MINOAN GROUP PLC

Overview

StatusActive
Incorporated14/05/1999

Popular Forms

View MINOAN GROUP PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for MINOAN GROUP PLC.

Filed
Type
Description
Price
Filed: 05/05/2023
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 02/05/2023
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 10/05/2016
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for MINOAN GROUP PLC and buy their associated filing documents, including MINOAN GROUP PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 05/05/2023
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2022-10-31
Price: £5.00
Filed: 02/05/2023
Type: CS01
Description: Confirmation Statement
Made On 2023-04-30 With No Updates
Price: £2.00
Filed: 05/04/2023
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2023-03-27
Price: £2.00
Filed: 30/11/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2022-10-28
Price: £2.00
Filed: 09/05/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/05/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2021-10-31
Price: £5.00
Filed: 03/05/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-04-30 With No Updates
Price: £2.00
Filed: 27/04/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-04-27 With No Updates
Price: £2.00
Filed: 04/04/2022
Type: CH01
Description: Director's Details Changed
For Mr George Mergos On 2022-04-04
Price: £2.00
Filed: 15/02/2022
Type: AP01
Description: Appointment
Of Mr George Mergos As A Director On 2022-02-15
Price: £2.00
Filed: 15/02/2022
Type: TM01
Description: Termination Of Appointment
Of Barry David Bartman As A Director On 2022-02-15
Price: £2.00
Filed: 11/01/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2022-01-05
Price: £2.00
Filed: 17/08/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-08-04
Price: £2.00
Filed: 17/05/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 11/05/2021
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-10-31
Price: £5.00
Filed: 06/05/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-04-30 With Updates
Price: £2.00
Filed: 19/04/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-03-31
Price: £2.00
Filed: 01/04/2021
Type: CH03
Description: Secretary's Details Changed
For William Charles Cole On 2021-03-01
Price: £2.00
Filed: 18/01/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-12-29
Price: £2.00
Filed: 12/12/2020
Type: CH01
Description: Director's Details Changed
For Mr Timothy Roland Collingwood Hill On 2020-12-10
Price: £2.00
Filed: 19/08/2020
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 19/08/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/06/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-10-31
Price: £5.00
Filed: 06/05/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 01/05/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-04-30 With No Updates
Price: £2.00
Filed: 21/04/2020
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-04-08
Price: £2.00
Filed: 23/12/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-12-17
Price: £2.00
Filed: 05/08/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-07-17
Price: £2.00
Filed: 26/06/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-06-14
Price: £2.00
Filed: 03/06/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-05-15
Price: £2.00
Filed: 28/05/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 20/05/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 08/05/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-10-31
Price: £5.00
Filed: 01/05/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-04-30 With Updates
Price: £2.00
Filed: 01/04/2019
Type: AD02
Description: Register Inspection Address
Has Been Changed From Neville House Steelpark Road Halesowen B62 8HD England To Neville House Steelpark Road Halesowen B62 8HD
Price: £2.00
Filed: 01/04/2019
Type: AD02
Description: Register Inspection Address
Has Been Changed From 3rd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX England To Neville House Steelpark Road Halesowen B62 8HD
Price: £2.00
Filed: 07/02/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-01-31
Price: £2.00
Filed: 07/02/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-01-31
Price: £2.00
Filed: 18/12/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-12-10
Price: £2.00
Filed: 02/11/2018
Type: MR04
Description: Satisfaction Of Charge
037706020004 In Full
Price: £2.00
Filed: 02/11/2018
Type: MR05
Description: Part Of The Property Or Undertaking Has Been Released And No Longer Forms Part Of Charge
037706020005
Price: £2.00
Filed: 17/10/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/10/2018
Type: TM01
Description: Termination Of Appointment
Of Duncan Campbell Wilson As A Director On 2018-10-09
Price: £2.00
Filed: 25/06/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-06-12
Price: £2.00
Filed: 18/05/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-05-02
Price: £2.00
Filed: 09/05/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 03/05/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-10-31
Price: £5.00
Filed: 01/05/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-04-30 With No Updates
Price: £2.00
Filed: 26/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-03-19
Price: £2.00
Filed: 24/07/2017
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 21/07/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-07-14
Price: £2.00
Filed: 12/06/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-05-26
Price: £2.00
Filed: 08/06/2017
Type: CH01
Description: Director's Details Changed
For Mr Timothy Roland Collingwood Hill On 2017-06-08
Price: £2.00
Filed: 07/06/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-04-10
Price: £2.00
Filed: 17/05/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-04-30 With Updates
Price: £2.00
Filed: 10/05/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/05/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-10-31
Price: £5.00
Filed: 20/01/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-01-04
Price: £2.00
Filed: 22/09/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-08-02
Price: £2.00
Filed: 23/05/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-05-12
Price: £2.00
Filed: 10/05/2016
Type: AR01
Description: Annual Return
Made Up To 2016-04-30 With Bulk List Of Shareholders
Price: £2.00
Filed: 06/05/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-10-31
Price: £5.00
Filed: 05/05/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/12/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-11-23
Price: £2.00
Filed: 20/08/2015
Type: CH01
Description: Director's Details Changed
For Barry David Bartman On 2015-08-20
Price: £2.00
Filed: 22/06/2015
Type: AD01
Description: Registered Office Address Changed
From 5 Old Bailey London EC4M 7BA England To 30 Crown Place London EC2A 4ES On 2015-06-22
Price: £2.00
Filed: 05/06/2015
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 12/05/2015
Type: AR01
Description: Annual Return
Made Up To 2015-04-30 With Bulk List Of Shareholders
Price: £2.00
Filed: 11/05/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 05/05/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2014-10-31
Price: £5.00
Filed: 15/04/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-03-30
Price: £2.00
Filed: 10/12/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-12-02
Price: £2.00
Filed: 22/08/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-08-13
Price: £2.00
Filed: 19/06/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2014-05-30
Price: £2.00
Filed: 13/05/2014
Type: AR01
Description: Annual Return
Made Up To 2014-04-30 With Bulk List Of Shareholders
Price: £2.00
Filed: 01/05/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 29/04/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2013-10-31
Price: £5.00
Filed: 24/02/2014
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-12-31
Price: £2.00
Filed: 20/02/2014
Type: AD01
Description: Registered Office Address Changed
From 30 Aylesbury Street London EC1R 0ER On 2014-02-20
Price: £2.00
Filed: 05/02/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 14/11/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-24
Price: £2.00
Filed: 14/11/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-10-24
Price: £2.00
Filed: 25/10/2013
Type: MR01
Description: Registration Of Charge
037706020004
Price: £2.00
Filed: 25/10/2013
Type: MR01
Description: Registration Of Charge
037706020005
Price: £2.00
Filed: 13/05/2013
Type: AR01
Description: Annual Return
Made Up To 2013-04-30 With Bulk List Of Shareholders
Price: £2.00
Filed: 07/05/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 03/05/2013
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2012-10-31
Price: £5.00
Filed: 11/12/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-11-27
Price: £2.00
Filed: 06/09/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-08-23
Price: £2.00
Filed: 31/08/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-07-20
Price: £2.00
Filed: 24/05/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-05-02
Price: £2.00
Filed: 24/05/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-05-02
Price: £2.00
Filed: 08/05/2012
Type: AR01
Description: Annual Return
Made Up To 2012-04-30 With Bulk List Of Shareholders
Price: £2.00
Filed: 04/05/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 27/04/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2011-10-31
Price: £5.00
Filed: 20/03/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-02-23
Price: £2.00
Filed: 07/11/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-11-01
Price: £2.00
Filed: 20/10/2011
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 17/08/2011
Type: AA01
Description: Current Accounting Period Extended
From 2011-09-30 To 2011-10-31
Price: £2.00
Filed: 11/08/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-08-08
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of MINOAN GROUP PLC in the list below. A person with significant control (PSC) is someone who owns or controls MINOAN GROUP PLC. They are sometimes called "beneficial owners".

No information held at Companies House on MINOAN GROUP PLC's "People with Significant Control".

Directors

View the current and resigned MINOAN GROUP PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 10/01/2006
Resigned: -
Nationality: British
Appointed: 02/08/1999
Resigned: -
Nationality: British
Appointed: 02/08/1999
Resigned: -
Nationality: Greek
Appointed: 15/02/2022
Resigned: -
Nationality: British
Appointed: 29/03/2006
Resigned: 15/02/2022
Nationality: British
Appointed: 28/06/2005
Resigned: 17/11/2009
Nationality: British
Appointed: 22/12/1999
Resigned: 26/04/2007
Nationality: Greek
Appointed: 22/12/1999
Resigned: 02/08/2002
Nationality: British
Appointed: 22/12/1999
Resigned: 26/04/2007
Nationality: British
Appointed: 29/03/2006
Resigned: 09/10/2018
Nationality: British
Appointed: 02/08/1999
Resigned: 27/03/2009
Nationality:
Appointed: 14/05/1999
Resigned: 02/08/1999
Nationality:
Appointed: 14/05/1999
Resigned: 02/08/1999

Secretaries

View the current and resigned MINOAN GROUP PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 24/10/2001
Resigned: -
Nationality:
Appointed: 02/08/1999
Resigned: 18/09/1999
Nationality:
Appointed: 18/08/1999
Resigned: 24/10/2001
Nationality:
Appointed: 14/05/1999
Resigned: 02/08/1999

Company Charges

The information below shows the company charges of MINOAN GROUP PLC.

Unfiltered5
Part-satisfied0
Satisfied4
Total5
A Registered Charge

Created
21/10/2013

Status
Fully-satisfied

Delivered
25/10/2013

Person(s) Entitled
Hillside International Holdings Limited

Particulars
Notification of addition to or amendment of charge.

A Registered Charge

Created
16/10/2013

Status
Outstanding

Delivered
25/10/2013

Person(s) Entitled
Hillside International Holdings Limited

Particulars
Notification of addition to or amendment of charge.

Memorandum Of Deposit And Charge

Created
15/04/2004

Status
Fully-satisfied

Delivered
20/04/2004

Person(s) Entitled
Singer and Friedlander Limited

Particulars
All stocks shares marketable and other securities of whatsoever nature and in particular all of the shares in the loyalward limited owned legally or beneficially by the company. See the mortgage charge document for full details.

Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever

Deed Of Subordination

Created
31/03/2004

Status
Fully-satisfied

Delivered
20/04/2004

Person(s) Entitled
Singer & Friedlander Limited

Particulars
Clause 4.1 of the subordination deed provides that the company will hold the following payments or distributions or the amount equal to the amount discharged by any set-off on trust for the chargee; any payment or distribution in cash or in kind in respect of any subordinated sums, any payment or distribution in cash or in kind in respect of the purchase or other acquisition of any of the subordinated sums, any amount equal to the amount of any of the subordinated sums which is discharged by set-off. See the mortgage charge document for full details.

Amount Secured
All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Debenture

Created
16/04/2003

Status
Fully-satisfied

Delivered
19/04/2003

Person(s) Entitled
Hsbc Bank PLC

Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever