Company NameOliver Wyman Energy Consulting Limited
DirectorsMatthew John Cunningham and Carol Lisa Harrison
Company StatusActive
Company Number03752224
CategoryPrivate Limited Company
Incorporation Date14 April 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Carol Lisa Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDominic Charles Jonathan Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameCharlotte Elizabeth Tudway
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 1999)
RoleTrainee Solicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Secretary NameDominic Charles Jonathan Cook
NationalityBritish
StatusResigned
Appointed26 April 1999(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameMr Francois Alexandre Austin
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe White House
Nuffield
Henley On Thames
Oxon
RG9 5SR
Director NameMr James Edward Stewart Basden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbthorpe House Horse Shoe Lane
Ibthorpe
Andover
Hampshire
SP11 0BY
Director NameMr Kevan Roy Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Secretary NameRichard William Shirley Young
NationalityBritish
StatusResigned
Appointed21 April 2005(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Riverview Gardens
London
SW13 8RA
Secretary NameMr Ian Christopher Boorman
NationalityBritish
StatusResigned
Appointed21 September 2007(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grasmere
Stevenage
Hertfordshire
SG1 6AT
Secretary NameMiss Ruvimbo Parirenyatwa
StatusResigned
Appointed25 October 2010(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Correspondence Address30 Haymarket
London
SW1Y 4EX
Secretary NameAvinesh Ajit Vasant Govind
StatusResigned
Appointed31 August 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Paul Drzik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 03 March 2014)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3 Westminster Road
Mendham
New Jersey
07945
Secretary NameMrs Maura Frances Brindley
StatusResigned
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Romana Lewis
StatusResigned
Appointed30 January 2015(15 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMiss Angela Aso Ocrah
StatusResigned
Appointed02 November 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1999(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2005)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

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

2 at £1Oliver Wyman Energy Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,888,000
Net Worth£5,164,000
Cash£8,334,000
Current Liabilities£3,669,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

1 January 2008Delivered on: 12 January 2008
Satisfied on: 16 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

22 August 2023Full accounts made up to 31 December 2022 (23 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (28 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
11 February 2022Appointment of Mrs Carol Lisa Harrison 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 July 2021Accounts for a small company made up to 31 December 2020 (30 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (28 pages)
28 April 2020Notification of Oliver Wyman Limited as a person with significant control on 30 October 2019 (2 pages)
28 April 2020Cessation of Oliver Wyman Energy Group Limited as a person with significant control on 30 October 2019 (1 page)
17 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
6 December 2019Statement by Directors (1 page)
6 December 2019Solvency Statement dated 04/12/19 (1 page)
6 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 04/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2019Statement of capital on 6 December 2019
  • GBP 1
(5 pages)
4 December 2019Termination of appointment of Davide Giacomo Taliente as a director on 3 December 2019 (1 page)
4 December 2019Termination of appointment of Thomas Scott Mcdonald as a director on 3 December 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (28 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Angela Aso Ocrah as a secretary on 28 September 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (24 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (25 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (25 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(6 pages)
2 November 2015Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
19 March 2015Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
3 February 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
3 February 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
3 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
3 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
16 December 2014Full accounts made up to 31 December 2013 (25 pages)
16 December 2014Full accounts made up to 31 December 2013 (25 pages)
9 April 2014Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages)
9 April 2014Director's details changed for 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)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(7 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)
10 October 2013Full accounts made up to 31 December 2012 (20 pages)
10 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 August 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Company name changed corven consulting LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Termination of appointment of Kevan Jones as a director (1 page)
1 August 2013Company name changed corven consulting LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
1 August 2013Appointment of Mr John Paul Drzik as a director (2 pages)
1 August 2013Appointment of Mrs Maura Frances Brindley as a secretary (2 pages)
1 August 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Appointment of Jean-Paul D'offay as a director (2 pages)
1 August 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Change of name notice (2 pages)
1 August 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
1 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
1 August 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Thomas Scott Mcdonald as a director (2 pages)
1 August 2013Appointment of Jean-Paul D'offay as a director (2 pages)
1 August 2013Termination of appointment of James Basden as a director (1 page)
1 August 2013Termination of appointment of Kevan Jones as a director (1 page)
1 August 2013Termination of appointment of James Basden as a director (1 page)
1 August 2013Appointment of Mrs Maura Frances Brindley as a secretary (2 pages)
1 August 2013Appointment of Mr Thomas Scott Mcdonald as a director (2 pages)
1 August 2013Termination of appointment of Avinesh Govind as a secretary (1 page)
1 August 2013Termination of appointment of Avinesh Govind as a secretary (1 page)
1 August 2013Appointment of Mr John Paul Drzik as a director (2 pages)
1 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
1 August 2013Change of name notice (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages)
9 August 2012Full accounts made up to 31 December 2011 (21 pages)
9 August 2012Full accounts made up to 31 December 2011 (21 pages)
10 April 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
31 August 2011Termination of appointment of Ruvimbo Parirenyatwa as a secretary (1 page)
31 August 2011Termination of appointment of Ruvimbo Parirenyatwa as a secretary (1 page)
31 August 2011Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page)
31 August 2011Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page)
24 August 2011Full accounts made up to 31 December 2010 (25 pages)
24 August 2011Full accounts made up to 31 December 2010 (25 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
25 October 2010Appointment of Miss Ruvimbo Parirenyatwa as a secretary (1 page)
25 October 2010Termination of appointment of Ian Boorman as a secretary (1 page)
25 October 2010Appointment of Miss Ruvimbo Parirenyatwa as a secretary (1 page)
25 October 2010Termination of appointment of Ian Boorman as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 October 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (24 pages)
2 October 2009Full accounts made up to 31 December 2008 (24 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2009Return made up to 06/04/09; full list of members (4 pages)
8 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (23 pages)
23 October 2008Full accounts made up to 31 December 2007 (23 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page)
28 April 2008Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page)
28 April 2008Location of register of members (1 page)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
7 February 2008Auditor's resignation (1 page)
7 February 2008Auditor's resignation (1 page)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (23 pages)
29 October 2007Full accounts made up to 31 December 2006 (23 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 32 duke street st jamess london SW1Y 6DF (1 page)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 32 duke street st jamess london SW1Y 6DF (1 page)
21 March 2007ML28 resolution passed 29/01/07 (1 page)
21 March 2007ML28 resolution passed 29/01/07 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
19 May 2006Registered office changed on 19/05/06 from: 25 bridge street keighley west yorkshire BD21 1AA (1 page)
19 May 2006Registered office changed on 19/05/06 from: 25 bridge street keighley west yorkshire BD21 1AA (1 page)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Registered office changed on 11/05/06 from: 32 duke street st james's london SW1Y 6DF (1 page)
11 May 2006Registered office changed on 11/05/06 from: 32 duke street st james's london SW1Y 6DF (1 page)
17 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 May 2005Full accounts made up to 31 July 2004 (17 pages)
17 May 2005Full accounts made up to 31 July 2004 (17 pages)
16 May 2005Return made up to 14/04/05; full list of members (7 pages)
16 May 2005Return made up to 14/04/05; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Location of register of members (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
28 April 2005Location of register of members (1 page)
28 April 2005New secretary appointed (2 pages)
8 March 2005Company name changed corven partners LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed corven partners LIMITED\certificate issued on 08/03/05 (2 pages)
6 May 2004Return made up to 14/04/04; full list of members (7 pages)
6 May 2004Return made up to 14/04/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 July 2003 (17 pages)
5 April 2004Full accounts made up to 31 July 2003 (17 pages)
2 September 2003Auditor's resignation (1 page)
2 September 2003Auditor's resignation (1 page)
11 June 2003Return made up to 14/04/03; full list of members (7 pages)
11 June 2003Return made up to 14/04/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 July 2002 (15 pages)
18 April 2003Full accounts made up to 31 July 2002 (15 pages)
6 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Full accounts made up to 31 July 2001 (13 pages)
20 November 2001Full accounts made up to 31 July 2001 (13 pages)
29 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
29 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
19 December 2000Full accounts made up to 31 July 2000 (10 pages)
19 December 2000Full accounts made up to 31 July 2000 (10 pages)
31 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
31 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
11 August 2000Return made up to 14/04/00; full list of members (7 pages)
11 August 2000Return made up to 14/04/00; full list of members (7 pages)
5 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 August 1999Company name changed graspdual LIMITED\certificate issued on 26/08/99 (3 pages)
25 August 1999Company name changed graspdual LIMITED\certificate issued on 26/08/99 (3 pages)
24 August 1999Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed;new director appointed (2 pages)
14 April 1999Incorporation (13 pages)
14 April 1999Incorporation (13 pages)