Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEN & OVERY (LONDON) LIMITED
Company Information for

ALLEN & OVERY (LONDON) LIMITED

ONE, BISHOPS SQUARE, LONDON, E1 6AD,
Company Registration Number
02888048
Private Limited Company
Active

Company Overview

About Allen & Overy (london) Ltd
ALLEN & OVERY (LONDON) LIMITED was founded on 1994-01-11 and has its registered office in London. The organisation's status is listed as "Active". Allen & Overy (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLEN & OVERY (LONDON) LIMITED
 
Legal Registered Office
ONE
BISHOPS SQUARE
LONDON
E1 6AD
Other companies in E1
 
Filing Information
Company Number 02888048
Company ID Number 02888048
Date formed 1994-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN & OVERY (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLEN & OVERY (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK BALLHEIMER
Director 2016-05-01
RICHARD WILLIAM LIONEL CRANFIELD
Director 2000-05-16
WILLEM MICHEL GEORGES CLARA DEJONGHE
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWARD MORLEY
Director 2000-05-16 2016-04-30
HEATHER MCCALLUM
Company Secretary 2003-07-31 2014-01-08
GUY GIBSON BERINGER
Director 1996-05-15 2008-05-01
EDWARD GEORGE ROUSE
Company Secretary 1994-01-11 2003-07-31
JOHN STUART RINK
Director 1994-07-14 2003-04-18
WILLIAM TUDOR JOHN
Director 1994-01-11 1999-12-13
WILLIAM VERNON WENTWORTH NORRIS
Director 1994-01-11 1996-05-15
JOHN MAXWELL KENNEDY
Director 1994-01-11 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK BALLHEIMER ALLEN & OVERY LEGAL SERVICES Director 2016-05-01 CURRENT 1993-11-18 Active
ANDREW MARK BALLHEIMER ALLEN & OVERY (SSF) LIMITED Director 2016-05-01 CURRENT 2010-12-07 Active
ANDREW MARK BALLHEIMER PEERPOINT LIMITED Director 2016-05-01 CURRENT 2010-12-07 Active
ANDREW MARK BALLHEIMER A&O (LEGAL ADVISERS) LIMITED Director 2016-05-01 CURRENT 2011-11-25 Active
ANDREW MARK BALLHEIMER ALLEN & OVERY (TRUSTEE) LIMITED Director 2016-05-01 CURRENT 2016-04-12 Active
ANDREW MARK BALLHEIMER NEWCHANGE LIMITED Director 2016-05-01 CURRENT 1999-11-03 Active - Proposal to Strike off
ANDREW MARK BALLHEIMER ALNERY INCORPORATIONS NO. 2 LIMITED Director 2016-05-01 CURRENT 1989-08-17 Active
ANDREW MARK BALLHEIMER A.O. SERVICES Director 2016-05-01 CURRENT 1959-04-29 Active
ANDREW MARK BALLHEIMER ALLEN & OVERY SERVICE COMPANY LIMITED Director 2016-05-01 CURRENT 1987-08-28 Active
ANDREW MARK BALLHEIMER ALNERY INCORPORATIONS NO. 1 LIMITED Director 2016-05-01 CURRENT 1989-08-17 Active
ANDREW MARK BALLHEIMER ALLEN & OVERY (LEGAL ADVISERS) LIMITED Director 2016-05-01 CURRENT 1992-04-07 Active
ANDREW MARK BALLHEIMER ALLEN & OVERY (HOLDINGS) LIMITED Director 2016-05-01 CURRENT 2010-12-07 Active
ANDREW MARK BALLHEIMER FIRST COMBINED TRUST Director 2016-05-01 CURRENT 1934-11-12 Active
ANDREW MARK BALLHEIMER FLEETSIDE LEGAL REPRESENTATIVE SERVICES LIMITED Director 2006-11-22 CURRENT 1979-11-14 Active
RICHARD WILLIAM LIONEL CRANFIELD NEWCHANGE LIMITED Director 2001-02-02 CURRENT 1999-11-03 Active - Proposal to Strike off
RICHARD WILLIAM LIONEL CRANFIELD ALLEN & OVERY LEGAL SERVICES Director 2000-05-16 CURRENT 1993-11-18 Active
RICHARD WILLIAM LIONEL CRANFIELD FLEETSIDE LEGAL REPRESENTATIVE SERVICES LIMITED Director 2000-05-16 CURRENT 1979-11-14 Active
RICHARD WILLIAM LIONEL CRANFIELD ALNERY INCORPORATIONS NO. 2 LIMITED Director 2000-05-16 CURRENT 1989-08-17 Active
RICHARD WILLIAM LIONEL CRANFIELD A.O. SERVICES Director 2000-05-16 CURRENT 1959-04-29 Active
RICHARD WILLIAM LIONEL CRANFIELD ALLEN & OVERY SERVICE COMPANY LIMITED Director 2000-05-16 CURRENT 1987-08-28 Active
RICHARD WILLIAM LIONEL CRANFIELD ALNERY INCORPORATIONS NO. 1 LIMITED Director 2000-05-16 CURRENT 1989-08-17 Active
RICHARD WILLIAM LIONEL CRANFIELD ALLEN & OVERY (LEGAL ADVISERS) LIMITED Director 2000-05-16 CURRENT 1992-04-07 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY (TRUSTEE) LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE A&O (LEGAL ADVISERS) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY (OVERSEAS) LIMITED Director 2010-12-09 CURRENT 2010-12-07 Dissolved 2014-08-05
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY (SSF) LIMITED Director 2010-12-09 CURRENT 2010-12-07 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE PEERPOINT LIMITED Director 2010-12-09 CURRENT 2010-12-07 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY (HOLDINGS) LIMITED Director 2010-12-09 CURRENT 2010-12-07 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE DERIVATIVE SERVICES LIMITED Director 2008-05-01 CURRENT 2005-05-16 Dissolved 2014-08-05
WILLEM MICHEL GEORGES CLARA DEJONGHE SPITALFIELDS PROJECTS LIMITED Director 2008-05-01 CURRENT 2005-05-16 Dissolved 2014-08-05
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY LIMITED Director 2008-05-01 CURRENT 2005-05-16 Dissolved 2014-08-05
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY LEGAL SERVICES Director 2008-05-01 CURRENT 1993-11-18 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE FLEETSIDE LEGAL REPRESENTATIVE SERVICES LIMITED Director 2008-05-01 CURRENT 1979-11-14 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE NEWCHANGE LIMITED Director 2008-05-01 CURRENT 1999-11-03 Active - Proposal to Strike off
WILLEM MICHEL GEORGES CLARA DEJONGHE ALNERY INCORPORATIONS NO. 2 LIMITED Director 2008-05-01 CURRENT 1989-08-17 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE A.O. SERVICES Director 2008-05-01 CURRENT 1959-04-29 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY SERVICE COMPANY LIMITED Director 2008-05-01 CURRENT 1987-08-28 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE ALNERY INCORPORATIONS NO. 1 LIMITED Director 2008-05-01 CURRENT 1989-08-17 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE ALLEN & OVERY (LEGAL ADVISERS) LIMITED Director 2008-05-01 CURRENT 1992-04-07 Active
WILLEM MICHEL GEORGES CLARA DEJONGHE FIRST COMBINED TRUST Director 2008-05-01 CURRENT 1934-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID PRICE
2023-06-08Director's details changed for Mr Richard Kimberley John Browne on 2023-05-03
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-31CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM LIONEL CRANFIELD
2021-09-27AP01DIRECTOR APPOINTED RICHARD KIMBERLEY JOHN BROWNE
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-11AP01DIRECTOR APPOINTED MR GARETH DAVID PRICE
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BALLHEIMER
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-04AP01DIRECTOR APPOINTED MR ANDREW MARK BALLHEIMER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD MORLEY
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-13AR0129/03/16 ANNUAL RETURN FULL LIST
2016-03-14CH01Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 2013-09-01
2015-12-24CH01Director's details changed for Mr David Howard Morley on 2015-12-17
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER MCCALLUM
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-12AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-12AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-04-06AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-04-19AR0129/03/10 ANNUAL RETURN FULL LIST
2010-02-08AR0111/01/10 FULL LIST
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM DEJONGHE / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM LIONEL CRANFIELD / 11/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD MORLEY / 11/01/2010
2010-01-04RES01ADOPT ARTICLES 16/12/2009
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-15363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-19288aDIRECTOR APPOINTED WILLEM MICHEL GEORGES CLARA DEJONGHE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GUY BERINGER
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ONE BISHOPS SQUARE LONDON E1 6AO
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / GUY BERINGER / 10/03/2008
2008-04-07288cSECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCALLUM / 10/03/2008
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRANFIELD / 10/03/2008
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MORLEY / 10/03/2008
2008-02-06363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-02-01363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15288cSECRETARY'S PARTICULARS CHANGED
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-05-05CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2004-05-05RES02REREG UNLTD-LTD 30/04/04
2004-05-0551APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2004-05-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-02-11363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-30CERTNMCOMPANY NAME CHANGED ALLEN & OVERY CERTIFICATE ISSUED ON 30/01/04
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-03-27225ACC. REF. DATE SHORTENED FROM 15/05/01 TO 30/04/01
2001-01-28225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 15/05/00
2001-01-25363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-09-13225ACC. REF. DATE SHORTENED FROM 15/05/00 TO 30/04/00
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288aNEW DIRECTOR APPOINTED
1994-01-11New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALLEN & OVERY (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLEN & OVERY (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLEN & OVERY (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLEN & OVERY (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN & OVERY (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN & OVERY (LONDON) LIMITED
Trademarks
We have not found any records of ALLEN & OVERY (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEN & OVERY (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALLEN & OVERY (LONDON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN & OVERY (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEN & OVERY (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLEN & OVERY (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.