GROSVENOR LAW - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-09-12 insert person ADAM KELMAN
2023-09-12 insert person LIZZIE MCPEAKE
2023-09-12 insert person PAUL MORRIS
2023-09-12 insert person STEVEN SARANGAVANY SENGAYEN
2023-09-12 update person_title MARK FENTON: Partner => Consultant
2023-06-04 update person_title BEN WOLFE: Senior Associate; Solicitor => of Counsel; Solicitor
2023-06-04 update person_title JOHN-JOSEPH TYLDESLEY: Associate => Managing Associate
2023-06-04 update person_title SOPHIE ADAMS: Managing Associate; Member of the Young Fraud Lawyers Association => Senior Associate; Member of the Young Fraud Lawyers Association
2023-04-22 insert personal_emails ev..@grosvenorlaw.com
2023-04-22 insert email ev..@grosvenorlaw.com
2023-04-22 update person_title ROBERT PRYKE: Criminal Law Solicitor => Managing Associate
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-21 insert person EVIE CODY
2023-03-21 insert person ROBERT PRYKE
2022-11-14 insert person RACHAEL GREGORY
2022-10-14 delete person NICOLA MCKINNEY
2022-10-14 update person_description JAMES BROOMHALL => JAMES BROOMHALL
2022-10-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCCO HOLDINGS LTD
2022-08-31 update statutory_documents CESSATION OF DANIEL PHILIP ASTAIRE AS A PSC
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-12 delete person LAURENCE CREES
2022-06-12 insert person SAMUEL SAUNDERS
2022-06-12 update person_title THOMAS BURTON-WILLS: Associate => Managing Associate
2022-05-12 update person_description RICHARD COOPEY => RICHARD COOPEY
2022-05-12 update person_title AKRAM SHALABI: Associate; Solicitor => Managing Associate; Solicitor
2022-05-12 update person_title BEN WOLFE: Managing Associate; Solicitor => Senior Associate; Solicitor
2022-05-12 update person_title JOSHUA JEFFERIES: Managing Associate => Senior Associate
2022-04-12 delete person JAMES CLARK
2022-04-12 insert person GIDEON RIX
2022-04-12 insert person ROBERT LAWRIE
2022-04-12 insert person SAMUEL EVANS
2022-03-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-30 update statutory_documents SUB-DIVISION 28/02/22
2022-03-30 update statutory_documents SUB-DIVISION 28/02/22
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP ASTAIRE / 01/02/2022
2022-03-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PHILIP ASTAIRE
2022-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / D MORRISON HOLDING COMPANY LIMITED / 28/02/2022
2022-03-24 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 120.01
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-06 delete person GEETA PATEL
2022-02-06 insert person JAMIE LESTER
2022-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D MORRISON HOLDING COMPANY LIMITED
2022-01-14 update statutory_documents CESSATION OF DANIEL BRADLEY MORRISON AS A PSC
2022-01-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRADLEY MORRISON / 16/12/2021
2021-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BRADLEY MORRISON / 15/12/2021
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 0 => 1
2021-10-05 delete person MARK HASTINGS
2021-10-05 insert person JOHN-JOSEPH TYLDESLEY
2021-10-05 update person_title JAMES BROOMHALL: Associate => Managing Associate
2021-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076630060001
2021-09-02 insert personal_emails ja..@grosvenorlaw.com
2021-09-02 insert email ja..@grosvenorlaw.com
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP ASTAIRE / 03/08/2021
2021-07-29 update person_description THOMAS BURTON-WILLS => THOMAS BURTON-WILLS
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-05-27 update person_title JAMES CLARK: Associate => Managing Associate
2021-05-27 update person_title SOPHIE ADAMS: Associate; Member of the Young Fraud Lawyers Association => Managing Associate; Member of the Young Fraud Lawyers Association
2021-04-11 delete ceo DANIEL P. ASTAIRE
2021-04-11 delete person PAUL TRACEY
2021-04-11 insert alias Grosvenor Law Limited
2021-04-11 update person_title DAN MORRISON: Senior Partner => Director - Senior Partner
2021-04-11 update person_title DANIEL P. ASTAIRE: Managing Partner => Director - Managing Partner
2021-02-17 delete terms_pages_linkeddomain ec.europa.eu
2021-02-17 insert person RICHARD COOPEY
2021-02-17 update person_description SOPHIE ADAMS => SOPHIE ADAMS
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-17 update person_description JAMES CLARK => JAMES CLARK
2021-01-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-29 update person_description GEETA PATEL => GEETA PATEL
2020-07-29 update person_description LAURENCE CREES => LAURENCE CREES
2020-07-29 update person_title GEETA PATEL: Legal Executive; Member of the Chartered Institute => Chartered Legal Executive; Chartered Legal Executive and Fellow of the Chartered Institute
2020-07-29 update person_title LAURENCE CREES: Litigation Executive => Associate
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-05-30 update person_description DAN MORRISON => DAN MORRISON
2020-05-30 update person_title MICHELLE QUINN: Counsel => Partner
2020-03-30 delete address 60 Grosvenor Street, London, W1K 3HZ
2020-03-30 insert address 27 Grosvenor Street London W1K 4QP
2020-03-30 update primary_contact 60 GROSVENOR STREET, LONDON, W1K 3HZ => 27 Grosvenor Street London W1K 4QP
2020-03-07 delete address 60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ
2020-03-07 insert address 27 GROSVENOR STREET LONDON ENGLAND W1K 4QP
2020-03-07 update registered_address
2020-02-29 delete person TRACEY RODFORD
2020-02-29 insert person MARK FENTON
2020-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ
2020-01-27 insert person JAMES BROOMHALL
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-27 delete person GREGORY POOLER
2019-10-27 insert person AKRAM SHALABI
2019-08-27 delete otherexecutives LEE KIRBY
2019-08-27 delete person LEE KIRBY
2019-07-28 update person_title GANESH NANWANI: Managing Associate => Senior Associate
2019-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BRADLEY MORRISON / 06/04/2016
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-05-22 delete source_ip 78.129.245.31
2019-05-22 insert source_ip 178.128.42.244
2019-04-20 delete general_emails em..@grosvenorjustice.com
2019-04-20 insert personal_emails an..@grosvenorlaw.com
2019-04-20 insert personal_emails be..@grosvenorlaw.com
2019-04-20 delete email em..@grosvenorjustice.com
2019-04-20 insert email an..@grosvenorlaw.com
2019-04-20 insert email be..@grosvenorlaw.com
2019-04-20 insert email gr..@grosvenorlaw.com
2019-04-20 insert email ma..@grosvenorlaw.com
2019-04-20 insert person THOMAS BURTON-WILLS
2019-04-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-13 delete person ANDRE YEGHIAZARIAN
2019-02-13 delete phone 0203 189 4202
2019-02-13 insert person SOPHIE ADAMS
2019-02-13 insert phone 0203 189 4206
2019-01-10 update person_description NICOLA MCKINNEY => NICOLA MCKINNEY
2018-12-06 update accounts_next_due_date 2019-01-31 => 2019-02-28
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRADLEY MORRISON / 01/06/2018
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP ASTAIRE / 01/06/2018
2018-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL BRADLEY MORRISON / 01/06/2018
2018-03-12 update statutory_documents ADOPT ARTICLES 01/03/2018
2018-03-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL PHILIP ASTAIRE
2018-02-09 update statutory_documents SECOND FILED SH01 - 09/11/17 STATEMENT OF CAPITAL GBP 120.00
2017-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-30 update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 120
2017-11-15 update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 120
2017-11-14 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update statutory_documents SECRETARY APPOINTED MR DANIEL BRADLEY MORRISON
2017-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE MORRISON
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents 31/01/16 STATEMENT OF CAPITAL GBP 100
2016-07-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-23 update statutory_documents 08/06/16 FULL LIST
2016-03-10 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 101
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-23 update statutory_documents 08/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-08-07 delete sic_code 99999 - Dormant Company
2014-08-07 insert sic_code 69102 - Solicitors
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-18 update statutory_documents ADOPT ARTICLES 31/05/2014
2014-07-07 insert company_previous_name GROSLAW CONSULTING LIMITED
2014-07-07 update name GROSLAW CONSULTING LIMITED => GROSVENOR LAW LTD
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-07-01 update statutory_documents SECRETARY APPOINTED MRS SUZANNE MORRISON
2014-07-01 update statutory_documents 08/06/14 FULL LIST
2014-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076630060001
2014-06-05 update statutory_documents 01/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-03 update statutory_documents COMPANY NAME CHANGED GROSLAW CONSULTING LIMITED CERTIFICATE ISSUED ON 03/06/14
2014-06-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-07 update account_ref_month 6 => 4
2014-04-07 update accounts_next_due_date 2015-03-31 => 2015-01-31
2014-03-03 update statutory_documents CURRSHO FROM 30/06/2014 TO 30/04/2014
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-07 delete address WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3AT
2013-12-07 insert address 60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ
2013-12-07 update registered_address
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-03 update statutory_documents 08/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-08 => 2014-03-31
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date null => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-10 update statutory_documents 08/06/12 FULL LIST
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2011-06-13 update statutory_documents DIRECTOR APPOINTED MR DANIEL BRADLEY MORRISON
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION