KEYSTONE LAW GROUP PLC

KEYSTONE LAW GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKEYSTONE LAW GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09038082
    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 KEYSTONE LAW GROUP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is KEYSTONE LAW GROUP PLC located?

    Registered Office Address
    48 Chancery Lane
    WC2A 1JF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KEYSTONE LAW GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    KEYSTONE LAW GROUP LIMITEDOct 30, 2014Oct 30, 2014
    HAMSARD 3337 LIMITEDMay 13, 2014May 13, 2014

    What are the latest accounts for KEYSTONE LAW GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for KEYSTONE LAW GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jan 31, 2025

    pagesAA

    Confirmation statement made on May 13, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised to make market purchases 18/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 63,185.756
    3 pagesSH01

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

    72 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 62,962.628
    3 pagesSH01

    Resolutions

    Resolutions
    4 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

    Statement of capital following an allotment of shares on Jun 22, 2023

    • Capital: GBP 62,797.484
    3 pagesSH01

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

    68 pagesAA

    Confirmation statement made on May 13, 2023 with updates

    4 pagesCS01

    Termination of appointment of Simon Robert Maury Philips as a director on Apr 24, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 12, 2022

    • Capital: GBP 62,732.286
    3 pagesSH01

    Appointment of Salar Farzad as a director on Mar 20, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    4 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 Jan 31, 2022

    68 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Market purchase of its ordinaryvshares ,purchase no more thanv 4,087.904 ordinaryv shares in aggregate being 14.99% of vthe companys share capital, pay less than £0.002 buy back 05/07/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jan 31, 2021

    66 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter Frederick Whiting as a director on Apr 28, 2021

    1 pagesTM01

    Appointment of Isabel Josephine Sutherland Napper as a director on Dec 01, 2020

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2020

    62 pagesAA

    Resolutions

    Resolutions
    3 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

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of KEYSTONE LAW GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINS, William Geoffrey Michael
    Chancery Lane
    WC2A 1JF London
    48
    England
    Secretary
    Chancery Lane
    WC2A 1JF London
    48
    England
    British240067120001
    FARZAD, Salar
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    EnglandBritishDirector306904200001
    KNIGHT, James David
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishDirector87527110004
    MILLER, Ashley Rupert James Patrick
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    EnglandBritishFinancial Director147014970002
    NAPPER, Isabel Josephine Sutherland
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishDirector277264410001
    WILLIAMS, Robin George Walton
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    EnglandBritishNon-Executive Director39500990006
    ROBINS, William Geoffrey Michael
    WC2A 1JF London
    48 Chancery Lane
    England
    Secretary
    WC2A 1JF London
    48 Chancery Lane
    England
    240086720001
    LEGAL CLARITY LIMITED
    55 Newhall Street
    B3 3RB Birmingham
    Avebury House
    United Kingdom
    Secretary
    55 Newhall Street
    B3 3RB Birmingham
    Avebury House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06452925
    150127440001
    SQUIRE SANDERS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    187656500001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritishSolicitor83608220004
    MACHRAY, Mark Henry
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishDirector175652680003
    PHILIPS, Simon Robert Maury
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishPrivate Equity Investor81993310003
    ROBINS, William Geoffrey Michael
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishPartner137376130003
    ROBINS, William Geoffrey Michael
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishDirector137376130003
    STRINGER, Charles Michael
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    United KingdomBritishDirector96467900004
    WHITING, Peter Frederick
    WC2A 1JF London
    48 Chancery Lane
    England
    Director
    WC2A 1JF London
    48 Chancery Lane
    England
    EnglandBritishDirector166528660002
    SQUIRE SANDERS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    187656490001

    Who are the persons with significant control of KEYSTONE LAW GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Root Capital Fund Ii Limited Partnership
    35 New Bridge Street
    EC4V 6BW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    35 New Bridge Street
    EC4V 6BW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration NumberLp015571
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James David Knight
    WC2A 1JF London
    48 Chancery Lane
    England
    Apr 06, 2016
    WC2A 1JF London
    48 Chancery Lane
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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