CompanyTrack
H

HERBERT SMITH FREEHILLS KRAMER SOUTH AFRICA LLP

Active London
116 employees
H

HERBERT SMITH FREEHILLS KRAMER SOUTH AFRICA LLP

Founded 28 Oct 2015 Active London, United Kingdom 116 employees
Accounts Submitted 30 Jan 2025
Confirmation Statement Submitted 28 Oct 2025
Net assets £3.02M £798.06K 2024 year on year
Total assets £10.62M £547.71K 2024 year on year
Total Liabilities £7.61M £250.35K 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 United Kingdom

Credit Report

Discover HERBERT SMITH FREEHILLS KRAMER SOUTH AFRICA 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 (2016–2024)

Cash in Bank

£158.15k

Decreased by £44.65k (-22%)

Net Assets

£3.02M

Increased by £798.06k (+36%)

Total Liabilities

£7.61M

Decreased by £250.35k (-3%)

Turnover

£18.02M

Increased by £3.23M (+22%)

Employees

116

Increased by 12 (+12%)

Debt Ratio

72%

Decreased by 6 (-8%)

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

11 active 8 resigned
Status
Alan Thomas WattsLlp-memberUnknownEngland605 Apr 2017Active
Alexander KayLlp-memberUnknownEngland535 Apr 2017Active
Clare Alice WilsonLlp-memberUnknownEngland6028 Oct 2015Active
Craig Gordon Charles TevendaleLlp-memberUnknownEngland5026 Mar 2021Active
Donald Martin RowlandsLlp-memberUnknownUnited Kingdom5529 Apr 2016Active
Gavin Sinclair DaviesLlp-memberUnknownEngland585 Apr 2017Active
Gregory James MulleyLlp-memberUnknownEngland585 Apr 2017Active
Herbert Smith Freehills Kramer Six LimitedCorporate-llp-designated-memberUnited KingdomUnknown28 Oct 2015Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Herbert Smith Freehills Six Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Group Structure

Group Structure

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 LLP united kingdom significant influence or control limited liability partnership
HERBERT SMITH FREEHILLS KRAMER SOUTH AFRICA LLP Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
21 Nov 2025OfficersTermination of Michael James Chalmers Flockhart as director on 2025-11-14View(1 page)
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-27 with no updatesView(3 pages)
4 Jun 2025OfficersChange Corporate Member Limited Liability Partnership With Name Change DateView(1 page)
4 Jun 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability PartnershipView(2 pages)
21 Nov 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

21 Nov 2025 Officers

Termination of Michael James Chalmers Flockhart as director on 2025-11-14

28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-27 with no updates

4 Jun 2025 Officers

Change Corporate Member Limited Liability Partnership With Name Change Date

4 Jun 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 21 Nov 2025

Termination of Michael James Chalmers Flockhart as director on 2025-11-14

2 months ago on 21 Nov 2025

Confirmation statement made on 2025-10-27 with no updates

3 months ago on 28 Oct 2025

Change Corporate Member Limited Liability Partnership With Name Change Date

8 months ago on 4 Jun 2025

Change To A Person With Significant Control Limited Liability Partnership

8 months ago on 4 Jun 2025