ALLEN OVERY SHEARMAN STERLING SPAIN (NO 1) LLP

One One, London, E1 6AD
StatusACTIVE
Company No.OC419962
CategoryLimited Liability Partnership
Incorporated17 Nov 2017
Age6 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 01 May 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 30 Apr 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 25 Apr 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 02 Feb 2022

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change account reference date limited liability partnership

Date: 20 Dec 2017

Category: Accounts

Type: LLAA01

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 17 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASHTON LIMITED

FLAT 1 RANDOLPH COURT,HARROW,HA1 2NU

Number:01820764
Status:ACTIVE
Category:Private Limited Company

AV CONSULTANTS (UK) LTD

46 ELEANOR ROAD,,N11 2QS

Number:06386254
Status:ACTIVE
Category:Private Limited Company

PERRIWORKS LTD

23 CLARA STREET,COVENTRY,CV2 4ET

Number:11275072
Status:ACTIVE
Category:Private Limited Company

SEELOGIC LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source