ALLEN OVERY SHEARMAN STERLING SERVICE COMPANY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Cessation of Allen Overy Shearman Sterling (Legal Advisers) Limited as a person with significant control on 2025-04-29

View Document

06/05/256 May 2025 Notification of Allen Overy Shearman Sterling (Holdings) Limited as a person with significant control on 2025-04-29

View Document

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

View Document

21/03/2521 March 2025 Appointment of Mr Timothy Clive Conduit as a director on 2025-03-10

View Document

10/10/2410 October 2024 Full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Change of details for Allen & Overy (Legal Advisers) Limited as a person with significant control on 2024-05-01

View Document

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

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 Termination of appointment of Willem Michel Georges Clara Dejonghe as a director on 2024-04-30

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 Certificate of change of name

View Document

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

View Document

18/10/2318 October 2023 Full accounts 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 no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Richard Kimberley John Browne on 2022-02-18

View Document

21/02/2221 February 2022 Director's details changed for Mr Gareth David Price on 2022-02-18

View Document

15/10/2115 October 2021 Full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Appointment of Richard Kimberley John Browne as a director on 2021-09-30

View Document

06/10/216 October 2021 Termination of appointment of Richard William Lionel Cranfield as a director on 2021-09-30

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

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Document

17/10/1617 October 2016 FULL ACCOUNTS 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

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

16/03/1616 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

26/10/1526 October 2015 FULL ACCOUNTS 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

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/04/1423 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 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM DEJONGHE / 29/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD MORLEY / 29/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM LIONEL CRANFIELD / 29/03/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 29/03/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

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

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS 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

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

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 / DAVID MORLEY / 10/03/2008

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 / RICHARD CRANFIELD / 10/03/2008

View Document

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

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

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

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

24/04/0624 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/03/05; 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

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

View Document

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

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

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

View Document

05/05/045 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

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

View Document

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

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 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

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 S386 DISP APP AUDS 01/03/94

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED ALLEN & OVERY CERTIFICATE ISSUED ON 11/01/94

View Document

19/11/9319 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 EXEMPTION FROM APPOINTING AUDITORS 13/04/92

View Document

13/04/9213 April 1992 AUDITOR'S RESIGNATION

View Document

13/04/9213 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 S252 DISP LAYING ACC 07/03/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 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