Background WavePink WaveYellow Wave

GREYFERN LAW LIMITED (06666404)

GREYFERN LAW LIMITED (06666404) is an active UK company. incorporated on 6 August 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. GREYFERN LAW LIMITED has been registered for 17 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian.

Company Number
06666404
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYFERN LAW LIMITED

GREYFERN LAW LIMITED is an active company incorporated on 6 August 2008 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. GREYFERN LAW LIMITED was registered 17 years ago.(SIC: 69109)

Status

active

Active since 17 years ago

Company No

06666404

LTD Company

Age

17 Years

Incorporated 6 August 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BT LAW LIMITED
From: 15 February 2013To: 30 January 2020
BT CLAIMS LIMITED
From: 27 October 2008To: 15 February 2013
BT LEGAL LIMITED
From: 6 August 2008To: 27 October 2008
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 6 August 2008To: 6 November 2019
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Funding Round
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Sept 18
Capital Update
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BORMS, Bart Frits

Active
Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 08 Dec 2025

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 04 Dec 2023

NEWGATE STREET SECRETARIES LIMITED

Resigned
81 Newgate Street, LondonEC1A 7AJ
Corporate secretary
Appointed 06 Aug 2008
Resigned 31 Oct 2019

ASHTON, Helen Louise

Resigned
Newgate Street, LondonEC1A 7AJ
Born June 1962
Director
Appointed 30 Mar 2009
Resigned 03 Mar 2010

BRENCHLEY, Nicola

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1968
Director
Appointed 21 Sept 2010
Resigned 21 Jan 2013

CHALLIS, John Christopher

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1953
Director
Appointed 06 Aug 2008
Resigned 31 Mar 2011

DRABBLE, Darren Paul

Resigned
Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 20 Apr 2021
Resigned 08 Nov 2024

HUDSON, Tracey Joanne

Resigned
Bt Centre, LondonEC1A 7AJ
Born July 1977
Director
Appointed 19 Jun 2014
Resigned 17 Feb 2015

JOBLING, Miles Howard

Resigned
Bt Centre, LondonEC1A 7AJ
Born May 1954
Director
Appointed 21 Jan 2013
Resigned 07 Jan 2014

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

LAD, Manoj

Resigned
Newgate Street, LondonEC1A 7AJ
Born August 1971
Director
Appointed 30 Mar 2009
Resigned 09 Aug 2010

LEAITHERLAND, Andrew Richard

Resigned
Scott Place, ManchesterM3 3AA
Born October 1969
Director
Appointed 31 Oct 2019
Resigned 29 May 2020

MAKOL, Archana Meldrum

Resigned
Bt Centre, LondonEC1A 7AJ
Born April 1968
Director
Appointed 21 Jan 2013
Resigned 31 Oct 2019

PULLEN, Terence James

Resigned
Bt Centre, LondonEC1A 7AJ
Born November 1962
Director
Appointed 10 Feb 2009
Resigned 01 Aug 2018

SCOTT, Alan George, Mr.

Resigned
The Old Manse House, WindsorSL4 3RY
Born March 1950
Director
Appointed 06 Aug 2008
Resigned 30 Mar 2009

SKINNER, Tracey Heather

Resigned
Bt Centre, LondonEC1A 7AJ
Born February 1965
Director
Appointed 10 Jun 2015
Resigned 31 Oct 2019

STEFANI, Christopher James

Resigned
Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 31 Oct 2019
Resigned 31 Oct 2025

STOKER, Mollie

Resigned
Scott Place, ManchesterM3 3AA
Born March 1977
Director
Appointed 29 May 2020
Resigned 19 Apr 2021

TIPTON, Mark Gareth

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born April 1971
Director
Appointed 21 Jan 2013
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 27 Apr 2023
Newgate Street, LondonEC1A 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Resolution
30 January 2020
RESOLUTIONSResolutions
Auditors Resignation Company
18 November 2019
AUDAUD
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
30 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2019
SH19Statement of Capital
Legacy
30 October 2019
CAP-SSCAP-SS
Resolution
30 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2008
NEWINCIncorporation