Background WavePink WaveYellow Wave

HERBERT SMITH LIMITED (05447853)

HERBERT SMITH LIMITED (05447853) is an active UK company. incorporated on 10 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERBERT SMITH LIMITED has been registered for 20 years. Current directors include BROWN, Alison Marie, WALDEN, Jeremy David Waterman, WILSON, Clare Alice.

Company Number
05447853
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Level 1 Exchange House, London, EC2A 2EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Alison Marie, WALDEN, Jeremy David Waterman, WILSON, Clare Alice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBERT SMITH LIMITED

HERBERT SMITH LIMITED is an active company incorporated on 10 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERBERT SMITH LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05447853

LTD Company

Age

20 Years

Incorporated 10 May 2005

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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PRECIS (2526) LIMITED
From: 10 May 2005To: 12 July 2005
Contact
Address

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

Previous Addresses

Level 1 Exchange House Primrose Street London EC2A 2HS
From: 10 May 2005To: 8 October 2012
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
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 Joined
Nov 10
Director Left
May 14
Director Joined
May 14
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Secretary
Appointed 01 Jul 2005

BROWN, Alison Marie

Active
Primrose Street, LondonEC2A 2EG
Born January 1968
Director
Appointed 28 Jan 2021

WALDEN, Jeremy David Waterman

Active
Primrose Street, LondonEC2A 2EG
Born May 1970
Director
Appointed 18 Aug 2025

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Born May 1965
Director
Appointed 01 Jul 2005

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 10 May 2005
Resigned 01 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2005
Resigned 10 May 2005

BAKES, Martin John

Resigned
Primrose Street, LondonEC2A 2EG
Born March 1955
Director
Appointed 08 Oct 2010
Resigned 01 May 2017

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

FLOCKHART, Michael James Chalmers

Resigned
Primrose Street, LondonEC2A 2EG
Born April 1981
Director
Appointed 01 Nov 2024
Resigned 01 Sept 2025

LEYDECKER, Veronica Sonya

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

MACAULAY, Anthony Dennis

Resigned
Exchange House, LondonEC2A 2HS
Born April 1948
Director
Appointed 05 Aug 2005
Resigned 30 Apr 2009

PATERSON, David Scott

Resigned
Exchange House, LondonEC2A 2HS
Born March 1964
Director
Appointed 05 Aug 2005
Resigned 08 Oct 2010

ROBERTS, Gareth John

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1959
Director
Appointed 01 May 2017
Resigned 30 Apr 2023

ROBERTS, Gareth John

Resigned
Exchange House, LondonEC2A 2HS
Born September 1959
Director
Appointed 01 Jul 2005
Resigned 08 Oct 2010

ROTHNIE, Iain Andrew

Resigned
Exchange House, LondonEC2A 2HS
Born November 1955
Director
Appointed 01 Jul 2005
Resigned 22 Feb 2010

WATSON, Alistair Fraser

Resigned
33 Landford Road, LondonSW15 1AQ
Born December 1950
Director
Appointed 05 Aug 2005
Resigned 08 Oct 2010

WILKINSON, Stephen Christopher

Resigned
Exchange House, LondonEC2A 2HS
Born September 1964
Director
Appointed 06 Aug 2005
Resigned 08 Oct 2010

WILLIS, David Arthur

Resigned
Primrose Street, LondonEC2A 2EG
Born December 1958
Director
Appointed 08 Oct 2010
Resigned 30 Apr 2014

ZAILER, Isaac Zeev

Resigned
Primrose Street, LondonEC2A 2EG
Born February 1965
Director
Appointed 08 Oct 2010
Resigned 16 Jan 2024

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 10 May 2005
Resigned 01 Jul 2005

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

92

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 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 Small
2 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 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
Auditors Resignation Company
10 February 2014
AUDAUD
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
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
2 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2005
MEM/ARTSMEM/ARTS
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2005
288bResignation of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation