Background WavePink WaveYellow Wave

HERBERT SMITH FREEHILLS KRAMER FOUR LIMITED (08041638)

HERBERT SMITH FREEHILLS KRAMER FOUR LIMITED (08041638) is an active UK company. incorporated on 23 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HERBERT SMITH FREEHILLS KRAMER FOUR LIMITED has been registered for 13 years. Current directors include BOWERS, Steven John, WALDEN, Jeremy David Waterman, WILSON, Clare Alice.

Company Number
08041638
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 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 KRAMER FOUR LIMITED

HERBERT SMITH FREEHILLS KRAMER FOUR LIMITED is an active company incorporated on 23 April 2012 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 KRAMER FOUR LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08041638

LTD Company

Age

13 Years

Incorporated 23 April 2012

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

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

HERBERT SMITH FREEHILLS FOUR LIMITED
From: 1 October 2012To: 2 June 2025
HERBERT SMITH FOUR LIMITED
From: 23 April 2012To: 1 October 2012
Contact
Address

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

Previous Addresses

Exchange House Primrose Street London EC2A 2HS
From: 13 July 2012To: 8 October 2012
C/O Tia Talbi Exchange House Primrose Street London EC2A 2HS United Kingdom
From: 23 April 2012To: 13 July 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
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 Joined
May 23
Director Left
May 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Secretary
Appointed 23 Apr 2012

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 23 Apr 2012

BAKES, Martin John

Resigned
Primrose Street, LondonEC2A 2EG
Born March 1955
Director
Appointed 23 Apr 2012
Resigned 01 May 2017

BROWN, Alison Marie

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

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

LEYDECKER, Veronica Sonya

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

ROBERTS, Gareth John

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

WILLIS, David Arthur

Resigned
Primrose Street, LondonEC2A 2EG
Born December 1958
Director
Appointed 23 Apr 2012
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

50

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 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
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 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 Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 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
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
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 Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Incorporation Company
23 April 2012
NEWINCIncorporation