Allen & Overy (legal Advisers) Limited LONDON


Founded in 1992, Allen & Overy (legal Advisers), classified under reg no. 02704700 is an active company. Currently registered at One E1 6AD, London the company has been in the business for thirty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Wednesday 23rd November 2011 Allen & Overy (legal Advisers) Limited is no longer carrying the name A & O (legal Advisers).

The company has 3 directors, namely Timothy C., Hervé E. and Khalid A.. Of them, Hervé E., Khalid A. have been with the company the longest, being appointed on 1 May 2024 and Timothy C. has been with the company for the least time - from 10 March 2025. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allen & Overy (legal Advisers) Limited Address / Contact

Office Address One
Office Address2 Bishops Square
Town London
Post code E1 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704700
Date of Incorporation Tue, 7th Apr 1992
Industry Non-trading company
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (159 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Timothy C.

Position: Director

Appointed: 10 March 2025

Hervé E.

Position: Director

Appointed: 01 May 2024

Khalid A.

Position: Director

Appointed: 01 May 2024

Richard B.

Position: Director

Appointed: 30 September 2021

Resigned: 15 July 2024

Gareth P.

Position: Director

Appointed: 01 May 2020

Resigned: 10 July 2023

Andrew B.

Position: Director

Appointed: 01 May 2016

Resigned: 30 April 2020

Willem D.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2024

Heather M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 08 January 2014

Richard C.

Position: Director

Appointed: 16 May 2000

Resigned: 30 September 2021

David M.

Position: Director

Appointed: 16 May 2000

Resigned: 30 April 2016

Guy B.

Position: Director

Appointed: 15 May 1996

Resigned: 01 May 2008

John R.

Position: Director

Appointed: 14 July 1994

Resigned: 18 April 2003

John K.

Position: Director

Appointed: 07 April 1993

Resigned: 14 July 1994

Edward R.

Position: Secretary

Appointed: 07 April 1993

Resigned: 31 July 2003

William N.

Position: Director

Appointed: 07 April 1993

Resigned: 15 May 1996

William T.

Position: Director

Appointed: 07 April 1993

Resigned: 13 December 1999

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 07 April 1992

Resigned: 07 April 1993

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 07 April 1992

Resigned: 07 April 1993

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1992

Resigned: 07 April 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Allen Overy Shearman Sterling Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allen Overy Shearman Sterling Llp

One Bishops Square, London, E1 6AD, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Companies House
Registration number Oc306763
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A & O (legal Advisers) November 23, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 30th April 2024
filed on: 10th, October 2024
Free Download (23 pages)

Company search

Advertisements