Company NameHerbert Smith Limited
Company StatusActive
Company Number05447853
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NamePrecis (2526) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Clare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Secretary NameMrs Clare Alice Wilson
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameAlison Marie Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIan James Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(17 years, 12 months after company formation)
Appointment Duration12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIain Andrew Rothnie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMr Alistair Fraser Watson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2010)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address33 Landford Road
London
SW15 1AQ
Director NameDavid Scott Paterson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameAnthony Dennis Macaulay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2009)
RoleSolicitor
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameStephen Christopher Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(2 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMr David Arthur Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Martin John Bakes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIsaac Zeev Zailer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMs Veronica Sonya Leydecker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameIan James Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NameMr Gareth John Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 1 Exchange House Primrose Street
London
EC2A 2EG
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websiteherbertsmith.com

Location

Registered AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Herbert Smith Freehills LLP
100.00%
Ordinary

Financials

Year2014
Turnover£156,000
Cash£238,000
Current Liabilities£420,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 January 2024Termination of appointment of Isaac Zeev Zailer as a director on 16 January 2024 (1 page)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 May 2023Appointment of Ian James Cox as a director on 1 May 2023 (2 pages)
8 May 2023Termination of appointment of Gareth John Roberts as a director on 30 April 2023 (1 page)
2 February 2023Accounts for a small company made up to 30 April 2022 (18 pages)
19 January 2023Director's details changed for Isaac Zeev Zailer on 17 January 2023 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (18 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
22 February 2021Full accounts made up to 30 April 2020 (17 pages)
1 February 2021Appointment of Alison Marie Brown as a director on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Ian James Cox as a director on 28 January 2021 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (19 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 30 April 2018 (20 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (17 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 May 2017Appointment of Gareth John Roberts as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Gareth John Roberts as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Martin John Bakes as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Martin John Bakes as a director on 1 May 2017 (1 page)
8 February 2017Appointment of Ian James Cox as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Ian James Cox as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page)
2 February 2017Full accounts made up to 30 April 2016 (17 pages)
2 February 2017Full accounts made up to 30 April 2016 (17 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
3 February 2016Full accounts made up to 30 April 2015 (17 pages)
3 February 2016Full accounts made up to 30 April 2015 (17 pages)
2 July 2015Annual return made up to 7 June 2015
Statement of capital on 2015-07-02
  • GBP 2
(16 pages)
2 July 2015Annual return made up to 7 June 2015
Statement of capital on 2015-07-02
  • GBP 2
(16 pages)
2 July 2015Annual return made up to 7 June 2015
Statement of capital on 2015-07-02
  • GBP 2
(16 pages)
29 January 2015Full accounts made up to 30 April 2014 (11 pages)
29 January 2015Full accounts made up to 30 April 2014 (11 pages)
12 June 2014Annual return made up to 7 June 2014
Statement of capital on 2014-06-12
  • GBP 2
(16 pages)
12 June 2014Annual return made up to 7 June 2014
Statement of capital on 2014-06-12
  • GBP 2
(16 pages)
12 June 2014Annual return made up to 7 June 2014
Statement of capital on 2014-06-12
  • GBP 2
(16 pages)
27 May 2014Appointment of Veronica Sonya Leydecker as a director (3 pages)
27 May 2014Appointment of Veronica Sonya Leydecker as a director (3 pages)
20 May 2014Termination of appointment of David Willis as a director (2 pages)
20 May 2014Termination of appointment of David Willis as a director (2 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (12 pages)
21 January 2014Full accounts made up to 30 April 2013 (12 pages)
24 May 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
24 May 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
24 May 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
24 May 2013Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
24 May 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
24 May 2013Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page)
9 January 2013Full accounts made up to 30 April 2012 (11 pages)
9 January 2013Full accounts made up to 30 April 2012 (11 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
26 January 2012Full accounts made up to 30 April 2011 (12 pages)
26 January 2012Full accounts made up to 30 April 2011 (12 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 January 2011Full accounts made up to 30 April 2010 (12 pages)
25 January 2011Full accounts made up to 30 April 2010 (12 pages)
22 November 2010Appointment of David Arthur Willis as a director (3 pages)
22 November 2010Appointment of Martin John Bakes as a director (3 pages)
22 November 2010Appointment of Isaac Zeev Zailer as a director (3 pages)
22 November 2010Appointment of Isaac Zeev Zailer as a director (3 pages)
22 November 2010Appointment of David Arthur Willis as a director (3 pages)
22 November 2010Appointment of Martin John Bakes as a director (3 pages)
18 November 2010Termination of appointment of Alistair Watson as a director (2 pages)
18 November 2010Termination of appointment of Gareth Roberts as a director (2 pages)
18 November 2010Termination of appointment of Stephen Wilkinson as a director (2 pages)
18 November 2010Termination of appointment of David Paterson as a director (2 pages)
18 November 2010Termination of appointment of David Paterson as a director (2 pages)
18 November 2010Termination of appointment of Stephen Wilkinson as a director (2 pages)
18 November 2010Termination of appointment of Gareth Roberts as a director (2 pages)
18 November 2010Termination of appointment of Alistair Watson as a director (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
11 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
11 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
2 March 2010Termination of appointment of Iain Rothnie as a director (1 page)
2 March 2010Termination of appointment of Iain Rothnie as a director (1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 10/05/09; full list of members (5 pages)
8 June 2009Return made up to 10/05/09; full list of members (5 pages)
12 May 2009Appointment terminated director anthony macaulay (1 page)
12 May 2009Appointment terminated director anthony macaulay (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 July 2008Return made up to 10/05/08; full list of members (5 pages)
11 July 2008Return made up to 10/05/08; full list of members (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 10/05/07; full list of members (10 pages)
11 July 2007Return made up to 10/05/07; full list of members (10 pages)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 10/05/06; full list of members (8 pages)
13 June 2006Return made up to 10/05/06; full list of members (8 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New secretary appointed;new director appointed (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (3 pages)
9 August 2005New director appointed (2 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New secretary appointed;new director appointed (3 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New director appointed (3 pages)
28 July 2005New secretary appointed;new director appointed (3 pages)
21 July 2005Memorandum and Articles of Association (14 pages)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Memorandum and Articles of Association (14 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2005Director resigned (1 page)
12 July 2005Company name changed precis (2526) LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed precis (2526) LIMITED\certificate issued on 12/07/05 (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)