ALLEN & OVERY (LONDON) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/07/2415 July 2024 Termination of appointment of Richard Kimberley John Browne as a director on 2024-07-15

View Document

22/05/2422 May 2024 Change of details for Allen & Overy Llp as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Hervé Roland Adade Ekué as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Khalid Soleiman Al-Garousha as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Willem Michel Georges Clara Dejonghe as a director on 2024-04-30

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/07/2318 July 2023 Termination of appointment of Gareth David Price as a director on 2023-07-10

View Document

08/06/238 June 2023 Director's details changed for Mr Richard Kimberley John Browne on 2023-05-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Richard William Lionel Cranfield as a director on 2021-09-14

View Document

27/09/2127 September 2021 Appointment of Richard Kimberley John Browne as a director on 2021-09-13

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR GARETH DAVID PRICE

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLHEIMER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, NO UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANDREW MARK BALLHEIMER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORLEY

View Document

13/04/1613 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM MICHEL GEORGES CLARA DEJONGHE / 01/09/2013

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD MORLEY / 17/12/2015

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER MCCALLUM

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/04/1312 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD MORLEY / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM LIONEL CRANFIELD / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM DEJONGHE / 11/01/2010

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED WILLEM MICHEL GEORGES CLARA DEJONGHE

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR GUY BERINGER

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ONE BISHOPS SQUARE LONDON E1 6AO

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY BERINGER / 10/03/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORLEY / 10/03/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRANFIELD / 10/03/2008

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 10/03/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

05/05/045 May 2004 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

05/05/045 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 REREG UNLTD-LTD 30/04/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 COMPANY NAME CHANGED ALLEN & OVERY CERTIFICATE ISSUED ON 30/01/04

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 15/05/01 TO 30/04/01

View Document

28/01/0128 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 15/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 15/05/00 TO 30/04/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/03

View Document

14/03/9414 March 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/94

View Document

14/03/9414 March 1994 S252 DISP LAYING ACC 01/03/94

View Document

11/01/9411 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company