ALLEN & OVERY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ALLEN & OVERY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888048

Incorporation date

11/01/1994

Size

Dormant

Contacts

Registered address

Registered address

One, Bishops Square, London E1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1994)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon12/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon11/11/2025
Director's details changed for Mr Khalid Soleiman Al-Garousha on 2025-11-03
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/07/2024
Termination of appointment of Richard Kimberley John Browne as a director on 2024-07-15
dot icon22/05/2024
Change of details for Allen & Overy Llp as a person with significant control on 2024-05-01
dot icon02/05/2024
Appointment of Mr Hervé Roland Adade Ekué as a director 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 icon01/05/2024
Appointment of Mr Khalid Soleiman Al-Garousha as a director on 2024-05-01
dot icon30/04/2024
Certificate of change of name
dot icon17/04/2024
Certificate of change of name
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon20/12/2023
Accounts for a dormant company 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 icon08/06/2023
Director's details changed for Mr Richard Kimberley John Browne on 2023-05-03
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon05/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2018-04-12 with updates
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/09/2021
Termination of appointment of Richard William Lionel Cranfield as a director on 2021-09-14
dot icon27/09/2021
Appointment of Richard Kimberley John Browne as a director on 2021-09-13
dot icon27/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon24/08/2020
Accounts for a dormant company 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 icon03/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon14/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with no updates
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
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 icon13/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/03/2016
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 icon10/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Heather Mccallum as a secretary
dot icon04/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Heather Mccallum on 2010-01-11
dot icon08/02/2010
Director's details changed for Willem Dejonghe on 2010-01-11
dot icon08/02/2010
Director's details changed for Richard William Lionel Cranfield on 2010-01-11
dot icon08/02/2010
Director's details changed for David Howard Morley on 2010-01-11
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon10/12/2008
Accounts for a dormant company made up to 2008-04-30
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 icon07/04/2008
Secretary's change of particulars / heather mccallum / 10/03/2008
dot icon07/04/2008
Director's change of particulars / guy beringer / 10/03/2008
dot icon07/04/2008
Director's change of particulars / richard cranfield / 10/03/2008
dot icon07/04/2008
Director's change of particulars / david morley / 10/03/2008
dot icon06/02/2008
Return made up to 11/01/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon01/02/2007
Return made up to 11/01/07; full list of members
dot icon11/12/2006
Accounts for a dormant company 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
Secretary's particulars changed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/02/2006
Return made up to 11/01/06; full list of members
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 icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon14/01/2005
Return made up to 11/01/05; full list of members
dot icon05/05/2004
Certificate of re-registration from Unlimited to Limited
dot icon05/05/2004
Re-registration of Memorandum and Articles
dot icon05/05/2004
Application for reregistration from UNLTD to LTD
dot icon05/05/2004
Resolutions
dot icon11/02/2004
Return made up to 11/01/04; full list of members
dot icon30/01/2004
Certificate of change of name
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon02/05/2003
Director resigned
dot icon23/01/2003
Return made up to 11/01/03; full list of members
dot icon08/02/2002
Return made up to 11/01/02; full list of members
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 icon25/01/2001
Return made up to 11/01/01; full list of members
dot icon13/09/2000
Accounting reference date shortened from 15/05/00 to 30/04/00
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon05/02/2000
Return made up to 11/01/00; full list of members
dot icon11/02/1999
Return made up to 11/01/99; no change of members
dot icon30/01/1998
Return made up to 11/01/98; full list of members
dot icon24/01/1997
Return made up to 11/01/97; no change of members
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon22/02/1996
Return made up to 11/01/96; no change of members
dot icon14/02/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director resigned;new director appointed
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Accounting reference date notified as 15/03
dot icon11/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudor John, William
Director
10/01/1994 - 12/12/1999
10
Norris, William Vernon Wentworth
Director
10/01/1994 - 14/05/1996
6
Cranfield, Richard William Lionel
Director
15/05/2000 - 13/09/2021
14
Morley, David Howard
Director
15/05/2000 - 29/04/2016
19
Dejonghe, Willem Michel Georges Clara
Director
01/05/2008 - 30/04/2024
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN & OVERY (LONDON) LIMITED

ALLEN & OVERY (LONDON) LIMITED is an(a) Active company incorporated on 11/01/1994 with the registered office located at One, Bishops Square, London E1 6AD. There are currently 2 active directors 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 (LONDON) LIMITED?

toggle

ALLEN & OVERY (LONDON) LIMITED is currently Active. It was registered on 11/01/1994 .

Where is ALLEN & OVERY (LONDON) LIMITED located?

toggle

ALLEN & OVERY (LONDON) LIMITED is registered at One, Bishops Square, London E1 6AD.

What does ALLEN & OVERY (LONDON) LIMITED do?

toggle

ALLEN & OVERY (LONDON) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLEN & OVERY (LONDON) LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-29 with no updates.