ALLEN OVERY SHEARMAN STERLING (TRUSTEE) LIMITED

One Bishops Square, London, E1 6AD, United Kingdom
StatusACTIVE
Company No.10120241
CategoryPrivate Limited Company
Incorporated12 Apr 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALLEN OVERY SHEARMAN STERLING (TRUSTEE) LIMITED is an active private limited company with number 10120241. It was incorporated 8 years, 2 months, 26 days ago, on 12 April 2016. The company address is One Bishops Square, London, E1 6AD, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 22 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-01

Psc name: Allen & Overy Llp

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hervé Roland Adade Ekué

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 (trustee) LIMITED\certificate issued on 01/05/24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Soleiman Al-Garousha

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willem Michel Georges Clara Dejonghe

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamita Etienne-Cummings

Termination date: 2024-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth David Price

Termination date: 2023-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Second filing of director termination with name

Date: 14 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Timaeus Magnus Stevens

Documents

View document PDF

Second filing of director termination with name

Date: 14 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Denise Patricia Gibson

Documents

View document PDF

Second filing of director termination with name

Date: 14 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Laetitia Julia Amandine Benard

Documents

View document PDF

Second filing of director termination with name

Date: 14 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Daniel Joseph Shurman

Documents

View document PDF

Second filing of director termination with name

Date: 14 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Peter Lee

Documents

View document PDF

Second filing of director termination with name

Date: 14 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Barbara Stettner

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Conduit

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Parya Badie

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Stettner

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Rivlin

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Myners

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamita Etienne-Cummings

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timaeus Magnus Stevens

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Shurman

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Lee

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laetitia Julia Amandine Benard

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Patricia Gibson

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mr Roger Lui

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 21 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Saunders

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Price

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Ballheimer

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Stettner

Appointment date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lui

Appointment date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 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: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timaeus Magnus Stevens

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laetitia Julia Amandine Benard

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Joseph Shurman

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Patricia Gibson

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Saunders

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helge Schaefer

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Heinberg

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Michael Patrick Fox

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Helen Clist

Termination date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Black

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Helen Clist

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Lee

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Michael Patrick Fox

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Heinberg

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Helge Schaefer

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Black

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Ballheimer

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Howard Morley

Termination date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 12 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEGORY LTD.

95 NORRIS STREET,WARRINGTON,WA2 7RP

Number:09851992
Status:ACTIVE
Category:Private Limited Company

EVERSEA LIMITED

EVERSEA BUSINESS CENTRE,CLEVEDON,BS21 7QQ

Number:07639863
Status:ACTIVE
Category:Private Limited Company

GRIMSBY BOROUGH FOOTBALL CLUB LIMITED

LUCARLYS WILTON ROAD,GRIMSBY,DN36 4AW

Number:10766366
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTS UK LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:05757784
Status:ACTIVE
Category:Private Limited Company

SMITH, LAW & SHEPHERDS I.F.A LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:06866394
Status:ACTIVE
Category:Private Limited Company

THAM ASSOCIATES LTD

2 NEWMARKET DRIVE,NORWICH,NR4 6XL

Number:08055759
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