ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP

Register to unlock more data on OkredoRegister

ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC419962

Incorporation date

17/11/2017

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One, Bishops Square, London E1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon19/03/2026
Notification of Timothy Clive Conduit as a person with significant control on 2025-03-10
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon12/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon10/11/2025
Change of details for Mr Khalid Soleiman Al-Garousha as a person with significant control on 2025-11-03
dot icon10/11/2025
Member's details changed for Mr Khalid Soleiman Al-Garousha on 2025-11-03
dot icon21/03/2025
Appointment of Mr Timothy Clive Conduit as a member on 2025-03-10
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/07/2024
Cessation of Richard Kimberley John Browne as a person with significant control on 2024-07-15
dot icon15/07/2024
Termination of appointment of Richard Kimberley John Browne as a member 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 icon15/05/2024
Notification of Hervé Roland Adade Ekué as a person with significant control on 2024-05-01
dot icon13/05/2024
Cessation of Willem Michel Georges Clara Dejonghe as a person with significant control on 2024-04-30
dot icon13/05/2024
Notification of Khalid Soleiman Al-Garousha as a person with significant control on 2024-05-01
dot icon02/05/2024
Appointment of Mr Hervé Roland Adade Ekué as a member on 2024-05-01
dot icon01/05/2024
Certificate of change of name
dot icon01/05/2024
Change of name notice
dot icon01/05/2024
Appointment of Mr Khalid Soleiman Al-Garousha as a member on 2024-05-01
dot icon01/05/2024
Termination of appointment of Willem Michel Georges Clara Dejonghe as a member on 2024-04-30
dot icon30/04/2024
Certificate of change of name
dot icon30/04/2024
Change of name notice
dot icon25/04/2024
Change of name notice
dot icon25/04/2024
Certificate of change of name
dot icon18/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon20/11/2023
Member's details changed for Mr Richard Kimberley John Browne on 2023-07-19
dot icon24/07/2023
Cessation of Gareth David Price as a person with significant control on 2023-07-10
dot icon21/07/2023
Termination of appointment of Gareth David Price as a member on 2023-07-10
dot icon08/06/2023
Member's details changed for Mr Richard Kimberley John Browne on 2023-05-03
dot icon23/05/2023
Change of details for Richard Kimberley John Browne as a person with significant control on 2023-05-03
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon25/10/2022
Notification of Richard Kimberley John Browne as a person with significant control on 2022-01-13
dot icon05/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/02/2022
Appointment of Mr Richard Kimberley John Browne as a member on 2022-01-13
dot icon02/02/2022
Change of status notice
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon05/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon11/05/2020
Appointment of Mr Gareth David Price as a member on 2020-05-01
dot icon07/05/2020
Cessation of Andrew Mark Ballheimer as a person with significant control on 2020-04-30
dot icon07/05/2020
Notification of Gareth David Price as a person with significant control on 2020-05-01
dot icon07/05/2020
Termination of appointment of Andrew Mark Ballheimer as a member on 2020-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon20/12/2017
Change of accounting reference date
dot icon19/12/2017
Current accounting period extended from 2018-11-30 to 2019-01-31
dot icon17/11/2017
Incorporation of a limited liability partnership

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
16/11/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dejonghe, Willem Michel Georges Clara
LLP Designated Member
17/11/2017 - 30/04/2024
14
Price, Gareth David
LLP Designated Member
01/05/2020 - 10/07/2023
8
Browne, Richard Kimberley John
LLP Designated Member
13/01/2022 - 15/07/2024
9
Ballheimer, Andrew Mark
LLP Designated Member
17/11/2017 - 30/04/2020
9
Conduit, Timothy Clive
LLP Member
10/03/2025 - Present
4

Persons with Significant Control

10
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 SPAIN (NO 1) LLP

ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP is an(a) Active company incorporated on 17/11/2017 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 SPAIN (NO 1) LLP?

toggle

ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP is currently Active. It was registered on 17/11/2017 .

Where is ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP located?

toggle

ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP is registered at One, Bishops Square, London E1 6AD.

What is the latest filing for ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP?

toggle

The latest filing was on 19/03/2026: Notification of Timothy Clive Conduit as a person with significant control on 2025-03-10.