ALLEN & OVERY LEGAL SERVICES

Register to unlock more data on OkredoRegister

ALLEN & OVERY LEGAL SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02874608

Incorporation date

18/11/1993

Size

Full

Contacts

Registered address

Registered address

One, Bishops Square, London E1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1993)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon07/04/2025
Application to strike the company off the register
dot icon02/12/2024
Appointment of Hervé Roland Adade Ekué as a director on 2024-11-27
dot icon02/12/2024
Termination of appointment of Anton Yurievich Konnov as a director on 2024-11-28
dot icon29/11/2024
Previous accounting period extended from 2024-04-30 to 2024-10-31
dot icon22/05/2024
Change of details for A&O (Legal Advisers) Limited as a person with significant control on 2024-05-01
dot icon01/05/2024
Termination of appointment of Willem Michel Georges Clara Dejonghe as a director on 2024-04-30
dot icon25/04/2024
Director's details changed for Mr Anton Yurievich Konnov on 2024-04-25
dot icon09/04/2024
Appointment of Mr Anton Yurievich Konnov as a director on 2024-04-09
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/12/2023
Full accounts made up to 2023-04-30
dot icon18/07/2023
Termination of appointment of Gareth David Price as a director on 2023-07-10
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon19/01/2023
Full accounts made up to 2022-04-30
dot icon05/10/2022
Termination of appointment of Anton Yurievich Konnov as a director on 2022-09-26
dot icon08/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/04/2022
Notification of A&O (Legal Advisers) Limited as a person with significant control on 2022-03-09
dot icon01/04/2022
Cessation of Allen & Overy (Legal Advisers) Limited as a person with significant control on 2022-03-09
dot icon21/01/2022
Full accounts made up to 2021-04-30
dot icon01/11/2021
Termination of appointment of Richard William Lionel Cranfield as a director on 2021-10-31
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon02/11/2020
Full accounts made up to 2020-04-30
dot icon11/05/2020
Appointment of Mr Gareth David Price as a director on 2020-05-01
dot icon07/05/2020
Termination of appointment of Andrew Mark Ballheimer as a director on 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon14/10/2019
Full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon08/10/2018
Full accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon10/10/2017
Full accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon19/10/2016
Full accounts made up to 2016-04-30
dot icon06/05/2016
Appointment of Mr Andrew Mark Ballheimer as a director on 2016-05-01
dot icon03/05/2016
Termination of appointment of David Howard Morley as a director on 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 2013-09-01
dot icon24/12/2015
Director's details changed for Mr David Howard Morley on 2015-12-17
dot icon15/11/2015
Full accounts made up to 2015-04-30
dot icon16/10/2015
Appointment of Mr Anton Yurievich Konnov as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Philipp Wahl as a director on 2015-10-08
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Philipp Wahl as a director on 2014-11-25
dot icon02/12/2014
Termination of appointment of Edwin Soong Meng Tham as a director on 2014-11-24
dot icon28/10/2014
Full accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Stephen Denyer as a director
dot icon24/01/2014
Termination of appointment of Heather Mccallum as a secretary
dot icon04/01/2014
Full accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-04-30
dot icon05/05/2011
Appointment of Edwin Soong Meng Tham as a director
dot icon03/05/2011
Termination of appointment of Anthony Humphrey as a director
dot icon12/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon07/12/2010
Termination of appointment of Irina Mashlenko as a director
dot icon19/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/01/2010
Full accounts made up to 2009-04-30
dot icon04/01/2010
Resolutions
dot icon16/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon16/12/2009
Director's details changed for David Howard Morley on 2009-11-18
dot icon16/12/2009
Director's details changed for Anthony Robert Humphrey on 2009-11-18
dot icon16/12/2009
Director's details changed for Willem Dejonghe on 2009-11-18
dot icon16/12/2009
Director's details changed for Irina Mashlenko on 2009-11-18
dot icon16/12/2009
Director's details changed for Stephen Robert Noble Denyer on 2009-11-18
dot icon16/12/2009
Secretary's details changed for Heather Mccallum on 2009-11-18
dot icon16/12/2009
Director's details changed for Richard William Lionel Cranfield on 2009-11-18
dot icon08/01/2009
Appointment terminated director alison beardsley
dot icon09/12/2008
Full accounts made up to 2008-04-30
dot icon24/11/2008
Return made up to 18/11/08; full list of members
dot icon19/05/2008
Director appointed willem michel georges clara dejonghe
dot icon07/05/2008
Appointment terminated director guy beringer
dot icon25/04/2008
Registered office changed on 25/04/2008 from one bishops square london E1 6AO
dot icon15/03/2008
Director's change of particulars / irina mashlenko / 25/02/2008
dot icon12/03/2008
Secretary's change of particulars / heather mccallum / 25/02/2008
dot icon12/03/2008
Director's change of particulars / david morley / 25/02/2008
dot icon12/03/2008
Director's change of particulars / anthony humphrey / 25/02/2008
dot icon12/03/2008
Director's change of particulars / richard cranfield / 25/02/2008
dot icon12/03/2008
Director's change of particulars / stephen denyer / 25/02/2008
dot icon12/03/2008
Director's change of particulars / alison beardsley / 25/02/2008
dot icon12/03/2008
Director's change of particulars / guy beringer / 25/02/2008
dot icon29/11/2007
Full accounts made up to 2007-04-30
dot icon28/11/2007
Return made up to 18/11/07; full list of members
dot icon30/08/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon12/12/2006
Return made up to 18/11/06; full list of members
dot icon11/12/2006
Full accounts made up to 2006-04-30
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Secretary's particulars changed
dot icon27/10/2006
Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD
dot icon20/06/2006
Director's particulars changed
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon09/12/2005
Return made up to 18/11/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon15/04/2005
Secretary's particulars changed
dot icon08/02/2005
Full accounts made up to 2004-04-30
dot icon14/12/2004
Return made up to 18/11/04; full list of members
dot icon04/08/2004
Director resigned
dot icon01/12/2003
Return made up to 18/11/03; full list of members
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon02/05/2003
Director resigned
dot icon28/11/2002
Return made up to 18/11/02; full list of members
dot icon06/12/2001
Return made up to 18/11/01; full list of members
dot icon21/05/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon27/03/2001
Accounting reference date shortened from 15/05/01 to 30/04/01
dot icon28/01/2001
Accounting reference date extended from 30/04/00 to 15/05/00
dot icon21/12/2000
Return made up to 18/11/00; full list of members
dot icon18/08/2000
Accounting reference date shortened from 15/05/00 to 30/04/00
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon29/12/1999
Return made up to 18/11/99; full list of members
dot icon21/10/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon08/12/1998
Return made up to 18/11/98; no change of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon19/12/1997
Return made up to 18/11/97; full list of members
dot icon13/01/1997
New director appointed
dot icon16/12/1996
Return made up to 18/11/96; no change of members
dot icon27/11/1995
Return made up to 18/11/95; no change of members
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon21/02/1995
New director appointed
dot icon09/12/1994
Return made up to 18/11/94; full list of members
dot icon15/03/1994
Accounting reference date notified as 15/05
dot icon18/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudor John, William
Director
07/10/1998 - 13/12/1999
10
Humphrey, Anthony Robert
Director
29/05/2007 - 30/04/2011
4
Cranfield, Richard William Lionel
Director
16/05/2000 - 31/10/2021
14
Roberts, Christopher Keepfer
Director
08/01/1997 - 15/10/1999
8
Roberts, Christopher Keepfer
Director
16/05/2000 - 25/06/2004
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN & OVERY LEGAL SERVICES

ALLEN & OVERY LEGAL SERVICES is an(a) Dissolved company incorporated on 18/11/1993 with the registered office located at One, Bishops Square, London E1 6AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN & OVERY LEGAL SERVICES?

toggle

ALLEN & OVERY LEGAL SERVICES is currently Dissolved. It was registered on 18/11/1993 and dissolved on 05/08/2025.

Where is ALLEN & OVERY LEGAL SERVICES located?

toggle

ALLEN & OVERY LEGAL SERVICES is registered at One, Bishops Square, London E1 6AD.

What does ALLEN & OVERY LEGAL SERVICES do?

toggle

ALLEN & OVERY LEGAL SERVICES operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ALLEN & OVERY LEGAL SERVICES?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.