London
EC2A 2EG
Secretary Name | Mrs Clare Alice Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Alison Marie Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ian James Cox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(17 years, 12 months after company formation) |
Appointment Duration | 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Iain Andrew Rothnie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Mr Alistair Fraser Watson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2010) |
Role | Partnership Secretary |
Country of Residence | England |
Correspondence Address | 33 Landford Road London SW15 1AQ |
Director Name | David Scott Paterson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Anthony Dennis Macaulay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2009) |
Role | Solicitor |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Stephen Christopher Wilkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Director Name | Mr David Arthur Willis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr Martin John Bakes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Isaac Zeev Zailer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ms Veronica Sonya Leydecker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Ian James Cox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Mr Gareth John Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | herbertsmith.com |
---|
Registered Address | Level 1 Exchange House Primrose Street London EC2A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Herbert Smith Freehills LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,000 |
Cash | £238,000 |
Current Liabilities | £420,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 January 2024 | Termination of appointment of Isaac Zeev Zailer as a director on 16 January 2024 (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
9 May 2023 | Appointment of Ian James Cox as a director on 1 May 2023 (2 pages) |
8 May 2023 | Termination of appointment of Gareth John Roberts as a director on 30 April 2023 (1 page) |
2 February 2023 | Accounts for a small company made up to 30 April 2022 (18 pages) |
19 January 2023 | Director's details changed for Isaac Zeev Zailer on 17 January 2023 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (18 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
22 February 2021 | Full accounts made up to 30 April 2020 (17 pages) |
1 February 2021 | Appointment of Alison Marie Brown as a director on 28 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Ian James Cox as a director on 28 January 2021 (1 page) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (19 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 February 2019 | Full accounts made up to 30 April 2018 (20 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (17 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 May 2017 | Appointment of Gareth John Roberts as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Gareth John Roberts as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Martin John Bakes as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Martin John Bakes as a director on 1 May 2017 (1 page) |
8 February 2017 | Appointment of Ian James Cox as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Ian James Cox as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017 (1 page) |
2 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
2 July 2015 | Annual return made up to 7 June 2015 Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 Statement of capital on 2015-07-02
|
29 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
12 June 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-06-12
|
27 May 2014 | Appointment of Veronica Sonya Leydecker as a director (3 pages) |
27 May 2014 | Appointment of Veronica Sonya Leydecker as a director (3 pages) |
20 May 2014 | Termination of appointment of David Willis as a director (2 pages) |
20 May 2014 | Termination of appointment of David Willis as a director (2 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
21 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
24 May 2013 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page) |
24 May 2013 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Director's details changed for Ms Clare Alice Wilson on 1 October 2012 (2 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page) |
24 May 2013 | Secretary's details changed for Ms Clare Alice Wilson on 1 October 2012 (1 page) |
9 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
9 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
8 October 2012 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 October 2012 (2 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
25 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
22 November 2010 | Appointment of David Arthur Willis as a director (3 pages) |
22 November 2010 | Appointment of Martin John Bakes as a director (3 pages) |
22 November 2010 | Appointment of Isaac Zeev Zailer as a director (3 pages) |
22 November 2010 | Appointment of Isaac Zeev Zailer as a director (3 pages) |
22 November 2010 | Appointment of David Arthur Willis as a director (3 pages) |
22 November 2010 | Appointment of Martin John Bakes as a director (3 pages) |
18 November 2010 | Termination of appointment of Alistair Watson as a director (2 pages) |
18 November 2010 | Termination of appointment of Gareth Roberts as a director (2 pages) |
18 November 2010 | Termination of appointment of Stephen Wilkinson as a director (2 pages) |
18 November 2010 | Termination of appointment of David Paterson as a director (2 pages) |
18 November 2010 | Termination of appointment of David Paterson as a director (2 pages) |
18 November 2010 | Termination of appointment of Stephen Wilkinson as a director (2 pages) |
18 November 2010 | Termination of appointment of Gareth Roberts as a director (2 pages) |
18 November 2010 | Termination of appointment of Alistair Watson as a director (2 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
11 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
2 March 2010 | Termination of appointment of Iain Rothnie as a director (1 page) |
2 March 2010 | Termination of appointment of Iain Rothnie as a director (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
12 May 2009 | Appointment terminated director anthony macaulay (1 page) |
12 May 2009 | Appointment terminated director anthony macaulay (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
11 July 2008 | Return made up to 10/05/08; full list of members (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 10/05/07; full list of members (10 pages) |
11 July 2007 | Return made up to 10/05/07; full list of members (10 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New secretary appointed;new director appointed (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (3 pages) |
9 August 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New secretary appointed;new director appointed (3 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New secretary appointed;new director appointed (3 pages) |
21 July 2005 | Memorandum and Articles of Association (14 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | Memorandum and Articles of Association (14 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2005 | Director resigned (1 page) |
12 July 2005 | Company name changed precis (2526) LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed precis (2526) LIMITED\certificate issued on 12/07/05 (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |