Company NameGroves Medico-Legal Reporting Ltd
DirectorsVincenzo Matteo Grippaudo and Jeremy Nicholas Harris
Company StatusActive
Company Number09488276
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Vincenzo Matteo Grippaudo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(2 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Revell Road
Kingston-Upon-Thames
KT1 3SL
Director NameDr Jeremy Nicholas Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(2 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Clarence Avenue
New Malden
Surrey
KT3 3TX
Director NameDr Nazim Amirali Jivani
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Groves Medical Centre Clarence Avenue
New Malden
KT3 3TX
Director NameMrs Andrea Snow
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Groves Medical Centre Clarence Avenue
New Malden
KT3 3TX

Location

Registered Address171 Clarence Avenue
New Malden
Surrey
KT3 3TX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 January 2019Notification of The Groves Private Gp Group Ltd as a person with significant control on 18 May 2018 (2 pages)
22 January 2019Cessation of The Groves Medico Legal Llp as a person with significant control on 18 May 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Appointment of Dr Vincenzo Matteo Grippaudo as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Nazim Amirali Jivani as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Nazim Amirali Jivani as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Dr Vincenzo Matteo Grippaudo as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Dr Jeremy Nicholas Harris as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Dr Jeremy Nicholas Harris as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Andrea Snow as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Andrea Snow as a director on 27 March 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to 171 Clarence Avenue New Malden Surrey KT3 3TX on 22 November 2016 (1 page)
22 November 2016Registered office address changed from C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom to 171 Clarence Avenue New Malden Surrey KT3 3TX on 22 November 2016 (1 page)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Dr Andrea Snow on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Dr Andrea Snow on 16 March 2015 (2 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)