Ridgewood
New Jersey 07450
United States
Director Name | Mr Christian Alfred Edelmann |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 21 April 2021(26 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Gilles Roucolle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 April 2021(26 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Nicholas Mark Studer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Shaporan Miah |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Thomas Cooley Wantey Iii |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1994(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Flat 5 24 Lyndhurst Road London NW3 5NX |
Director Name | James Andrew Stott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2003) |
Role | Management Consultant |
Correspondence Address | 48 Chepstow Villas London W11 2QY |
Director Name | James Andrew Stott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2003) |
Role | Management Consultant |
Correspondence Address | 48 Chepstow Villas London W11 2QY |
Secretary Name | James Andrew Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1999) |
Role | Management Consultant |
Correspondence Address | 48 Chepstow Villas London W11 2QY |
Secretary Name | Mr Jeffrey Edelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 22 Draycot Road London E11 2NX |
Director Name | Joseph Bernard Rotberg |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 11 Wedgwood Court Glen Head New York 11545 United States |
Director Name | David J Morrison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2006) |
Role | Executive/Consultant |
Correspondence Address | 30 Wachusett Road Wellesley Masachusetts 02481 United States |
Director Name | Stephen Howard Finch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2007) |
Role | Business Consultant |
Correspondence Address | 38 Fulham Park Gardens London SW6 4JX |
Secretary Name | Stephen Howard Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2007) |
Role | Office Principal |
Correspondence Address | 38 Fulham Park Gardens London SW6 4JX |
Director Name | Alan Thomas McIntyre |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Senior Manager |
Correspondence Address | 2 Kirkwick Avenue Harpenden Hertfordshire AL5 2QL |
Director Name | Anthony Richard James Stevens |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2008) |
Role | Management Consultant |
Correspondence Address | 5 Briar Walk Putney London SW15 6UD |
Director Name | Davide Giacomo Taliente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2008) |
Role | Management Consultant |
Correspondence Address | Via Giuseppe Cubboni, 18 00191 Roma Rome Foreign |
Director Name | Mr John Paul Drzik |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 March 2014) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 3 Westminster Road Mendham New Jersey Nj 07945 Foreign |
Director Name | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2015) |
Role | Secretary |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Anthony Weil |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 December 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladbroke Gardens Notting Hill London W11 2PT |
Director Name | Dr Jean-Paul D Offay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Dr Nick Torquil Harrison |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Davide Giacomo Taliente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2013(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 April 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 09 December 2015(21 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | corven.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5.5m at £1 | Mmow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £202,090,925 |
Net Worth | £151,388,685 |
Cash | £105,813,268 |
Current Liabilities | £85,351,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
31 August 2001 | Delivered 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 1998 | Delivered 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 |
18 December 2023 | Full accounts made up to 31 December 2022 (62 pages) |
---|---|
14 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
19 December 2022 | Director's details changed for Mr Shaporan Miah on 8 November 2022 (2 pages) |
19 October 2022 | Notification of Mmc Uk Group Limited as a person with significant control on 6 October 2022 (2 pages) |
19 October 2022 | Notification of Mmc International Limited as a person with significant control on 6 October 2022 (2 pages) |
19 October 2022 | Cessation of Mmc International Limited as a person with significant control on 6 October 2022 (1 page) |
19 October 2022 | Cessation of Mmow Limited as a person with significant control on 6 October 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (61 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mr Shaporan Miah as a director on 11 February 2022 (2 pages) |
11 February 2022 | Termination of appointment of Jean-Paul D Offay as a director on 11 February 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (61 pages) |
3 August 2021 | Termination of appointment of Thomas Scott Mcdonald as a director on 26 July 2021 (1 page) |
3 August 2021 | Appointment of Mr Nicholas Mark Studer as a director on 3 August 2021 (2 pages) |
22 April 2021 | Appointment of Mr Gilles Roucolle as a director on 21 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Davide Giacomo Taliente as a director on 21 April 2021 (1 page) |
22 April 2021 | Appointment of Mr Christian Alfred Edelmann as a director on 21 April 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (56 pages) |
16 April 2020 | Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (54 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 December 2015 | Appointment of Ms Sallie Ellis as a secretary on 9 December 2015 (2 pages) |
30 December 2015 | Appointment of Ms Sallie Ellis as a secretary on 9 December 2015 (2 pages) |
30 December 2015 | Appointment of Ms Sallie Ellis as a secretary on 9 December 2015 (2 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (28 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
11 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 April 2014 | Director's details changed for Dr Jean-Paul D Offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Jean-Paul D Offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Dr Jean-Paul D Offay on 9 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of John Drzik as a director (1 page) |
13 March 2014 | Termination of appointment of John Drzik as a director (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 August 2013 | Termination of appointment of Nick Harrison as a director (1 page) |
8 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
8 August 2013 | Termination of appointment of Nick Harrison as a director (1 page) |
8 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
15 April 2013 | Director's details changed for Nick Torquil Harrison on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Nick Torquil Harrison on 15 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Thomas Scott Mcdonald on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Thomas Scott Mcdonald on 11 April 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Termination of appointment of Mark Weil as a director (3 pages) |
4 January 2013 | Termination of appointment of Mark Weil as a director (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (18 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (18 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 September 2011 | Appointment of Dr Jean-Paul D Offay as a director (3 pages) |
22 September 2011 | Appointment of Dr Jean-Paul D Offay as a director (3 pages) |
22 September 2011 | Appointment of Nick Torquil Harrison as a director (3 pages) |
22 September 2011 | Appointment of Nick Torquil Harrison as a director (3 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (16 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (16 pages) |
5 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
6 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
4 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 1 neal street london WC2H 9QL (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 1 neal street london WC2H 9QL (1 page) |
22 October 2008 | Appointment terminated director davide taliente (1 page) |
22 October 2008 | Appointment terminated director davide taliente (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Memorandum and Articles of Association (32 pages) |
14 October 2008 | Memorandum and Articles of Association (32 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (30 pages) |
11 April 2008 | Appointment terminated director anthony stevens (1 page) |
11 April 2008 | Appointment terminated director anthony stevens (1 page) |
9 April 2008 | Return made up to 01/03/08; full list of members (7 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (7 pages) |
26 March 2008 | Director appointed mark weil (2 pages) |
26 March 2008 | Director appointed mark weil (2 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
9 May 2007 | Company name changed mercer oliver wyman LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed mercer oliver wyman LIMITED\certificate issued on 09/05/07 (2 pages) |
29 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
29 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
21 February 2007 | Full accounts made up to 31 December 2005 (25 pages) |
21 February 2007 | Full accounts made up to 31 December 2005 (25 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 April 2006 | Full accounts made up to 31 December 2004 (25 pages) |
4 April 2006 | Full accounts made up to 31 December 2004 (25 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
29 December 2005 | Return made up to 28/11/05; full list of members
|
29 December 2005 | Location of register of members (non legible) (2 pages) |
29 December 2005 | Location of register of members (non legible) (2 pages) |
29 December 2005 | Return made up to 28/11/05; full list of members
|
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Full accounts made up to 31 December 2003 (23 pages) |
4 November 2005 | Full accounts made up to 31 December 2003 (23 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 28/11/04; full list of members (8 pages) |
15 March 2005 | Return made up to 28/11/04; full list of members (8 pages) |
24 December 2004 | Auditor's resignation (1 page) |
24 December 2004 | Auditor's resignation (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 28/11/03; full list of members
|
15 May 2004 | Return made up to 28/11/03; full list of members
|
31 December 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
31 December 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Company name changed oliver wyman & company LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed oliver wyman & company LIMITED\certificate issued on 09/04/03 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Memorandum and Articles of Association (10 pages) |
8 April 2003 | Memorandum and Articles of Association (10 pages) |
4 April 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
4 April 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
4 April 2003 | Application for reregistration from UNLTD to LTD (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Re-registration of Memorandum and Articles (10 pages) |
4 April 2003 | Re-registration of Memorandum and Articles (10 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Application for reregistration from UNLTD to LTD (1 page) |
23 December 2002 | Return made up to 28/11/02; full list of members
|
23 December 2002 | Return made up to 28/11/02; full list of members
|
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
28 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
6 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Return made up to 28/11/00; full list of members
|
3 January 2001 | Return made up to 28/11/00; full list of members
|
3 January 2001 | Full group accounts made up to 31 December 1999 (16 pages) |
3 January 2001 | Full group accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 January 2000 | Return made up to 28/11/99; no change of members
|
5 January 2000 | Return made up to 28/11/99; no change of members
|
2 December 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
2 December 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: heathcote house 20 savile row london W1 (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: heathcote house 20 savile row london W1 (1 page) |
24 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
24 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 September 1996 | Memorandum and Articles of Association (11 pages) |
10 September 1996 | Memorandum and Articles of Association (11 pages) |
27 June 1996 | Company name changed oliver wyman and company\certificate issued on 28/06/96 (2 pages) |
27 June 1996 | Company name changed oliver wyman and company\certificate issued on 28/06/96 (2 pages) |
3 January 1996 | Return made up to 28/11/95; full list of members (7 pages) |
3 January 1996 | Return made up to 28/11/95; full list of members (7 pages) |
23 October 1995 | Location of register of members (1 page) |
23 October 1995 | Location of register of members (1 page) |
26 January 1995 | Memorandum and Articles of Association (6 pages) |
26 January 1995 | Memorandum and Articles of Association (6 pages) |
16 January 1995 | Company name changed willowbend\certificate issued on 17/01/95 (2 pages) |
16 January 1995 | Company name changed willowbend\certificate issued on 17/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 November 1994 | Incorporation (15 pages) |
28 November 1994 | Incorporation (15 pages) |