CompanyTrack
H

HERBERT SMITH FREEHILLS KRAMER LLP

Active London
416 employees Website
H

HERBERT SMITH FREEHILLS KRAMER LLP

Founded 14 Jan 2005 Active London, United Kingdom 416 employees herbertsmithfreehills.com
Accounts Submitted
Confirmation Statement Submitted 5 Nov 2025
Net assets £274.70M £41.90M 2024 year on year
Total assets £907.80M £79.50M 2024 year on year
Total Liabilities £633.10M £37.60M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Exchange House Primrose Street London EC2A 2EG

Credit Report

Discover HERBERT SMITH FREEHILLS KRAMER LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£59.60M

Increased by £6.20M (+12%)

Net Assets

£274.70M

Increased by £41.90M (+18%)

Total Liabilities

£633.10M

Increased by £37.60M (+6%)

Turnover

£713.10M

Increased by £98.40M (+16%)

Employees

416

Decreased by 28 (-6%)

Debt Ratio

70%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

365 active 297 resigned
Status
Aaron Mark FrankelLlp-memberUnknownUnited States501 Jun 2025Active
Abraham Aba ReshtickLlp-memberUnknownUnited States541 Jun 2025Active
Adam Charles RogoffLlp-memberUnknownUnited States621 Jun 2025Active
Adi HermanLlp-memberUnknownUnited States421 Jun 2025Active
Ajay MalhotraLlp-memberUnknownEngland421 May 2022Active
Alan Francis MontgomeryLlp-memberUnknownUnited Kingdom541 Apr 2006Active
Alan Thomas WattsLlp-memberUnknownEngland6031 Mar 2005Active
Alexander Joseph OddyLlp-designated-memberUnknownEngland5431 Mar 2005Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Herbert Smith Freehills Global Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Group Structure

Group Structure

HERBERT SMITH FREEHILLS KRAMER LLP Current Company
EXCHANGE HOUSE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS CIS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
HERBERT SMITH FREEHILLS GERMANY LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HERBERT SMITH FREEHILLS KRAMER FOUR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS KRAMER ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS KRAMER PARIS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
HERBERT SMITH FREEHILLS KRAMER SEVEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS KRAMER SIX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS KRAMER SPAIN LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
HERBERT SMITH FREEHILLS KRAMER THREE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS KRAMER TWO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH FREEHILLS MIDDLE EAST LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
HERBERT SMITH FREEHILLS MOSCOW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERBERT SMITH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OFFICE ORGANIZATION & SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEREGRINE NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEREGRINE SECRETARIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRECIS COMPANY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRECIS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Eleanor Katharine Rosalind Shanks as director on 2025-11-14View(1 page)
18 Nov 2025OfficersAppointment of Ms Emanuela Da Rin as director on 2025-11-17View(2 pages)
11 Nov 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
6 Nov 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-05 with no updatesView(3 pages)
18 Nov 2025 Officers

Termination of Eleanor Katharine Rosalind Shanks as director on 2025-11-14

18 Nov 2025 Officers

Appointment of Ms Emanuela Da Rin as director on 2025-11-17

11 Nov 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

6 Nov 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-05 with no updates

Recent Activity

Latest Activity

Termination of Eleanor Katharine Rosalind Shanks as director on 2025-11-14

3 months ago on 18 Nov 2025

Appointment of Ms Emanuela Da Rin as director on 2025-11-17

3 months ago on 18 Nov 2025

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 11 Nov 2025

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 6 Nov 2025

Confirmation statement made on 2025-11-05 with no updates

3 months ago on 5 Nov 2025