GREYFERN LAW LIMITED
Overview
| Company Name | GREYFERN LAW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06666404 |
| 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 GREYFERN LAW LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is GREYFERN LAW LIMITED located?
| Registered Office Address | 1 Scott Place 2 Hardman Street M3 3AA Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREYFERN LAW LIMITED?
| Company Name | From | Until |
|---|---|---|
| BT LAW LIMITED | Feb 15, 2013 | Feb 15, 2013 |
| BT CLAIMS LIMITED | Oct 27, 2008 | Oct 27, 2008 |
| BT LEGAL LIMITED | Aug 06, 2008 | Aug 06, 2008 |
What are the latest accounts for GREYFERN LAW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for GREYFERN LAW LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for GREYFERN LAW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 12 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Bart Frits Borms as a director on Dec 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Stefani as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Graham Knowles as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 12 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Darren Paul Drabble as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 13 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Christopher James Stefani on Dec 19, 2023 | 2 pages | CH01 | ||
Appointment of Sir Nigel Graham Knowles as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Appointment of Matthew Ian Doughty as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||
Notification of Dwf Connected Services Investments Limited as a person with significant control on Apr 27, 2023 | 2 pages | PSC02 | ||
Cessation of Dwf Connected Services Holdings Limited as a person with significant control on Apr 27, 2023 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 12 pages | AA | ||
Who are the officers of GREYFERN LAW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORMS, Bart Frits | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | United Kingdom | Belgian | 290178910004 | |||||
| DOUGHTY, Matthew Ian | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | United Kingdom | British | 316790110001 | |||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
| ASHTON, Helen Louise | Director | Newgate Street EC1A 7AJ London 81 | United Kingdom | British | 75359360002 | |||||
| BRENCHLEY, Nicola | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 120994970003 | |||||
| CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 786970002 | |||||
| DRABBLE, Darren Paul | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | United Kingdom | British | 252050730001 | |||||
| HUDSON, Tracey Joanne | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | 188718940001 | |||||
| JOBLING, Miles Howard | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 175311850001 | |||||
| KNOWLES, Nigel Graham, Sir | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | United Kingdom | British | 316790130001 | |||||
| LAD, Manoj | Director | Newgate Street EC1A 7AJ London 81 | British | 137637800001 | ||||||
| LEAITHERLAND, Andrew Richard | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | United Kingdom | British | 230250240001 | |||||
| MAKOL, Archana Meldrum | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 175311870001 | |||||
| PULLEN, Terence James | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | British | 136478110001 | ||||||
| SCOTT, Alan George, Mr. | Director | The Old Manse House 17 Imperial Road SL4 3RY Windsor Berkshire | England | British | 15259430001 | |||||
| SKINNER, Tracey Heather | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | 198480790001 | |||||
| STEFANI, Christopher James | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | England | British | 248370140004 | |||||
| STOKER, Mollie | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | United Kingdom | British | 311401140001 | |||||
| TIPTON, Mark Gareth | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | British | 175311860001 |
Who are the persons with significant control of GREYFERN LAW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dwf Connected Services Investments Limited | Apr 27, 2023 | Fenchurch Street EC3M 3AG London 20 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dwf Connected Services Holdings Limited | Oct 31, 2019 | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Telecommunications Plc | Apr 06, 2016 | Newgate Street EC1A 7AJ London 81 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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