Get an alert when HERBERT SMITH FREEHILLS KRAMER PARIS LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-11-19 (in 6mo)

Last made up 2025-11-05

Watchouts

None on the register

Cash

£2M

+6.2% vs 2024

Net assets

£42M

+31.8% vs 2024

Employees

255

+7.1% vs 2024

Profit before tax

Period ending 2025-04-30

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-05-29

  1. HERBERT SMITH FREEHILLS KRAMER PARIS LLP 2025-05-29 → present
  2. HERBERT SMITH FREEHILLS PARIS LLP 2012-10-01 → 2025-05-29
  3. HERBERT SMITH PARIS LLP 2010-12-13 → 2012-10-01

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £66,907,940£80,482,836
Operating profit £31,761,442£41,732,836
Profit before tax
Net profit £31,581,137£41,621,879
Cash £1,908,807£2,027,566
Total assets less current liabilities £37,184,466£48,068,655
Net assets £31,581,137£41,621,879
Equity £31,581,137£41,621,879
Average employees 238255
Wages £7,481,796£9,187,760

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-04-302025-04-30
Operating margin 47.5%51.9%
Net margin 47.2%51.7%
Return on capital employed 85.4%86.8%
Gearing (liabilities / total assets) 65.8%31.0%
Interest cover 176.15x376.12x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The LLP relies on financial support from the immediate parent undertaking, Herbert Smith Freehills Kramer LLP (formerly Herbert Smith Freehills LLP), and the designated members have received confirmation that the immediate parent entity will continue to provide that support to enable the LLP to meet its financial obligations for a period of at least 12 months from the date of approving these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

38 active · 18 resigned

Name Role Appointed Born Nationality
OREAL, Regis Cyrille Llp Designated Member 2012-12-31 May 1970
HERBERT SMITH FREEHILLS KRAMER LLP Corporate Llp Designated Member 2010-12-13
ARMANDOU, Michaël Vincent Llp Member 2021-12-20 Aug 1979
BARY, Laurence Llp Member 2025-09-02 Sep 1982
BONIN, Laure Llp Member 2024-02-01 Aug 1976
BOULIGNAT, Cyril Llp Member 2023-05-04 Nov 1979
BOUVET, Frederic Llp Member 2012-12-31 Jan 1970
BOWYER, Nina Llp Member 2014-05-01 Jan 1976
BREZIN, Sophie Anne Sylvia Llp Member 2020-01-22 Dec 1966
DANTIN, Mathias Jérémy Charles-Oscar Llp Member 2021-05-01 Sep 1983
DE LONGEAUX, Louis Llp Member 2015-05-01 Mar 1968
DENOYELLE, Vincent Aurélien René Llp Member 2024-07-29 Jun 1976
DUPOIRIER, Clement Benoit Llp Member 2017-10-18 Jun 1978
FOX, Emilie Pauline Llp Member 2024-05-01 Feb 1981
FRANC-MENGET, Laurence Llp Member 2019-05-07 Dec 1974
HATTON, Vincent Georges Llp Member 2018-06-04 Feb 1975
HERMAN, Thomas Llp Member 2025-05-01 Dec 1985
JOUANETON, Rémi Jacques Adrien Llp Member 2025-05-01 Mar 1982
JUARISTI, Antoine Llp Member 2017-06-09 Dec 1960
KNADJIAN, Bruno Llp Member 2020-01-15 Jun 1980
LARTIGUE, Camille Marie-Louise Claire Llp Member 2026-05-01 Jun 1988
LE TOUZÉ, Martin Marie Alain Cyril Llp Member 2020-05-01 Oct 1981
MAJOR, Rebecca Meredith Llp Member 2013-08-01 Jul 1970
MATTOUT, Jonathan Elie Llp Member 2018-07-31 Oct 1979
MELO ZANELLI REVZINA, Olga Llp Member 2022-06-01 Mar 1976
MONTEMBAULT, Bertrand Jean Philippe Llp Member 2012-12-31 Sep 1968
MORTON, Paul Anthony Llp Member 2023-05-01 Nov 1977
NERI, Alexandra Llp Member 2011-01-01 Apr 1959
PECENIK, Joanna Llp Member 2025-03-18 Apr 1979
PETITJEAN, Anne Llp Member 2020-01-15 Apr 1974
POL, Nicolas Georges Michel Llp Member 2025-05-01 Sep 1982
ROHSLER, Emma Llp Member 2018-05-01 Aug 1970
RONCO, Emmanuel Franck Joseph Llp Member 2024-07-29 Sep 1974
SORINAS JIMENO, Sergio Llp Member 2020-01-01 Jul 1972
THERIS, Christopher Ponce Llp Member 2020-01-15 Dec 1978
THOMAS, Edouard Georges Llp Member 2017-05-01 Feb 1976
TOMASI, Thierry Jean-Pierre Llp Member 2020-01-27 Jul 1976
VINCENT-MORHAIN, Laurence Llp Member 2022-05-04 Apr 1981
Show 18 resigned officers
Name Role Appointed Resigned
BASUYAUX, Bruno Edmond Marie Llp Designated Member 2011-01-01 2017-04-30
KAPLAN, Charles Noel Nathan Llp Designated Member 2011-01-01 2013-04-30
LOMBERS, Malcolm Richard Llp Designated Member 2010-12-13 2011-03-15
BERTRAN DE BALANDA, Jacques Pierre Marie Llp Member 2011-01-01 2014-04-30
BONIN, Laure Llp Member 2020-01-15 2020-12-31
BOURNOVILLE, Pauline Llp Member 2019-03-25 2025-06-30
BRABANT, Stephane Robert Auguste Llp Member 2011-01-01 2021-04-30
CAMPBELL, Rachel Mary Llp Member 2020-01-21 2022-09-12
CANNON, Andrew Michael John Llp Member 2015-01-12 2017-12-22
CHEMLA, Denis Simon Llp Member 2011-01-01 2011-10-31
CHEVALLIER, Frederic Marie Gonzague Llp Member 2020-05-28 2025-06-09
FISZELSON, Eric Jean Llp Member 2017-05-01 2022-11-29
GRILLIER, Frederic Jean Maurice Llp Member 2012-12-31 2015-04-30
LACAZE, David Alexandre Llp Member 2020-01-15 2025-04-30
LEFORT, Christophe Llp Member 2016-05-01 2023-03-31
MICHOU, Isabelle Marie Estelle Llp Member 2015-05-01 2016-11-10
POPESCO, Pierre Jean Llp Member 2011-01-01 2017-12-29
SEGAIN, Hubert Stephane Llp Member 2012-12-31 2024-04-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Regis Cyrille Oreal Individual voting-rights-25-to-50-percent-limited-liability-partnership 2022-07-26 Active
Frederic Bouvet Individual voting-rights-25-to-50-percent-limited-liability-partnership 2017-07-13 Ceased 2022-07-25
Herbert Smith Freehills Kramer Llp Corporate entity voting-rights-25-to-50-percent-limited-liability-partnership, right-to-appoint-and-remove-members-limited-liability-partnership 2016-04-06 Active

Filing timeline

Last 20 of 141 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-29 CERTNM Certificate change of name company
  • 2025-05-29 LLNM01 Change of name notice limited liability partnership
Date Type Category Description
2026-05-07 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-03-13 LLCH01 officers Change person member limited liability partnership with name change date PDF
2026-03-04 LLCH01 officers Change person member limited liability partnership with name change date PDF
2026-01-30 AA accounts Accounts with accounts type full
2025-11-05 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-02 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-08-29 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-07-01 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-06-13 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-06-03 LLPSC05 persons-with-significant-control Change to a person with significant control limited liability partnership PDF
2025-06-03 LLCH02 officers Change corporate member limited liability partnership with name change date PDF
2025-05-29 CERTNM change-of-name Certificate change of name company
2025-05-29 LLNM01 change-of-name Change of name notice limited liability partnership
2025-05-06 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-05-06 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-05-06 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-05-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-03-19 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2025-01-30 AA accounts Accounts with accounts type full
2024-12-16 LLCS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page