Background WavePink WaveYellow Wave

NAPIER STERLING LAW LIMITED (14917462)

NAPIER STERLING LAW LIMITED (14917462) is an active UK company. incorporated on 6 June 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. NAPIER STERLING LAW LIMITED has been registered for 2 years. Current directors include KENKRE, Mark, PEARSE, Samuel, REES, Benjamin James.

Company Number
14917462
Status
active
Type
ltd
Incorporated
6 June 2023
Age
2 years
Address
Yorkshire House, London, EC1V 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KENKRE, Mark, PEARSE, Samuel, REES, Benjamin James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER STERLING LAW LIMITED

NAPIER STERLING LAW LIMITED is an active company incorporated on 6 June 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. NAPIER STERLING LAW LIMITED was registered 2 years ago.(SIC: 69102)

Status

active

Active since 2 years ago

Company No

14917462

LTD Company

Age

2 Years

Incorporated 6 June 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CORE LEGAL SERVICES LIMITED
From: 6 June 2023To: 30 November 2023
Contact
Address

Yorkshire House 219 St. John Street London, EC1V 4LY,

Previous Addresses

1 Cornhill London EC3V 3nd England
From: 12 January 2024To: 17 October 2024
1 Cornhill 1 Cornhill London EC3V 3nd England
From: 12 January 2024To: 12 January 2024
Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX England
From: 6 June 2023To: 12 January 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Joined
May 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Share Issue
Aug 24
Funding Round
Oct 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENKRE, Mark

Active
219 St. John Street, LondonEC1V 4LY
Born May 1978
Director
Appointed 29 May 2024

PEARSE, Samuel

Active
219 St. John Street, LondonEC1V 4LY
Born September 1979
Director
Appointed 12 Oct 2023

REES, Benjamin James

Active
219 St. John Street, LondonEC1V 4LY
Born March 1982
Director
Appointed 03 Jan 2024

FORD, Andrew James

Resigned
Church Road, Bury St. EdmundsIP29 5AX
Born March 1982
Director
Appointed 06 Jun 2023
Resigned 12 Oct 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin Rees

Active
219 St. John Street, LondonEC1V 4LY
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2024

Mr Mark Kenkre

Active
219 St. John Street, LondonEC1V 4LY
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2024

Mr Samuel Pearse

Ceased
Cornhill, LondonEC3V 3ND
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 17 Jul 2024

Mr Andrew James Ford

Ceased
Church Road, Bury St. EdmundsIP29 5AX
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Resolution
25 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Incorporation Company
6 June 2023
NEWINCIncorporation