HERBERT SMITH FREEHILLS MOSCOW LIMITED

Level 1 Exchange House Level 1 Exchange House, London, EC2A 2EG
StatusACTIVE
Company No.02202333
CategoryPrivate Limited Company
Incorporated03 Dec 1987
Age36 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

HERBERT SMITH FREEHILLS MOSCOW LIMITED is an active private limited company with number 02202333. It was incorporated 36 years, 6 months, 2 days ago, on 03 December 1987. The company address is Level 1 Exchange House Level 1 Exchange House, London, EC2A 2EG.



Company Fillings

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Cox

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Gareth John Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Alison Marie Brown

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Ian James Cox

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Gareth John Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Allen Harvey Hanen

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Cox

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Veronica Sonya Leydecker

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Sep 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Veronica Sonya Leydecker

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Willis

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Ms Clare Alice Wilson

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allen Harvey Hanen

Change date: 2012-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Ms Clare Alice Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: Level 1, Exchange House Primrose Street London EC2A 2HS

Change date: 2012-10-08

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed herbert smith moscow LIMITED\certificate issued on 01/10/12

Documents

View document PDF

Change of name notice

Date: 01 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allen Harvey Hanen

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Arthur Willis

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wilkinson

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Roberts

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paterson

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Clough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Rothnie

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony macaulay

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed herbert smith LIMITED\certificate issued on 14/01/05

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

48 CANADIAN AVENUE COMPANY LIMITED

RBMS,BLACKHEATH,SE3 0TN

Number:07773946
Status:ACTIVE
Category:Private Limited Company

C. G. REYNOLDS LIMITED

UNITS 9 & 10,BICKFORD ROAD ASTON,B6 7EE

Number:02470552
Status:ACTIVE
Category:Private Limited Company

CUT POINT LIMITED

40 SPRINGFIELD ROAD,TEDDINGTON,TW11 9AP

Number:06991584
Status:ACTIVE
Category:Private Limited Company

DIRECT CABLING LIMITED

DINGLEY DELL,MARKYATE,AL3 8QD

Number:04368893
Status:ACTIVE
Category:Private Limited Company

EYE CATCHING COPY LTD

37 UPPER HALE ROAD,FARNHAM,GU9 0NX

Number:10398215
Status:ACTIVE
Category:Private Limited Company

LIQUIDATION LIMITED

26 MURRAY CRESCENT,PINNER,HA5 3QE

Number:04275303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source