Tower Place
London
EC3R 5BU
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Carol Lisa Harrison |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Dominic Charles Jonathan Cook |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Charlotte Elizabeth Tudway |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1999) |
Role | Trainee Solicitor |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Secretary Name | Dominic Charles Jonathan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Mr Francois Alexandre Austin |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The White House Nuffield Henley On Thames Oxon RG9 5SR |
Director Name | Mr James Edward Stewart Basden |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ibthorpe House Horse Shoe Lane Ibthorpe Andover Hampshire SP11 0BY |
Director Name | Mr Kevan Roy Jones |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Secretary Name | Richard William Shirley Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Riverview Gardens London SW13 8RA |
Secretary Name | Mr Ian Christopher Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grasmere Stevenage Hertfordshire SG1 6AT |
Secretary Name | Miss Ruvimbo Parirenyatwa |
---|---|
Status | Resigned |
Appointed | 25 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Secretary Name | Avinesh Ajit Vasant Govind |
---|---|
Status | Resigned |
Appointed | 31 August 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Davide Giacomo Taliente |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Paul Drzik |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 03 March 2014) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 3 Westminster Road Mendham New Jersey 07945 |
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 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 | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Maura Frances Brindley |
---|---|
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 30 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Angela Aso Ocrah |
---|---|
Status | Resigned |
Appointed | 02 November 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2005) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
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 90 other UK companies use this postal address |
2 at £1 | Oliver Wyman Energy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,888,000 |
Net Worth | £5,164,000 |
Cash | £8,334,000 |
Current Liabilities | £3,669,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2023 (3 weeks, 2 days from now) |
1 January 2008 | Delivered 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 |
---|
4 July 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
---|---|
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
28 April 2020 | Cessation of Oliver Wyman Energy Group Limited as a person with significant control on 30 October 2019 (1 page) |
28 April 2020 | Notification of Oliver Wyman Limited as a person with significant control on 30 October 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
6 December 2019 | Statement by Directors (1 page) |
6 December 2019 | Statement of capital on 6 December 2019
|
6 December 2019 | Solvency Statement dated 04/12/19 (1 page) |
6 December 2019 | Resolutions
|
4 December 2019 | Termination of appointment of Davide Giacomo Taliente as a director on 3 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Thomas Scott Mcdonald as a director on 3 December 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Angela Aso Ocrah as a secretary on 28 September 2018 (1 page) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 November 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 2 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 March 2015 | Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
16 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for 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) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
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) |
10 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
1 August 2013 | Company name changed corven consulting LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Francois Austin as a director (1 page) |
1 August 2013 | Termination of appointment of Kevan Jones as a director (1 page) |
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Appointment of Mrs Maura Frances Brindley as a secretary (2 pages) |
1 August 2013 | Appointment of Mr Matthew John Cunningham as a director (2 pages) |
1 August 2013 | Appointment of Mr Thomas Scott Mcdonald as a director (2 pages) |
1 August 2013 | Appointment of Mr John Paul Drzik as a director (2 pages) |
1 August 2013 | Appointment of Jean-Paul D'offay as a director (2 pages) |
1 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
1 August 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Matthew John Cunningham as a director (2 pages) |
1 August 2013 | Company name changed corven consulting LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Appointment of Mr Thomas Scott Mcdonald as a director (2 pages) |
1 August 2013 | Appointment of Mr John Paul Drzik as a director (2 pages) |
1 August 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Jean-Paul D'offay as a director (2 pages) |
1 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
1 August 2013 | Termination of appointment of Francois Austin as a director (1 page) |
1 August 2013 | Termination of appointment of Kevan Jones as a director (1 page) |
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Appointment of Mrs Maura Frances Brindley as a secretary (2 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
31 August 2011 | Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page) |
31 August 2011 | Termination of appointment of Ruvimbo Parirenyatwa as a secretary (1 page) |
31 August 2011 | Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page) |
31 August 2011 | Termination of appointment of Ruvimbo Parirenyatwa as a secretary (1 page) |
24 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Appointment of Miss Ruvimbo Parirenyatwa as a secretary (1 page) |
25 October 2010 | Termination of appointment of Ian Boorman as a secretary (1 page) |
25 October 2010 | Appointment of Miss Ruvimbo Parirenyatwa as a secretary (1 page) |
25 October 2010 | Termination of appointment of Ian Boorman as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page) |
28 April 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
7 February 2008 | Auditor's resignation (1 page) |
7 February 2008 | Auditor's resignation (1 page) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 32 duke street st jamess london SW1Y 6DF (1 page) |
2 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 32 duke street st jamess london SW1Y 6DF (1 page) |
21 March 2007 | ML28 resolution passed 29/01/07 (1 page) |
21 March 2007 | ML28 resolution passed 29/01/07 (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 25 bridge street keighley west yorkshire BD21 1AA (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 25 bridge street keighley west yorkshire BD21 1AA (1 page) |
16 May 2006 | Return made up to 14/04/06; full list of members
|
16 May 2006 | Return made up to 14/04/06; full list of members
|
11 May 2006 | Registered office changed on 11/05/06 from: 32 duke street st james's london SW1Y 6DF (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 32 duke street st james's london SW1Y 6DF (1 page) |
17 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
8 March 2005 | Company name changed corven partners LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed corven partners LIMITED\certificate issued on 08/03/05 (2 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
5 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
2 September 2003 | Auditor's resignation (1 page) |
2 September 2003 | Auditor's resignation (1 page) |
11 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
6 June 2002 | Return made up to 14/04/02; full list of members
|
6 June 2002 | Return made up to 14/04/02; full list of members
|
20 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
20 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
29 May 2001 | Return made up to 14/04/01; full list of members
|
29 May 2001 | Return made up to 14/04/01; full list of members
|
19 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
31 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
31 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
11 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
11 August 2000 | Return made up to 14/04/00; full list of members (7 pages) |
5 October 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
5 October 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 August 1999 | Company name changed graspdual LIMITED\certificate issued on 26/08/99 (3 pages) |
25 August 1999 | Company name changed graspdual LIMITED\certificate issued on 26/08/99 (3 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 April 1999 | Incorporation (13 pages) |
14 April 1999 | Incorporation (13 pages) |