Company NameAllen & Overy Service Company Limited
Company StatusActive
Company Number02158783
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Previous NameAllen & Overy

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Willem Michel Georges Clara Dejonghe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2008(20 years, 8 months after company formation)
Appointment Duration16 years
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Gareth David Price
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Richard Kimberley John Browne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleSolicitor
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameMr William Vernon Wentworth Norris
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21a Ovington Square
London
SW3 1LH
Director NameWilliam Tudor John
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillian Bury
Willian
Letchworth
Herts
SG6 2AF
Secretary NameMr Edward George Rouse
NationalityBritish
StatusResigned
Appointed29 March 1992(4 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address20 Lodge Field Road
Chestfield
Whitstable
Kent
CT5 3RF
Director NameMr John Stuart Rink
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Camp View
Wimbledon
SW19 4UL
Director NameAnthony James Herbert
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address12 Perrymead Street
London
SW6 3SP
Director NameMr Paul Nicholas Monk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurloe Place
London
SW7 2RZ
Director NameMr Richard Hugh Sykes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1995(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColtmans
Waltham St Lawrence
Berkshire
RG10 0JJ
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr David Howard Morley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Richard William Lionel Cranfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(12 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew Mark Ballheimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websiteallenovery.com

Location

Registered AddressOne
Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Allen & Overy (Legal Advisers) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£150,522,391
Net Worth£3,543,537
Current Liabilities£1,300,267

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

18 October 2023Full accounts made up to 30 April 2023 (23 pages)
18 July 2023Termination of appointment of Gareth David Price as a director on 10 July 2023 (1 page)
8 June 2023Director's details changed for Mr Richard Kimberley John Browne on 3 May 2023 (2 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 October 2022Full accounts made up to 30 April 2022 (23 pages)
8 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 February 2022Director's details changed for Mr Gareth David Price on 18 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Richard Kimberley John Browne on 18 February 2022 (2 pages)
15 October 2021Full accounts made up to 30 April 2021 (21 pages)
6 October 2021Termination of appointment of Richard William Lionel Cranfield as a director on 30 September 2021 (1 page)
6 October 2021Appointment of Richard Kimberley John Browne as a director on 30 September 2021 (2 pages)
7 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 30 April 2020 (20 pages)
11 May 2020Appointment of Mr Gareth David Price as a director on 1 May 2020 (2 pages)
7 May 2020Termination of appointment of Andrew Mark Ballheimer as a director on 30 April 2020 (1 page)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 30 April 2019 (18 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 30 April 2018 (19 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
10 October 2017Full accounts made up to 30 April 2017 (19 pages)
10 October 2017Full accounts made up to 30 April 2017 (19 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 October 2016Full accounts made up to 30 April 2016 (19 pages)
17 October 2016Full accounts made up to 30 April 2016 (19 pages)
4 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
16 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
16 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
26 October 2015Full accounts made up to 30 April 2015 (19 pages)
26 October 2015Full accounts made up to 30 April 2015 (19 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
28 October 2014Full accounts made up to 30 April 2014 (16 pages)
28 October 2014Full accounts made up to 30 April 2014 (16 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
4 January 2014Full accounts made up to 30 April 2013 (15 pages)
4 January 2014Full accounts made up to 30 April 2013 (15 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 30 April 2012 (15 pages)
14 December 2012Full accounts made up to 30 April 2012 (15 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 January 2012Full accounts made up to 30 April 2011 (15 pages)
10 January 2012Full accounts made up to 30 April 2011 (15 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 30 April 2010 (15 pages)
27 January 2011Full accounts made up to 30 April 2010 (15 pages)
13 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
13 April 2010Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Richard William Lionel Cranfield on 29 March 2010 (2 pages)
13 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
13 April 2010Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages)
13 April 2010Director's details changed for David Howard Morley on 29 March 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for David Howard Morley on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Richard William Lionel Cranfield on 29 March 2010 (2 pages)
14 January 2010Full accounts made up to 30 April 2009 (15 pages)
14 January 2010Full accounts made up to 30 April 2009 (15 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
9 December 2008Full accounts made up to 30 April 2008 (15 pages)
9 December 2008Full accounts made up to 30 April 2008 (15 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
7 May 2008Appointment terminated director guy beringer (1 page)
7 May 2008Appointment terminated director guy beringer (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
7 April 2008Director's change of particulars / david morley / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david morley / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / guy beringer / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / richard cranfield / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / guy beringer / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / richard cranfield / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
28 November 2007Full accounts made up to 30 April 2007 (15 pages)
28 November 2007Full accounts made up to 30 April 2007 (15 pages)
28 April 2007Return made up to 29/03/07; full list of members (7 pages)
28 April 2007Return made up to 29/03/07; full list of members (7 pages)
11 December 2006Full accounts made up to 30 April 2006 (13 pages)
11 December 2006Full accounts made up to 30 April 2006 (13 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
24 April 2006Return made up to 29/03/06; full list of members (7 pages)
24 April 2006Return made up to 29/03/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
8 February 2005Full accounts made up to 30 April 2004 (11 pages)
8 February 2005Full accounts made up to 30 April 2004 (11 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
5 May 2004Certificate of re-registration from Unlimited to Limited (1 page)
5 May 2004Certificate of re-registration from Unlimited to Limited (1 page)
5 May 2004Re-registration of Memorandum and Articles (12 pages)
5 May 2004Application for reregistration from UNLTD to LTD (1 page)
5 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 May 2004Application for reregistration from UNLTD to LTD (1 page)
5 May 2004Re-registration of Memorandum and Articles (12 pages)
5 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2002Return made up to 29/03/02; full list of members (7 pages)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 29/03/02; full list of members (7 pages)
12 April 2002Secretary's particulars changed (1 page)
26 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
26 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
18 August 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
16 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 1999Return made up to 29/03/99; no change of members (10 pages)
27 April 1999Return made up to 29/03/99; no change of members (10 pages)
22 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 1997Return made up to 29/03/97; no change of members (10 pages)
9 May 1997Return made up to 29/03/97; no change of members (10 pages)
3 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
30 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 January 1994Company name changed allen & overy\certificate issued on 11/01/94 (2 pages)
11 January 1994Company name changed allen & overy\certificate issued on 11/01/94 (2 pages)
28 August 1987Incorporation (22 pages)
28 August 1987Incorporation (22 pages)