ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED

Register to unlock more data on OkredoRegister

ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704700

Incorporation date

07/04/1992

Size

Full

Contacts

Registered address

Registered address

One, Bishops Square, London E1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1992)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon11/12/2025
Full accounts 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 icon21/03/2025
Appointment of Mr Timothy Clive Conduit as a director on 2025-03-10
dot icon10/10/2024
Full accounts 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 icon01/05/2024
Certificate of change of name
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon18/10/2023
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 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 icon27/10/2022
Full accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2018-04-12 with updates
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon15/10/2021
Full accounts made up to 2021-04-30
dot icon06/10/2021
Termination of appointment of Richard William Lionel Cranfield as a director on 2021-09-30
dot icon06/10/2021
Appointment of Richard Kimberley John Browne as a director on 2021-09-30
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/10/2020
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 icon12/09/2019
Full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon08/10/2018
Full accounts made up to 2018-04-30
dot icon06/04/2018
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 icon17/10/2016
Full accounts 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 icon16/03/2016
Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 2013-09-01
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-29
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-03-29
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-03-29
dot icon20/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-03-29
dot icon24/12/2015
Director's details changed for Mr David Howard Morley on 2015-12-17
dot icon26/10/2015
Full accounts made up to 2015-04-30
dot icon13/10/2015
Statement of capital following an allotment of shares on 2012-01-10
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/10/2014
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 icon08/04/2013
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 icon19/04/2012
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 icon23/11/2011
Certificate of change of name
dot icon08/04/2011
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 icon14/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Heather Mccallum on 2010-03-29
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/04/2009
Return made up to 07/04/09; 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 icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from, one bishops square, london, E1 6AO
dot icon03/04/2008
Secretary's change of particulars / heather mccallum / 17/03/2008
dot icon03/04/2008
Director's change of particulars / david morley / 17/03/2008
dot icon03/04/2008
Director's change of particulars / richard cranfield / 17/03/2008
dot icon03/04/2008
Director's change of particulars / guy beringer / 17/03/2008
dot icon14/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon28/04/2007
Return made up to 07/04/07; no change 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 icon27/10/2006
Registered office changed on 27/10/06 from: 9 cheapside, london, EC2V 6AD
dot icon24/04/2006
Return made up to 07/04/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
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
Return made up to 07/04/05; full list of members
dot icon15/04/2005
Secretary's particulars changed
dot icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
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 icon27/04/2004
Return made up to 07/04/04; full list of members
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
New secretary appointed
dot icon02/05/2003
Director resigned
dot icon12/04/2003
Return made up to 07/04/03; full list of members
dot icon02/05/2002
Return made up to 07/04/02; full list of members
dot icon02/05/2002
Secretary's particulars changed
dot icon26/04/2001
Return made up to 07/04/01; 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 icon18/08/2000
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 icon17/04/2000
Return made up to 07/04/00; full list of members
dot icon04/01/2000
Director resigned
dot icon27/04/1999
Return made up to 07/04/99; full list of members
dot icon22/04/1998
Return made up to 07/04/98; no change of members
dot icon09/05/1997
Return made up to 07/04/97; no change of members
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon03/05/1996
Return made up to 07/04/96; full list of members
dot icon30/04/1995
Return made up to 07/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Director resigned;new director appointed
dot icon26/04/1994
Return made up to 07/04/94; no change of members
dot icon28/03/1994
Accounting reference date extended from 30/04 to 15/05
dot icon16/11/1993
Director's particulars changed
dot icon26/04/1993
Return made up to 07/04/93; full list of members
dot icon26/01/1993
Resolutions
dot icon26/01/1993
Resolutions
dot icon26/01/1993
Resolutions
dot icon07/04/1992
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
Full
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
Cranfield, Richard William Lionel
Director
15/05/2000 - 29/09/2021
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
Ballheimer, Andrew Mark
Director
30/04/2016 - 29/04/2020
24
Browne, Richard Kimberley John
Director
30/09/2021 - 15/07/2024
13

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 SHEARMAN STERLING (LEGAL ADVISERS) LIMITED

ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED is an(a) Active company incorporated on 07/04/1992 with the registered office located at One, Bishops Square, London E1 6AD. There are currently 3 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 SHEARMAN STERLING (LEGAL ADVISERS) LIMITED?

toggle

ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED is currently Active. It was registered on 07/04/1992 .

Where is ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED located?

toggle

ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED is registered at One, Bishops Square, London E1 6AD.

What does ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED do?

toggle

ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLEN OVERY SHEARMAN STERLING (LEGAL ADVISERS) LIMITED?

toggle

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