Background WavePink WaveYellow Wave

KEYSTONE LAW GROUP PLC (09038082)

KEYSTONE LAW GROUP PLC (09038082) is an active UK company. incorporated on 13 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KEYSTONE LAW GROUP PLC has been registered for 11 years. Current directors include FARZAD, Salar, KNIGHT, James David, MILLER, Ashley Rupert James Patrick and 2 others.

Company Number
09038082
Status
active
Type
plc
Incorporated
13 May 2014
Age
11 years
Address
48 Chancery Lane, London, WC2A 1JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FARZAD, Salar, KNIGHT, James David, MILLER, Ashley Rupert James Patrick, NAPPER, Isabel Josephine Sutherland, WILLIAMS, Robin George Walton
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE LAW GROUP PLC

KEYSTONE LAW GROUP PLC is an active company incorporated on 13 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KEYSTONE LAW GROUP PLC was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09038082

PLC Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

KEYSTONE LAW GROUP LIMITED
From: 30 October 2014To: 13 November 2017
HAMSARD 3337 LIMITED
From: 13 May 2014To: 30 October 2014
Contact
Address

48 Chancery Lane London, WC2A 1JF,

Previous Addresses

48 Chancery Lane London EC2A 1JF England
From: 7 November 2016To: 21 November 2016
Second Floor, Audley House 13 Palace Street London SW1E 5HX
From: 6 August 2014To: 7 November 2016
Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 13 May 2014To: 6 August 2014
Timeline

35 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Share Issue
Mar 15
Director Joined
Mar 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Share Issue
Jan 18
Share Issue
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Owner Exit
Feb 18
Funding Round
Mar 18
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Mar 23
Funding Round
Mar 23
Director Left
Apr 23
Funding Round
Jun 23
Funding Round
May 24
Funding Round
Jun 24
14
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ROBINS, William Geoffrey Michael

Active
Chancery Lane, LondonWC2A 1JF
Secretary
Appointed 13 Nov 2017

FARZAD, Salar

Active
LondonWC2A 1JF
Born July 1965
Director
Appointed 20 Mar 2023

KNIGHT, James David

Active
LondonWC2A 1JF
Born January 1967
Director
Appointed 17 Oct 2014

MILLER, Ashley Rupert James Patrick

Active
LondonWC2A 1JF
Born August 1972
Director
Appointed 24 Feb 2015

NAPPER, Isabel Josephine Sutherland

Active
LondonWC2A 1JF
Born January 1958
Director
Appointed 01 Dec 2020

WILLIAMS, Robin George Walton

Active
LondonWC2A 1JF
Born June 1957
Director
Appointed 25 Oct 2017

ROBINS, William Geoffrey Michael

Resigned
LondonWC2A 1JF
Secretary
Appointed 10 Nov 2017
Resigned 13 Nov 2017

LEGAL CLARITY LIMITED

Resigned
55 Newhall Street, BirminghamB3 3RB
Corporate secretary
Appointed 03 Nov 2014
Resigned 10 Nov 2017

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 May 2014
Resigned 06 Aug 2014

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 13 May 2014
Resigned 06 Aug 2014

MACHRAY, Mark Henry

Resigned
LondonWC2A 1JF
Born June 1973
Director
Appointed 17 Oct 2014
Resigned 25 Oct 2017

PHILIPS, Simon Robert Maury

Resigned
LondonWC2A 1JF
Born November 1967
Director
Appointed 06 Aug 2014
Resigned 24 Apr 2023

ROBINS, William Geoffrey Michael

Resigned
LondonWC2A 1JF
Born December 1977
Director
Appointed 26 Oct 2017
Resigned 26 Nov 2017

ROBINS, William Geoffrey Michael

Resigned
LondonWC2A 1JF
Born December 1977
Director
Appointed 17 Oct 2014
Resigned 25 Oct 2017

STRINGER, Charles Michael

Resigned
LondonWC2A 1JF
Born June 1955
Director
Appointed 17 Oct 2014
Resigned 27 Nov 2017

WHITING, Peter Frederick

Resigned
LondonWC2A 1JF
Born January 1966
Director
Appointed 26 Oct 2017
Resigned 28 Apr 2021

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 13 May 2014
Resigned 06 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
35 New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017

Mr James David Knight

Active
LondonWC2A 1JF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Resolution
11 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Resolution
18 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Resolution
9 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Resolution
15 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Resolution
25 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Resolution
13 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Resolution
6 December 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Resolution
16 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts Balance Sheet
13 November 2017
BSBS
Auditors Report
13 November 2017
AUDRAUDR
Auditors Statement
13 November 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
13 November 2017
CERT5CERT5
Re Registration Memorandum Articles
13 November 2017
MARMAR
Resolution
13 November 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
13 November 2017
RR01RR01
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Capital Alter Shares Consolidation
11 March 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
11 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
31 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Resolution
31 October 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Incorporation Company
13 May 2014
NEWINCIncorporation