ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED

Register to unlock more data on OkredoRegister

ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462843

Incorporation date

07/12/2010

Size

Full

Contacts

Registered address

Registered address

One Bishops Square, London E1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon12/12/2025
Full accounts made up to 2025-04-30
dot icon10/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon11/11/2025
Director's details changed for Mr Khalid Soleiman Al-Garousha on 2025-11-03
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon10/10/2024
Full accounts made up to 2024-04-30
dot icon15/05/2024
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 icon19/12/2023
Confirmation statement made on 2023-12-07 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 icon19/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon27/10/2022
Full accounts made up to 2022-04-30
dot icon03/03/2022
Director's details changed for Andrew Brammer on 2022-03-02
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon19/10/2021
Full accounts made up to 2021-04-30
dot icon11/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon11/12/2020
Change of details for Allen & Overy (Asia) Limited as a person with significant control on 2020-02-26
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 icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon12/10/2019
Full accounts made up to 2019-04-30
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon08/10/2018
Full accounts made up to 2018-04-30
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon10/10/2017
Full accounts made up to 2017-04-30
dot icon12/12/2016
Confirmation statement made on 2016-12-07 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 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 icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon26/10/2015
Full accounts made up to 2015-04-30
dot icon22/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-04-30
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 icon27/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/06/2013
Appointment of Andrew Brammer as a director
dot icon14/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/12/2010
Appointment of Mr David Howard Morley as a director
dot icon29/12/2010
Appointment of Mr Willem Michel Georges Clara Dejonghe as a director
dot icon29/12/2010
Appointment of Heather Mccallum as a secretary
dot icon23/12/2010
Current accounting period extended from 2011-12-31 to 2012-04-30
dot icon23/12/2010
Termination of appointment of Craig Alexander James Morris as a director
dot icon23/12/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon23/12/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon23/12/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon07/12/2010
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
07/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
07/12/2010 - 09/12/2010
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
07/12/2010 - 09/12/2010
183
Al-Garousha, Khalid Soleiman
Director
01/05/2024 - Present
14
Morris, Craig Alexander James
Director
07/12/2010 - 09/12/2010
160
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
07/12/2010 - 09/12/2010
363

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 (SSF) LIMITED

ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED is an(a) Active company incorporated on 07/12/2010 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 (SSF) LIMITED?

toggle

ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED is currently Active. It was registered on 07/12/2010 .

Where is ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED located?

toggle

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

What does ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED do?

toggle

ALLEN OVERY SHEARMAN STERLING (SSF) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 12/12/2025: Full accounts made up to 2025-04-30.