ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP
Status | ACTIVE |
Company No. | OC419962 |
Category | Limited Liability Partnership |
Incorporated | 17 Nov 2017 |
Age | 6 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP is an active limited liability partnership with number OC419962. It was incorporated 6 years, 6 months, 16 days ago, on 17 November 2017. The company address is One One, London, E1 6AD.
Company Fillings
Change to a person with significant control limited liability partnership
Date: 22 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Allen & Overy Llp
Change date: 2024-05-01
Documents
Notification of a person with significant control limited liability partnership
Date: 15 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2024-05-01
Psc name: Hervé Roland Adade Ekué
Documents
Notification of a person with significant control limited liability partnership
Date: 13 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2024-05-01
Psc name: Khalid Soleiman Al-Garousha
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2024-04-30
Psc name: Willem Michel Georges Clara Dejonghe
Documents
Appoint person member limited liability partnership with appointment date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-05-01
Officer name: Mr Hervé Roland Adade Ekué
Documents
Termination member limited liability partnership with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Willem Michel Georges Clara Dejonghe
Termination date: 2024-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Khalid Soleiman Al-Garousha
Appointment date: 2024-05-01
Documents
Certificate change of name company
Date: 01 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allen & overy spain (no 1) LLP\certificate issued on 01/05/24
Documents
Change of name notice limited liability partnership
Date: 01 May 2024
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 30 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allen & overy spain (number one) LLP\certificate issued on 30/04/24
Documents
Change of name notice limited liability partnership
Date: 30 Apr 2024
Category: Change-of-name
Type: LLNM01
Documents
Certificate change of name company
Date: 25 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allen & overy spain (no 1) LLP\certificate issued on 25/04/24
Documents
Change of name notice limited liability partnership
Date: 25 Apr 2024
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-16
Documents
Change person member limited liability partnership with name change date
Date: 20 Nov 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-07-19
Officer name: Mr Richard Kimberley John Browne
Documents
Cessation of a person with significant control limited liability partnership
Date: 24 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Gareth David Price
Cessation date: 2023-07-10
Documents
Termination member limited liability partnership with name termination date
Date: 21 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gareth David Price
Termination date: 2023-07-10
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-05-03
Officer name: Mr Richard Kimberley John Browne
Documents
Change to a person with significant control limited liability partnership
Date: 23 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-05-03
Psc name: Richard Kimberley John Browne
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-16
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Oct 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2022-01-13
Psc name: Richard Kimberley John Browne
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Feb 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Richard Kimberley John Browne
Appointment date: 2022-01-13
Documents
Change of status limited liability partnership
Date: 02 Feb 2022
Category: Change-of-name
Type: LLDE01
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-16
Documents
Accounts with accounts type dormant
Date: 05 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gareth David Price
Appointment date: 2020-05-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Andrew Mark Ballheimer
Cessation date: 2020-04-30
Documents
Notification of a person with significant control limited liability partnership
Date: 07 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2020-05-01
Psc name: Gareth David Price
Documents
Termination member limited liability partnership with name termination date
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-04-30
Officer name: Andrew Mark Ballheimer
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-16
Documents
Change account reference date limited liability partnership
Date: 20 Dec 2017
Category: Accounts
Type: LLAA01
Documents
Change account reference date limited liability partnership current extended
Date: 19 Dec 2017
Action Date: 31 Jan 2019
Category: Accounts
Type: LLAA01
Made up date: 2018-11-30
New date: 2019-01-31
Documents
Incorporation limited liability partnership
Date: 17 Nov 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FLAT 1 RANDOLPH COURT,HARROW,HA1 2NU
Number: | 01820764 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ELEANOR ROAD,,N11 2QS
Number: | 06386254 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLARA STREET,COVENTRY,CV2 4ET
Number: | 11275072 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KING STREET,MANCHESTER,M2 4NH
Number: | 05200683 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHROPSHIRE EXPRESS DELIVERIES LIMITED
OFFICE 6, KENDALL BUSINESS PARK,,TELFORD,TF3 3BQ
Number: | 08387021 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREAT BRITISH CHARCUTERIE CO. LTD
WILSON SANDFORD LTD, 85,HOVE,BN3 2BB
Number: | 10126913 |
Status: | ACTIVE |
Category: | Private Limited Company |