HERBERT SMITH LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Michael James Chalmers Flockhart as a director on 2025-09-01

View Document

18/08/2518 August 2025 NewAppointment of Jeremy David Waterman Walden as a director on 2025-08-18

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

04/06/254 June 2025 Change of details for Herbert Smith Freehiills Llp as a person with significant control on 2025-05-29

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

07/11/247 November 2024 Appointment of Michael James Chalmers Flockhart as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Ian James Cox as a director on 2024-10-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

06/02/246 February 2024 Full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Termination of appointment of Isaac Zeev Zailer as a director on 2024-01-16

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

09/05/239 May 2023 Appointment of Ian James Cox as a director on 2023-05-01

View Document

08/05/238 May 2023 Termination of appointment of Gareth John Roberts as a director on 2023-04-30

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

19/01/2319 January 2023 Director's details changed for Isaac Zeev Zailer on 2023-01-17

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED GARETH JOHN ROBERTS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED IAN JAMES COX

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA LEYDECKER

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/07/152 July 2015 07/06/15 NO CHANGES

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 07/06/14 NO CHANGES

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED VERONICA SONYA LEYDECKER

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ALICE WILSON / 01/10/2012

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE ALICE WILSON / 01/10/2012

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED ISAAC ZEEV ZAILER

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED DAVID ARTHUR WILLIS

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MARTIN JOHN BAKES

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WATSON

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN ROTHNIE

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MACAULAY

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 S366A DISP HOLDING AGM 01/07/05

View Document

21/07/0521 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED PRECIS (2526) LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company