UKBizDB.co.uk

ALLEN & OVERY HONG KONG (NO 1) LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allen & Overy Hong Kong (no 1) Llp. The company was founded 6 years ago and was given the registration number OC421953. The firm's registered office is in LONDON. You can find them at One, Bishops Square, London, . This company's SIC code is None Supplied.

Company Information

Name:ALLEN & OVERY HONG KONG (NO 1) LLP
Company Number:OC421953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:One, Bishops Square, London, E1 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bishops Square, London, E1 6AD

Llp Designated Member13 January 2022Active
One, Bishops Square, London, E1 6AD

Llp Designated Member11 April 2018Active
One, Bishops Square, London, E1 6AD

Llp Designated Member11 April 2018Active
One, Bishops Square, London, E1 6AD

Llp Designated Member01 May 2020Active

People with Significant Control

Mr Khalid Soleiman Al-Garousha
Notified on:01 May 2024
Status:Active
Date of birth:November 1972
Nationality:British
Address:One, Bishops Square, London, E1 6AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Richard Kimberley John Browne
Notified on:13 January 2022
Status:Active
Date of birth:May 1968
Nationality:British
Address:One, Bishops Square, London, E1 6AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Gareth David Price
Notified on:01 May 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:One, Bishops Square, London, E1 6AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Willem Michel Georges Clara Dejonghe
Notified on:11 April 2018
Status:Active
Date of birth:February 1961
Nationality:Belgian
Address:One, Bishops Square, London, E1 6AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Andrew Mark Ballheimer
Notified on:11 April 2018
Status:Active
Date of birth:November 1961
Nationality:British
Address:One, Bishops Square, London, E1 6AD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Allen & Overy Llp
Notified on:11 April 2018
Status:Active
Country of residence:England
Address:One, Bishops Square, London, England, E1 6AD
Nature of control:
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-05-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-05-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-05-01Officers

Termination member limited liability partnership with name termination date.

Download
2024-05-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-05-01Change of name

Certificate change of name company.

Download
2024-05-01Change of name

Change of name notice limited liability partnership.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Change of name

Certificate change of name company.

Download
2024-03-15Change of name

Change of name notice limited liability partnership.

Download
2024-02-28Change of name

Certificate change of name company.

Download
2024-02-28Change of name

Change of name notice limited liability partnership.

Download
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-11-20Officers

Change person member limited liability partnership with name change date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-05-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.