, Antony Duncan Trevit, Wilson, Duncan Campbell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Grahame David 10 January 2006 - 1
EGLETON, Christopher William 02 August 1999 - 1
HILL, Timothy Roland Collingwood 02 August 1999 - 1
BROWN, Geoffrey Terence 28 June 2005 17 November 2009 1
KYRIAZI, Adrian Alexander Iphestion 22 December 1999 02 August 2002 1
MARSHALL, Antony Duncan Trevit 22 December 1999 26 April 2007 1
WILSON, Duncan Campbell 29 March 2006 09 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, James Boyd 18 August 1999 24 October 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
AA - Annual Accounts 09 June 2020
RESOLUTIONS - N/A 06 May 2020
CS01 - N/A 01 May 2020
SH01 - Return of Allotment of shares 21 April 2020
SH01 - Return of Allotment of shares 23 December 2019
SH01 - Return of Allotment of shares 05 August 2019
SH01 - Return of Allotment of shares 26 June 2019
SH01 - Return of Allotment of shares 03 June 2019
RESOLUTIONS - N/A 28 May 2019
RESOLUTIONS - N/A 20 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 01 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 18 December 2018
MR04 - N/A 02 November 2018
MR05 - N/A 02 November 2018
RESOLUTIONS - N/A 17 October 2018
TM01 - Termination of appointment of director 09 October 2018
SH01 - Return of Allotment of shares 25 June 2018
SH01 - Return of Allotment of shares 18 May 2018
RESOLUTIONS - N/A 09 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 May 2018
SH01 - Return of Allotment of shares 26 March 2018
PSC08 - N/A 24 July 2017
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 12 June 2017
CH01 - Change of particulars for director 08 June 2017
SH01 - Return of Allotment of shares 07 June 2017
CS01 - N/A 17 May 2017
RESOLUTIONS - N/A 10 May 2017
AA - Annual Accounts 04 May 2017
SH01 - Return of Allotment of shares 20 January 2017
SH01 - Return of Allotment of shares 22 September 2016
SH01 - Return of Allotment of shares 23 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 May 2016
RESOLUTIONS - N/A 05 May 2016
SH01 - Return of Allotment of shares 09 December 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 22 June 2015
AUD - Auditor's letter of resignation 05 June 2015
AR01 - Annual Return 12 May 2015
RESOLUTIONS - N/A 11 May 2015
AA - Annual Accounts 05 May 2015
SH01 - Return of Allotment of shares 15 April 2015
SH01 - Return of Allotment of shares 10 December 2014
SH01 - Return of Allotment of shares 22 August 2014
SH01 - Return of Allotment of shares 19 June 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 01 May 2014
AA - Annual Accounts 29 April 2014
SH01 - Return of Allotment of shares 24 February 2014
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 05 February 2014
SH01 - Return of Allotment of shares 14 November 2013
SH01 - Return of Allotment of shares 14 November 2013
MR01 - N/A 25 October 2013
MR01 - N/A 25 October 2013
AR01 - Annual Return 13 May 2013
RESOLUTIONS - N/A 07 May 2013
AA - Annual Accounts 03 May 2013
SH01 - Return of Allotment of shares 11 December 2012
SH01 - Return of Allotment of shares 06 September 2012
SH01 - Return of Allotment of shares 31 August 2012
SH01 - Return of Allotment of shares 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 04 May 2012
AA - Annual Accounts 27 April 2012
SH01 - Return of Allotment of shares 20 March 2012
SH01 - Return of Allotment of shares 07 November 2011
RESOLUTIONS - N/A 20 October 2011
AA01 - Change of accounting reference date 17 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH01 - Return of Allotment of shares 10 June 2011
SH01 - Return of Allotment of shares 02 June 2011
SH01 - Return of Allotment of shares 20 May 2011
AR01 - Annual Return 18 May 2011
SH01 - Return of Allotment of shares 18 April 2011
RESOLUTIONS - N/A 05 April 2011
AA - Annual Accounts 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
RESOLUTIONS - N/A 07 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
SH01 - Return of Allotment of shares 25 May 2010
AR01 - Annual Return 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
SH01 - Return of Allotment of shares 15 April 2010
RESOLUTIONS - N/A 07 April 2010
AA - Annual Accounts 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2010
CH01 - Change of particulars for director 03 February 2010
SH01 - Return of Allotment of shares 12 January 2010
TM01 - Termination of appointment of director 17 November 2009
SH01 - Return of Allotment of shares 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
363a - Annual Return 15 June 2009
RESOLUTIONS - N/A 02 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
225 - Change of Accounting Reference Date 27 June 2008
363s - Annual Return 13 May 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
MEM/ARTS - N/A 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
363s - Annual Return 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
123 - Notice of increase in nominal capital 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363s - Annual Return 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
123 - Notice of increase in nominal capital 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
CERTNM - Change of name certificate 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
363s - Annual Return 07 June 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
123 - Notice of increase in nominal capital 06 April 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 23 March 2004
PROSP - Prospectus 11 March 2004
123 - Notice of increase in nominal capital 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
353a - Register of members in non-legible form 17 March 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363s - Annual Return 30 May 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
363s - Annual Return 06 July 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
PROSP - Prospectus 30 September 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 27 September 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
MEM/ARTS - N/A 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
CERTNM - Change of name certificate 19 August 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Fully Satisfied

N/A

A registered charge 16 October 2013 Outstanding

N/A

Memorandum of deposit and charge 15 April 2004 Fully Satisfied

N/A

Deed of subordination 31 March 2004 Fully Satisfied

N/A

Debenture 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.