Background WavePink WaveYellow Wave

HERBERT SMITH FREEHILLS KRAMER SEVEN LIMITED (10277799)

HERBERT SMITH FREEHILLS KRAMER SEVEN LIMITED (10277799) is an active UK company. incorporated on 14 July 2016. 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 SEVEN LIMITED has been registered for 9 years. Current directors include BOWERS, Steven John, WALDEN, Jeremy David Waterman, WILSON, Clare Alice.

Company Number
10277799
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 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 SEVEN LIMITED

HERBERT SMITH FREEHILLS KRAMER SEVEN LIMITED is an active company incorporated on 14 July 2016 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 SEVEN LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10277799

LTD Company

Age

9 Years

Incorporated 14 July 2016

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 13 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

HERBERT SMITH FREEHILLS SEVEN LIMITED
From: 14 July 2016To: 2 June 2025
Contact
Address

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

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
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 Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WILSON, Clare Alice

Active
Exchange House, LondonEC2A 2EG
Secretary
Appointed 14 Jul 2016

BOWERS, Steven John

Active
Exchange House, LondonEC2A 2EG
Born June 1973
Director
Appointed 01 Nov 2024

WALDEN, Jeremy David Waterman

Active
Exchange House, LondonEC2A 2EG
Born May 1970
Director
Appointed 12 Sept 2025

WILSON, Clare Alice

Active
Exchange House, LondonEC2A 2EG
Born May 1965
Director
Appointed 14 Jul 2016

BAKES, Martin John

Resigned
Exchange House, LondonEC2A 2EG
Born March 1955
Director
Appointed 14 Jul 2016
Resigned 01 May 2017

BROWN, Alison Marie

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

COX, Ian James

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

COX, Ian James

Resigned
Exchange House, LondonEC2A 2EG
Born October 1963
Director
Appointed 31 Jan 2017
Resigned 28 Jan 2021

LEYDECKER, Veronica Sonya

Resigned
Exchange House, LondonEC2A 2EG
Born July 1954
Director
Appointed 14 Jul 2016
Resigned 31 Jan 2017

ROBERTS, Gareth John

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

Persons with significant control

1

12 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 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 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
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 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
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2016
NEWINCIncorporation