Company NameOliver Wyman Limited
Company StatusActive
Company Number02995605
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2006(11 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address726 Parsons Road
Ridgewood
New Jersey 07450
United States
Director NameMr Christian Alfred Edelmann
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed21 April 2021(26 years, 5 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Gilles Roucolle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed21 April 2021(26 years, 5 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Nicholas Mark Studer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Shaporan Miah
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameThomas Cooley Wantey Iii
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1994(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressFlat 5
24 Lyndhurst Road
London
NW3 5NX
Director NameJames Andrew Stott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2003)
RoleManagement Consultant
Correspondence Address48 Chepstow Villas
London
W11 2QY
Director NameJames Andrew Stott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2003)
RoleManagement Consultant
Correspondence Address48 Chepstow Villas
London
W11 2QY
Secretary NameJames Andrew Stott
NationalityBritish
StatusResigned
Appointed28 December 1994(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1999)
RoleManagement Consultant
Correspondence Address48 Chepstow Villas
London
W11 2QY
Secretary NameMr Jeffrey Edelman
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address22 Draycot Road
London
E11 2NX
Director NameJoseph Bernard Rotberg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2006)
RoleChief Financial Officer
Correspondence Address11 Wedgwood Court
Glen Head
New York
11545
United States
Director NameDavid J Morrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2006)
RoleExecutive/Consultant
Correspondence Address30 Wachusett Road
Wellesley
Masachusetts 02481
United States
Director NameStephen Howard Finch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2007)
RoleBusiness Consultant
Correspondence Address38 Fulham Park Gardens
London
SW6 4JX
Secretary NameStephen Howard Finch
NationalityBritish
StatusResigned
Appointed08 April 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2007)
RoleOffice Principal
Correspondence Address38 Fulham Park Gardens
London
SW6 4JX
Director NameAlan Thomas McIntyre
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleSenior Manager
Correspondence Address2 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QL
Director NameAnthony Richard James Stevens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2008)
RoleManagement Consultant
Correspondence Address5 Briar Walk
Putney
London
SW15 6UD
Director NameDavide Giacomo Taliente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2005(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 October 2008)
RoleManagement Consultant
Correspondence AddressVia Giuseppe Cubboni, 18
00191
Roma
Rome
Foreign
Director NameMr John Paul Drzik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 March 2014)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3 Westminster Road
Mendham
New Jersey Nj 07945
Foreign
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(12 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed15 May 2007(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2015)
RoleSecretary
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladbroke Gardens
Notting Hill
London
W11 2PT
Director NameDr Jean-Paul D Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDr Nick Torquil Harrison
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Davide Giacomo Taliente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2013(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 April 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Sallie Ellis
StatusResigned
Appointed09 December 2015(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecorven.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5.5m at £1Mmow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£202,090,925
Net Worth£151,388,685
Cash£105,813,268
Current Liabilities£85,351,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

31 August 2001Delivered on: 12 September 2001
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank Usa (Including It's Successors in Title and Substitutes)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a).the guarantee dated 31ST august 2001 executed by the company in favour of hsbc bank usa and b). The debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 June 1998Delivered on: 5 June 1998
Satisfied on: 18 December 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right to the repayment of the deposit being the account in the name of lloyds bank PLC re oliver wyman & co sterling designated fixed term deposit acount number 7262298.
Fully Satisfied

Filing History

18 December 2023Full accounts made up to 31 December 2022 (62 pages)
14 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
19 December 2022Director's details changed for Mr Shaporan Miah on 8 November 2022 (2 pages)
19 October 2022Notification of Mmc Uk Group Limited as a person with significant control on 6 October 2022 (2 pages)
19 October 2022Notification of Mmc International Limited as a person with significant control on 6 October 2022 (2 pages)
19 October 2022Cessation of Mmc International Limited as a person with significant control on 6 October 2022 (1 page)
19 October 2022Cessation of Mmow Limited as a person with significant control on 6 October 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (61 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 February 2022Appointment of Mr Shaporan Miah as a director on 11 February 2022 (2 pages)
11 February 2022Termination of appointment of Jean-Paul D Offay as a director on 11 February 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (61 pages)
3 August 2021Termination of appointment of Thomas Scott Mcdonald as a director on 26 July 2021 (1 page)
3 August 2021Appointment of Mr Nicholas Mark Studer as a director on 3 August 2021 (2 pages)
22 April 2021Appointment of Mr Gilles Roucolle as a director on 21 April 2021 (2 pages)
22 April 2021Termination of appointment of Davide Giacomo Taliente as a director on 21 April 2021 (1 page)
22 April 2021Appointment of Mr Christian Alfred Edelmann as a director on 21 April 2021 (2 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (56 pages)
16 April 2020Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (54 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (37 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (35 pages)
6 November 2017Full accounts made up to 31 December 2016 (35 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 December 2016Full accounts made up to 31 December 2015 (33 pages)
1 December 2016Full accounts made up to 31 December 2015 (33 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,501,100
(6 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,501,100
(6 pages)
30 December 2015Appointment of Ms Sallie Ellis as a secretary on 9 December 2015 (2 pages)
30 December 2015Appointment of Ms Sallie Ellis as a secretary on 9 December 2015 (2 pages)
30 December 2015Appointment of Ms Sallie Ellis as a secretary on 9 December 2015 (2 pages)
21 December 2015Full accounts made up to 31 December 2014 (28 pages)
21 December 2015Full accounts made up to 31 December 2014 (28 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,501,100
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,501,100
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,501,100
(6 pages)
9 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
11 November 2014Full accounts made up to 31 December 2013 (27 pages)
11 November 2014Full accounts made up to 31 December 2013 (27 pages)
9 April 2014Director's details changed for Dr Jean-Paul D Offay on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Jean-Paul D Offay on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Dr Jean-Paul D Offay on 9 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages)
18 March 2014Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages)
13 March 2014Termination of appointment of John Drzik as a director (1 page)
13 March 2014Termination of appointment of John Drzik as a director (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,501,100
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,501,100
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,501,100
(8 pages)
30 September 2013Full accounts made up to 31 December 2012 (28 pages)
30 September 2013Full accounts made up to 31 December 2012 (28 pages)
8 August 2013Termination of appointment of Nick Harrison as a director (1 page)
8 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
8 August 2013Termination of appointment of Nick Harrison as a director (1 page)
8 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
15 April 2013Director's details changed for Nick Torquil Harrison on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Nick Torquil Harrison on 15 April 2013 (2 pages)
11 April 2013Director's details changed for Thomas Scott Mcdonald on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Thomas Scott Mcdonald on 11 April 2013 (2 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
4 January 2013Termination of appointment of Mark Weil as a director (3 pages)
4 January 2013Termination of appointment of Mark Weil as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (26 pages)
29 September 2011Full accounts made up to 31 December 2010 (26 pages)
22 September 2011Appointment of Dr Jean-Paul D Offay as a director (3 pages)
22 September 2011Appointment of Dr Jean-Paul D Offay as a director (3 pages)
22 September 2011Appointment of Nick Torquil Harrison as a director (3 pages)
22 September 2011Appointment of Nick Torquil Harrison as a director (3 pages)
14 June 2011Resolutions
  • RES13 ‐ Company business 24/03/2011
(2 pages)
14 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 5,501,100
(4 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 5,501,100
(4 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2011Resolutions
  • RES13 ‐ Company business 24/03/2011
(2 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (16 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (16 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (26 pages)
24 September 2010Full accounts made up to 31 December 2009 (26 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
1 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (16 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 November 2009Full accounts made up to 31 December 2008 (23 pages)
6 November 2009Full accounts made up to 31 December 2008 (23 pages)
4 April 2009Return made up to 01/03/09; full list of members (6 pages)
4 April 2009Return made up to 01/03/09; full list of members (6 pages)
24 November 2008Registered office changed on 24/11/2008 from 1 neal street london WC2H 9QL (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1 neal street london WC2H 9QL (1 page)
22 October 2008Appointment terminated director davide taliente (1 page)
22 October 2008Appointment terminated director davide taliente (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2008Memorandum and Articles of Association (32 pages)
14 October 2008Memorandum and Articles of Association (32 pages)
30 July 2008Full accounts made up to 31 December 2007 (30 pages)
30 July 2008Full accounts made up to 31 December 2007 (30 pages)
11 April 2008Appointment terminated director anthony stevens (1 page)
11 April 2008Appointment terminated director anthony stevens (1 page)
9 April 2008Return made up to 01/03/08; full list of members (7 pages)
9 April 2008Return made up to 01/03/08; full list of members (7 pages)
26 March 2008Director appointed mark weil (2 pages)
26 March 2008Director appointed mark weil (2 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (29 pages)
31 October 2007Full accounts made up to 31 December 2006 (29 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned;director resigned (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
9 May 2007Company name changed mercer oliver wyman LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed mercer oliver wyman LIMITED\certificate issued on 09/05/07 (2 pages)
29 April 2007Return made up to 01/03/07; full list of members (9 pages)
29 April 2007Return made up to 01/03/07; full list of members (9 pages)
21 February 2007Full accounts made up to 31 December 2005 (25 pages)
21 February 2007Full accounts made up to 31 December 2005 (25 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 April 2006Full accounts made up to 31 December 2004 (25 pages)
4 April 2006Full accounts made up to 31 December 2004 (25 pages)
30 March 2006Return made up to 01/03/06; full list of members (8 pages)
30 March 2006Return made up to 01/03/06; full list of members (8 pages)
29 December 2005Return made up to 28/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2005Location of register of members (non legible) (2 pages)
29 December 2005Location of register of members (non legible) (2 pages)
29 December 2005Return made up to 28/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Full accounts made up to 31 December 2003 (23 pages)
4 November 2005Full accounts made up to 31 December 2003 (23 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
15 March 2005Return made up to 28/11/04; full list of members (8 pages)
15 March 2005Return made up to 28/11/04; full list of members (8 pages)
24 December 2004Auditor's resignation (1 page)
24 December 2004Auditor's resignation (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
15 May 2004Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
31 December 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
9 April 2003Company name changed oliver wyman & company LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed oliver wyman & company LIMITED\certificate issued on 09/04/03 (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Memorandum and Articles of Association (10 pages)
8 April 2003Memorandum and Articles of Association (10 pages)
4 April 2003Certificate of re-registration from Unlimited to Limited (1 page)
4 April 2003Certificate of re-registration from Unlimited to Limited (1 page)
4 April 2003Application for reregistration from UNLTD to LTD (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Re-registration of Memorandum and Articles (10 pages)
4 April 2003Re-registration of Memorandum and Articles (10 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Application for reregistration from UNLTD to LTD (1 page)
23 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
28 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 January 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
6 December 2001Return made up to 28/11/01; full list of members (6 pages)
6 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
3 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Full group accounts made up to 31 December 1999 (16 pages)
3 January 2001Full group accounts made up to 31 December 1999 (16 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 January 2000Return made up to 28/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 28/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full group accounts made up to 31 December 1998 (17 pages)
2 December 1999Full group accounts made up to 31 December 1998 (17 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: heathcote house 20 savile row london W1 (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: heathcote house 20 savile row london W1 (1 page)
24 December 1998Full accounts made up to 31 December 1997 (11 pages)
24 December 1998Full accounts made up to 31 December 1997 (11 pages)
15 December 1998Return made up to 28/11/98; no change of members (4 pages)
15 December 1998Return made up to 28/11/98; no change of members (4 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
18 December 1997Return made up to 28/11/97; full list of members (6 pages)
18 December 1997Return made up to 28/11/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 December 1996Return made up to 28/11/96; no change of members (6 pages)
24 December 1996Return made up to 28/11/96; no change of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Memorandum and Articles of Association (11 pages)
10 September 1996Memorandum and Articles of Association (11 pages)
27 June 1996Company name changed oliver wyman and company\certificate issued on 28/06/96 (2 pages)
27 June 1996Company name changed oliver wyman and company\certificate issued on 28/06/96 (2 pages)
3 January 1996Return made up to 28/11/95; full list of members (7 pages)
3 January 1996Return made up to 28/11/95; full list of members (7 pages)
23 October 1995Location of register of members (1 page)
23 October 1995Location of register of members (1 page)
26 January 1995Memorandum and Articles of Association (6 pages)
26 January 1995Memorandum and Articles of Association (6 pages)
16 January 1995Company name changed willowbend\certificate issued on 17/01/95 (2 pages)
16 January 1995Company name changed willowbend\certificate issued on 17/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 November 1994Incorporation (15 pages)
28 November 1994Incorporation (15 pages)