Background WavePink WaveYellow Wave

PATRON LAW LIMITED (09698940)

PATRON LAW LIMITED (09698940) is an active UK company. incorporated on 22 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PATRON LAW LIMITED has been registered for 10 years. Current directors include LEWIS, Mark, MAY, Benjamin Charles, MISAILIDIS, Georgios Chrysostomos and 1 others.

Company Number
09698940
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
2a Norland Place, London, W11 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LEWIS, Mark, MAY, Benjamin Charles, MISAILIDIS, Georgios Chrysostomos, ZIVANCEVIC, Alexander
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRON LAW LIMITED

PATRON LAW LIMITED is an active company incorporated on 22 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PATRON LAW LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09698940

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

AMEERA LAW LIMITED
From: 22 July 2015To: 30 November 2015
Contact
Address

2a Norland Place London, W11 4QG,

Previous Addresses

2a 2a Norland Place Holland Park London W11 4QG United Kingdom
From: 29 August 2018To: 30 August 2018
2 Norland Place, Holland Park 2, Norland Place Holland Park London W11 4QG United Kingdom
From: 28 August 2018To: 29 August 2018
1 Norland Place Holland Park London W11 4QG England
From: 19 October 2016To: 28 August 2018
Suite 2.06 Peel House 32-44 London Road Morden Surrey SM4 5BT England
From: 14 September 2016To: 19 October 2016
64a London Road Morden Surrey SM4 5BE England
From: 5 August 2016To: 14 September 2016
Suite 6 Exhibition House Addison Bridge Place London W14 8XP England
From: 22 July 2015To: 5 August 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jan 19
Funding Round
Nov 19
New Owner
Apr 23
Director Joined
Nov 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEWIS, Mark

Active
Norland Place, LondonW11 4QG
Born December 1964
Director
Appointed 23 Jan 2019

MAY, Benjamin Charles

Active
Norland Place, LondonW11 4QG
Born February 1983
Director
Appointed 30 Mar 2017

MISAILIDIS, Georgios Chrysostomos

Active
Norland Place, LondonW11 4QG
Born February 1988
Director
Appointed 17 Nov 2025

ZIVANCEVIC, Alexander

Active
Norland Place, LondonW11 4QG
Born December 1968
Director
Appointed 13 Jun 2017

AMEERA SECRETARIES LIMITED

Resigned
Exhibition House, LondonW14 8XP
Corporate secretary
Appointed 22 Jul 2015
Resigned 05 Jan 2017

AKHTAR, Nadeem

Resigned
Norland Place, LondonW11 4QG
Born August 1972
Director
Appointed 07 Apr 2016
Resigned 30 Mar 2017

MAURICE, Mark Adam

Resigned
Exhibition House, LondonW14 8XP
Born July 1981
Director
Appointed 22 Jul 2015
Resigned 21 Apr 2016

Persons with significant control

2

Mr Georgios Chrysostomos Misailidis

Active
Norland Place, LondonW11 4QG
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2023

Mr Benjamin Charles May

Active
Norland Place, LondonW11 4QG
Born February 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2020
RP04AP01RP04AP01
Capital Allotment Shares
3 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2015
NEWINCIncorporation