HERBERT SMITH LIMITED
LONDON PRECIS (2526) LIMITED

Hellopages » City of London » City of London » EC2A 2EG

Company number 05447853
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Ian James Cox as a director on 31 January 2017; Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017; Full accounts made up to 30 April 2016. The most likely internet sites of HERBERT SMITH LIMITED are www.herbertsmith.co.uk, and www.herbert-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herbert Smith Limited is a Private Limited Company. The company registration number is 05447853. Herbert Smith Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Herbert Smith Limited is Level 1 Exchange House Primrose Street London Ec2a 2eg. . WILSON, Clare Alice is a Secretary of the company. BAKES, Martin John is a Director of the company. COX, Ian James is a Director of the company. WILSON, Clare Alice is a Director of the company. ZAILER, Isaac Zeev is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEYDECKER, Veronica Sonya has been resigned. Director MACAULAY, Anthony Dennis has been resigned. Director PATERSON, David Scott has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director ROBERTS, Gareth John has been resigned. Director ROTHNIE, Iain Andrew has been resigned. Director WATSON, Alistair Fraser has been resigned. Director WILKINSON, Stephen Christopher has been resigned. Director WILLIS, David Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILSON, Clare Alice
Appointed Date: 01 July 2005

Director
BAKES, Martin John
Appointed Date: 08 October 2010
70 years old

Director
COX, Ian James
Appointed Date: 31 January 2017
62 years old

Director
WILSON, Clare Alice
Appointed Date: 01 July 2005
60 years old

Director
ZAILER, Isaac Zeev
Appointed Date: 08 October 2010
60 years old

Resigned Directors

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 01 July 2005
Appointed Date: 10 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Director
LEYDECKER, Veronica Sonya
Resigned: 31 January 2017
Appointed Date: 30 April 2014
71 years old

Director
MACAULAY, Anthony Dennis
Resigned: 30 April 2009
Appointed Date: 05 August 2005
77 years old

Director
PATERSON, David Scott
Resigned: 08 October 2010
Appointed Date: 05 August 2005
61 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2005
Appointed Date: 10 May 2005

Director
ROBERTS, Gareth John
Resigned: 08 October 2010
Appointed Date: 01 July 2005
66 years old

Director
ROTHNIE, Iain Andrew
Resigned: 22 February 2010
Appointed Date: 01 July 2005
69 years old

Director
WATSON, Alistair Fraser
Resigned: 08 October 2010
Appointed Date: 05 August 2005
74 years old

Director
WILKINSON, Stephen Christopher
Resigned: 08 October 2010
Appointed Date: 06 August 2005
61 years old

Director
WILLIS, David Arthur
Resigned: 30 April 2014
Appointed Date: 08 October 2010
66 years old

HERBERT SMITH LIMITED Events

08 Feb 2017
Appointment of Ian James Cox as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Veronica Sonya Leydecker as a director on 31 January 2017
02 Feb 2017
Full accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

03 Feb 2016
Full accounts made up to 30 April 2015
...
... and 51 more events
20 Jul 2005
Secretary resigned
20 Jul 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
12 Jul 2005
Company name changed precis (2526) LIMITED\certificate issued on 12/07/05
20 May 2005
Secretary resigned
10 May 2005
Incorporation