Allen & Overy Hong Kong (no 1) LLP is a limited liability partnership that can be found at One, Bishops Square, London E1 6AD. Incorporated on 2018-04-11, this 5-year-old.
The last confirmation statement was filed on 2023-04-10 and the deadline for the next filing is 2024-04-24. Additionally, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | One |
Office Address2 | Bishops Square |
Town | London |
Post code | E1 6AD |
Country of origin | United Kingdom |
Registration Number | OC421953 |
Date of Incorporation | Wed, 11th Apr 2018 |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Wed, 31st Jan 2024 (62 days left) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 24th Apr 2024 (2024-04-24) |
Last confirmation statement dated | Mon, 10th Apr 2023 |
Position: LLP Member
Appointed: 13 January 2022
Position: LLP Designated Member
Appointed: 11 April 2018
The register of persons with significant control that own or control the company includes 5 names. As we identified, there is Richard B. This PSC has 25-50% voting rights. Another one in the PSC register is Willem D. This PSC and has 25-50% voting rights. The third one is Allen & Overy Llp, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership". This PSC .
Richard B.
Notified on | 13 January 2022 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Willem D.
Notified on | 11 April 2018 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Allen & Overy Llp
One Bishops Square, London, E1 6AD, England
Legal authority | England & Wales |
Legal form | Limited Liability Partnership |
Country registered | England |
Place registered | Companies House |
Registration number | Oc306763 |
Notified on | 11 April 2018 |
Nature of control: |
right to appoint and remove members |
Gareth P.
Notified on | 1 May 2020 |
Ceased on | 10 July 2023 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Andrew B.
Notified on | 11 April 2018 |
Ceased on | 30 April 2020 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
LLTM01 |
Director's appointment was terminated on Monday 10th July 2023 filed on: 21st, July 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2023.
Terms of Use and Privacy Policy