Medeval Group Limited READING


Founded in 1998, Medeval Group, classified under reg no. 03591723 is an active company. Currently registered at 500 South Oak Way Green Park RG2 6AD, Reading the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 9, 1998 Medeval Group Limited is no longer carrying the name Sharp Article.

At present there are 2 directors in the the company, namely John M. and Brendan B.. In addition one secretary - Erina F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Medeval Group Limited Address / Contact

Office Address 500 South Oak Way Green Park
Town Reading
Post code RG2 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03591723
Date of Incorporation Thu, 2nd Jul 1998
Industry Other human health activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

John M.

Position: Director

Appointed: 21 October 2022

Brendan B.

Position: Director

Appointed: 20 December 2016

Erina F.

Position: Secretary

Appointed: 12 February 2013

Gwen A.

Position: Director

Appointed: 12 February 2013

Resigned: 28 February 2014

Michael G.

Position: Director

Appointed: 21 December 2011

Resigned: 21 October 2022

Julia W.

Position: Director

Appointed: 21 December 2011

Resigned: 23 January 2013

Alan M.

Position: Director

Appointed: 25 March 2010

Resigned: 28 October 2011

Ciaran M.

Position: Director

Appointed: 01 December 2009

Resigned: 23 April 2018

Thomas F.

Position: Director

Appointed: 01 December 2009

Resigned: 01 September 2011

Brendan B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 25 January 2013

Andrew C.

Position: Director

Appointed: 01 December 2009

Resigned: 25 March 2010

Andrew G.

Position: Director

Appointed: 03 April 2003

Resigned: 18 February 2004

Brian O.

Position: Secretary

Appointed: 24 January 2003

Resigned: 17 December 2009

John C.

Position: Director

Appointed: 24 January 2003

Resigned: 17 December 2009

Peter G.

Position: Director

Appointed: 24 January 2003

Resigned: 17 December 2009

Richard Y.

Position: Director

Appointed: 17 March 2000

Resigned: 24 January 2003

Alan D.

Position: Director

Appointed: 22 April 1999

Resigned: 24 January 2003

Stephen T.

Position: Director

Appointed: 27 August 1998

Resigned: 24 January 2003

Derek B.

Position: Secretary

Appointed: 27 August 1998

Resigned: 27 August 1998

Malcolm R.

Position: Director

Appointed: 27 August 1998

Resigned: 24 January 2003

Derek B.

Position: Director

Appointed: 27 August 1998

Resigned: 24 January 2003

Paul R.

Position: Director

Appointed: 27 August 1998

Resigned: 24 January 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1998

Resigned: 13 October 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 1998

Resigned: 27 August 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Icon Investments (Uk) Limited from Eastleigh, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Icon Investments (Uk) Limited

Concept House 6 Stoneycroft Rise, Chandler's Ford, Eastleigh, SO53 3LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3983970
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sharp Article October 9, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, September 2023
Free Download (17 pages)

Company search