Background WavePink WaveYellow Wave

HERBERT SMITH FREEHILLS MOSCOW LIMITED (02202333)

HERBERT SMITH FREEHILLS MOSCOW LIMITED (02202333) is an active UK company. incorporated on 3 December 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HERBERT SMITH FREEHILLS MOSCOW LIMITED has been registered for 38 years. Current directors include BOWERS, Steven John, WALDEN, Jeremy David Waterman, WILSON, Clare Alice.

Company Number
02202333
Status
active
Type
ltd
Incorporated
3 December 1987
Age
38 years
Address
Level 1 Exchange House, London, EC2A 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWERS, Steven John, WALDEN, Jeremy David Waterman, WILSON, Clare Alice
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBERT SMITH FREEHILLS MOSCOW LIMITED

HERBERT SMITH FREEHILLS MOSCOW LIMITED is an active company incorporated on 3 December 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HERBERT SMITH FREEHILLS MOSCOW LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02202333

LTD Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HERBERT SMITH MOSCOW LIMITED
From: 14 January 2005To: 1 October 2012
HERBERT SMITH LIMITED
From: 29 January 1988To: 14 January 2005
PRECIS (662) LIMITED
From: 3 December 1987To: 29 January 1988
Contact
Address

Level 1 Exchange House Primrose Street London, EC2A 2EG,

Previous Addresses

Level 1, Exchange House Primrose Street London EC2A 2HS
From: 3 December 1987To: 8 October 2012
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 14
Director Joined
May 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 23
Director Joined
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Secretary
Appointed 30 Apr 1996

BOWERS, Steven John

Active
Primrose Street, LondonEC2A 2EG
Born June 1973
Director
Appointed 01 Nov 2024

WALDEN, Jeremy David Waterman

Active
Primrose Street, LondonEC2A 2EG
Born May 1970
Director
Appointed 12 Sept 2025

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Born May 1965
Director
Appointed 02 Mar 1998

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Nominee secretary
Appointed N/A
Resigned 30 Apr 1996

BOND, Richard Douglas

Resigned
Ongar Hill Cottage Magpie Lane, AmershamHP7 0LU
Born July 1946
Director
Appointed N/A
Resigned 02 Mar 1998

BROWN, Alison Marie

Resigned
Primrose Street, LondonEC2A 2EG
Born January 1968
Director
Appointed 28 Jan 2021
Resigned 12 Sept 2025

CLOUGH, Adrian John

Resigned
Exchange House, LondonEC2A 2HS
Born April 1963
Director
Appointed 02 Mar 1998
Resigned 27 Sept 2010

COX, Ian James

Resigned
Primrose Street, LondonEC2A 2EG
Born October 1963
Director
Appointed 01 May 2023
Resigned 31 Oct 2024

COX, Ian James

Resigned
Primrose Street, LondonEC2A 2EG
Born October 1963
Director
Appointed 31 Jan 2017
Resigned 28 Jan 2021

HANEN, Allen Harvey

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1954
Director
Appointed 27 Sept 2010
Resigned 31 Jul 2017

KING, Patrick Thomas Colum

Resigned
14 Regents Court, WeybridgeKT13 0DQ
Born May 1938
Director
Appointed N/A
Resigned 30 Apr 1994

LEYDECKER, Veronica Sonya

Resigned
Primrose Street, LondonEC2A 2EG
Born July 1954
Director
Appointed 30 Apr 2014
Resigned 31 Jan 2017

LONG, Peter William

Resigned
21 Beechcroft, ChislehurstBR7 5DB
Born December 1957
Director
Appointed N/A
Resigned 02 Mar 1998

MACAULAY, Anthony Dennis

Resigned
Exchange House, LondonEC2A 2HS
Born November 1948
Director
Appointed 26 May 1999
Resigned 30 Apr 2009

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Born March 1926
Nominee director
Appointed N/A
Resigned 30 Apr 1996

PARKES, Timothy Charles

Resigned
Berghersh Place, WitneshamIP6 9EZ
Born August 1954
Director
Appointed 02 Mar 1998
Resigned 30 Nov 2001

PATERSON, David Scott

Resigned
Exchange House, LondonEC2A 2HS
Born March 1964
Director
Appointed 02 Mar 1998
Resigned 27 Sept 2010

PHILLIPS, Thomas Bernard Hudson

Resigned
46 Hollycroft Avenue, LondonNW3 7QN
Born August 1938
Director
Appointed N/A
Resigned 29 Feb 1996

PREECE, Andrew Douglas

Resigned
Hyde Farm, Great MissendenHP16 0RF
Born September 1944
Director
Appointed N/A
Resigned 02 Mar 1998

ROBERTS, Gareth John

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1959
Director
Appointed 11 Nov 2019
Resigned 30 Apr 2023

ROBERTS, Gareth John

Resigned
Exchange House, LondonEC2A 2HS
Born September 1959
Director
Appointed 17 Jun 1994
Resigned 27 Sept 2010

ROTHNIE, Iain Andrew

Resigned
Exchange House, LondonEC2A 2HS
Born November 1955
Director
Appointed 30 Nov 2001
Resigned 22 Feb 2010

WATSON, Alistair Fraser

Resigned
33 Landford Road, LondonSW15 1AQ
Born December 1950
Director
Appointed 11 May 1998
Resigned 12 Apr 2005

WILKINSON, Stephen Christopher

Resigned
Exchange House, LondonEC2A 2HS
Born September 1964
Director
Appointed 02 Mar 1998
Resigned 27 Sept 2010

WILLIS, David Arthur

Resigned
Primrose Street, LondonEC2A 2EG
Born December 1958
Director
Appointed 27 Sept 2010
Resigned 30 Apr 2014

Persons with significant control

1

Primrose Street, LondonEC2A 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Memorandum Articles
24 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
288cChange of Particulars
Legacy
19 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
30 September 2003
288cChange of Particulars
Legacy
24 July 2003
288cChange of Particulars
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288cChange of Particulars
Legacy
10 September 2001
288cChange of Particulars
Legacy
31 August 2001
288cChange of Particulars
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1995
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Dormant
21 June 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Accounts With Accounts Type Dormant
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363b363b
Legacy
27 July 1992
288288
Legacy
16 July 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Dormant
4 July 1991
AAAnnual Accounts
Legacy
17 January 1991
287Change of Registered Office
Legacy
18 December 1990
287Change of Registered Office
Legacy
2 October 1990
288288
Accounts With Accounts Type Dormant
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
17 August 1989
363363
Accounts With Accounts Type Dormant
17 August 1989
AAAnnual Accounts
Resolution
14 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1988
288288
Incorporation Company
3 December 1987
NEWINCIncorporation