Company NameReed Smith Limited
Company StatusActive
Company Number05617511
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Previous NamesReed Smith Limited and Reed Smith Richards Butler Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Frederick Wilkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameBelinda Louise Paisley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 November 2005(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Grove
Southsea
Portsmouth
Hampshire
PO5 1NG
Director NameErnitia Eileen Thomason
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 08 February 2008)
RoleBarrister
Correspondence Address23 Christ Church Mount
Epsom
Surrey
KT19 8LU
Director NameKaren Margaret Saxton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2010)
RoleCompany Secretarial Administra
Correspondence Address90 Sydenham Park Road
Sydenham
London
SE26 4LH
Director NameDouglas John Rofe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS

Contact

Websitereedsmith.com
Telephone020 31163000
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Reed Smith LLP
50.00%
Ordinary
1 at £1Richards Butler LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

18 September 2023Appointment of Delphine Anne Currie as a director on 12 September 2023 (2 pages)
16 September 2023Termination of appointment of James Frederick Wilkinson as a director on 12 September 2023 (1 page)
16 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 August 2023Director's details changed for Mr David John Boutcher on 1 May 2023 (2 pages)
17 April 2023Appointment of Suzanne Amanda Savage as a director on 23 March 2023 (2 pages)
17 April 2023Termination of appointment of Belinda Louise Paisley as a director on 23 March 2023 (1 page)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(6 pages)
3 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
(3 pages)
18 February 2014Appointment of David John Boutcher as a director (2 pages)
18 February 2014Appointment of Belinda Louise Paisley as a director (2 pages)
18 February 2014Termination of appointment of Douglas Rofe as a director (1 page)
18 February 2014Termination of appointment of Douglas Rofe as a director (1 page)
18 February 2014Appointment of David John Boutcher as a director (2 pages)
18 February 2014Appointment of Belinda Louise Paisley as a director (2 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 March 2010Director's details changed for James Frederick Wilkinson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for James Frederick Wilkinson on 15 March 2010 (2 pages)
13 January 2010Appointment of Douglas John Rofe as a director (2 pages)
13 January 2010Appointment of Douglas John Rofe as a director (2 pages)
13 January 2010Appointment of James George Frederick Wilkinson as a director (2 pages)
13 January 2010Termination of appointment of Karen Saxton as a director (1 page)
13 January 2010Termination of appointment of Karen Saxton as a director (1 page)
13 January 2010Appointment of James George Frederick Wilkinson as a director (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 April 2009Company name changed reed smith richards butler LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed reed smith richards butler LIMITED\certificate issued on 28/04/09 (2 pages)
14 April 2009Company name changed reed smith LIMITED\certificate issued on 14/04/09 (2 pages)
14 April 2009Company name changed reed smith LIMITED\certificate issued on 14/04/09 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
19 January 2009Return made up to 09/11/08; full list of members (3 pages)
19 January 2009Return made up to 09/11/08; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
8 November 2007Return made up to 09/11/07; full list of members (2 pages)
8 November 2007Return made up to 09/11/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
14 November 2006Return made up to 09/11/06; full list of members (2 pages)
14 November 2006Return made up to 09/11/06; full list of members (2 pages)
9 November 2005Incorporation (44 pages)
9 November 2005Incorporation (44 pages)