ALLEN & OVERY LEGAL SERVICES
LONDON

Hellopages » Greater London » Tower Hamlets » E1 6AD

Company number 02874608
Status Active
Incorporation Date 18 November 1993
Company Type Private Unlimited Company
Address ONE, BISHOPS SQUARE, LONDON, E1 6AD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016. The most likely internet sites of ALLEN & OVERY LEGAL SERVICES are www.allenoverylegal.co.uk, and www.allen-overy-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Overy Legal Services is a Private Unlimited Company. The company registration number is 02874608. Allen Overy Legal Services has been working since 18 November 1993. The present status of the company is Active. The registered address of Allen Overy Legal Services is One Bishops Square London E1 6ad. . BALLHEIMER, Andrew Mark is a Director of the company. CRANFIELD, Richard William Lionel is a Director of the company. DEJONGHE, Willem Michel Georges Clara is a Director of the company. KONNOV, Anton Yurievich is a Director of the company. Secretary MCCALLUM, Heather has been resigned. Secretary ROUSE, Edward George has been resigned. Director BARMIN, Alexander has been resigned. Director BEARDSLEY, Alison Margaret has been resigned. Director BERINGER, Guy Gibson has been resigned. Director DENYER, Stephen Robert Noble has been resigned. Director DOEH, Doran Moshe Asher has been resigned. Director HERBERT, Anthony James has been resigned. Director HOLLAND, Peter Rodney James has been resigned. Director HUMPHREY, Anthony Robert has been resigned. Director MASHLENKO, Irina has been resigned. Director MORLEY, David Howard has been resigned. Director OWEN, Christopher John Lambert has been resigned. Director RINK, John Stuart has been resigned. Director ROBERTS, Christopher Keepfer has been resigned. Director ROBERTS, Christopher Keepfer has been resigned. Director ROWLAND, Richard Arthur Philip has been resigned. Director RYAN, Kevin Michael Talbot has been resigned. Director SYKES, Richard Hugh has been resigned. Director THAM, Edwin Soong Meng has been resigned. Director TIMCHUR, Peter has been resigned. Director TUDOR JOHN, William has been resigned. Director WAHL, Philipp has been resigned. Director WALKER, Calvin John has been resigned. Director WOOD, Philip Richard has been resigned. The company operates in "Solicitors".


Current Directors

Director
BALLHEIMER, Andrew Mark
Appointed Date: 01 May 2016
63 years old

Director
CRANFIELD, Richard William Lionel
Appointed Date: 16 May 2000
69 years old

Director
DEJONGHE, Willem Michel Georges Clara
Appointed Date: 01 May 2008
64 years old

Director
KONNOV, Anton Yurievich
Appointed Date: 13 October 2015
48 years old

Resigned Directors

Secretary
MCCALLUM, Heather
Resigned: 08 January 2014
Appointed Date: 31 July 2003

Secretary
ROUSE, Edward George
Resigned: 31 July 2003
Appointed Date: 18 November 1993

Director
BARMIN, Alexander
Resigned: 15 May 2001
Appointed Date: 07 October 1998
72 years old

Director
BEARDSLEY, Alison Margaret
Resigned: 31 December 2008
Appointed Date: 18 November 1993
66 years old

Director
BERINGER, Guy Gibson
Resigned: 01 May 2008
Appointed Date: 07 October 1998
70 years old

Director
DENYER, Stephen Robert Noble
Resigned: 27 January 2014
Appointed Date: 18 November 1993
69 years old

Director
DOEH, Doran Moshe Asher
Resigned: 09 December 1998
Appointed Date: 27 January 1995
77 years old

Director
HERBERT, Anthony James
Resigned: 15 May 2000
Appointed Date: 07 October 1998
85 years old

Director
HOLLAND, Peter Rodney James
Resigned: 15 May 2000
Appointed Date: 07 October 1998
81 years old

Director
HUMPHREY, Anthony Robert
Resigned: 30 April 2011
Appointed Date: 29 May 2007
74 years old

Director
MASHLENKO, Irina
Resigned: 03 December 2010
Appointed Date: 07 October 1998
65 years old

Director
MORLEY, David Howard
Resigned: 30 April 2016
Appointed Date: 16 May 2000
69 years old

Director
OWEN, Christopher John Lambert
Resigned: 15 May 1999
Appointed Date: 07 October 1998
62 years old

Director
RINK, John Stuart
Resigned: 18 April 2003
Appointed Date: 07 October 1998
78 years old

Director
ROBERTS, Christopher Keepfer
Resigned: 25 June 2004
Appointed Date: 16 May 2000
69 years old

Director
ROBERTS, Christopher Keepfer
Resigned: 15 October 1999
Appointed Date: 08 January 1997
69 years old

Director
ROWLAND, Richard Arthur Philip
Resigned: 15 May 2000
Appointed Date: 18 November 1993
81 years old

Director
RYAN, Kevin Michael Talbot
Resigned: 15 May 2000
Appointed Date: 07 October 1998
82 years old

Director
SYKES, Richard Hugh
Resigned: 15 May 2000
Appointed Date: 07 October 1998
82 years old

Director
THAM, Edwin Soong Meng
Resigned: 24 November 2014
Appointed Date: 01 May 2011
60 years old

Director
TIMCHUR, Peter
Resigned: 31 July 2007
Appointed Date: 21 March 2001
55 years old

Director
TUDOR JOHN, William
Resigned: 13 December 1999
Appointed Date: 07 October 1998
81 years old

Director
WAHL, Philipp
Resigned: 08 October 2015
Appointed Date: 25 November 2014
56 years old

Director
WALKER, Calvin John
Resigned: 19 February 2001
Appointed Date: 09 December 1998
62 years old

Director
WOOD, Philip Richard
Resigned: 15 May 2000
Appointed Date: 07 October 1998
83 years old

Persons With Significant Control

Allen & Overy (Legal Advisers) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLEN & OVERY LEGAL SERVICES Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
19 Oct 2016
Full accounts made up to 30 April 2016
06 May 2016
Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016
03 May 2016
Termination of appointment of David Howard Morley as a director on 30 April 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,483,541

...
... and 121 more events
17 Nov 1995
Resolutions
  • ELRES ‐ Elective resolution

21 Feb 1995
New director appointed

09 Dec 1994
Return made up to 18/11/94; full list of members

15 Mar 1994
Accounting reference date notified as 15/05

18 Nov 1993
Incorporation