Company NameOliver Wyman Energy Group Limited
Company StatusDissolved
Company Number03752321
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesBestclause Limited and Corven Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jean-Paul D'Offay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Anne Josephine Henderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(20 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 17 March 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameCharlotte Elizabeth Tudway
Date of BirthMay 1976 (Born 48 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
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
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 58 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
Director NameRichard William Shirley Young
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhyr Farm Winterbourne Bassett
Swindon
SN4 9QE
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NameSteven Jay Hoffman
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2005(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 2005)
RoleConsultant
Correspondence Address208 Tower Road
Lincoln
Massachusetts 01773
United States
Secretary NameRichard William Shirley Young
NationalityBritish
StatusResigned
Appointed21 April 2005(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Riverview Gardens
London
SW13 8RA
Secretary NameMr Ian Christopher Boorman
NationalityBritish
StatusResigned
Appointed20 July 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (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 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
Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
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, 2 months (resigned 10 October 2019)
RoleManagement Consultant
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
Appointed01 August 2013(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
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
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

781.8k at £0.01Oliver Wyman Energy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 January 2008Delivered on: 8 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

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
4 December 2019Statement of capital on 4 December 2019
  • GBP 1
(3 pages)
21 November 2019Statement by Directors (1 page)
21 November 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 14/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2019Solvency Statement dated 14/11/19 (1 page)
10 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 16,480.50
(4 pages)
11 October 2019Termination of appointment of Matthew John Cunningham as a director on 10 October 2019 (1 page)
11 October 2019Appointment of Mrs Anne Josephine Henderson as a director on 10 October 2019 (2 pages)
11 October 2019Termination of appointment of Thomas Scott Mcdonald as a director on 10 October 2019 (1 page)
11 October 2019Termination of appointment of Davide Giacomo Taliente as a director on 10 October 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (6 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 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 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 7,817.5
(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 7,817.5
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 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 7,817.5
(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 7,817.5
(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 7,817.5
(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 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
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 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 October 2014Full accounts made up to 31 December 2013 (14 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 7,817.5
(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 7,817.5
(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 7,817.5
(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 (12 pages)
10 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
6 August 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
1 August 2013Company name changed corven group 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 2013Termination of appointment of Avinesh Govind as a secretary (1 page)
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 2013Appointment of Mr John Paul Drzik as a director (2 pages)
1 August 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Change of name notice (2 pages)
1 August 2013Termination of appointment of Richard Young as a director (1 page)
1 August 2013Appointment of Mr Thomas Scott Mcdonald 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 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 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (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 Jean-Paul D'offay as a director (2 pages)
1 August 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Termination of appointment of Richard Young as a director (1 page)
1 August 2013Appointment of Mrs Maura Frances Brindley as a secretary (2 pages)
1 August 2013Appointment of Mr John Paul Drzik as a director (2 pages)
1 August 2013Company name changed corven group LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Appointment of Jean-Paul D'offay as a director (2 pages)
1 August 2013Appointment of Mr Thomas Scott Mcdonald as a director (2 pages)
1 August 2013Appointment of Mr Davide Giacomo Taliente as a director (2 pages)
1 August 2013Termination of appointment of Avinesh Govind as a secretary (1 page)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 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 (12 pages)
9 August 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Richard William Shirley Young on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Richard William Shirley Young on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Richard William Shirley Young on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
10 April 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages)
10 April 2012Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 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 (12 pages)
24 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
25 October 2010Appointment of Miss Ruvimbo Parirenyatwa 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)
25 October 2010Termination of appointment of Ian Boorman as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
11 May 2010Director's details changed for Richard William Shirley Young on 6 April 2010 (2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Richard William Shirley Young on 6 April 2010 (2 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Richard William Shirley Young on 6 April 2010 (2 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 (12 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 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 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 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)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 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)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
3 May 2007Return made up to 14/04/07; full list of members (7 pages)
3 May 2007Return made up to 14/04/07; full list of members (7 pages)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 14 waived 29/01/07
(4 pages)
21 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 14 waived 29/01/07
(4 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
10 October 2006£ ic 7765/7710 25/08/06 £ sr [email protected]=55 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2006£ ic 7765/7710 25/08/06 £ sr [email protected]=55 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2005£ ic 7764/7764 26/08/05 £ sr [email protected] (1 page)
7 October 2005£ ic 7764/7764 26/08/05 £ sr [email protected] (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)
15 June 2005£ ic 7815/7764 06/05/05 £ sr [email protected]=51 (1 page)
15 June 2005£ ic 7815/7764 06/05/05 £ sr [email protected]=51 (1 page)
15 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
3 June 2005Return made up to 14/04/05; full list of members (13 pages)
3 June 2005Return made up to 14/04/05; full list of members (13 pages)
25 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2005£ ic 7772/7764 04/05/05 £ sr [email protected]=8 (1 page)
25 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2005Ad 06/05/05--------- £ si [email protected]=51 £ ic 7764/7815 (2 pages)
25 May 2005Ad 06/05/05--------- £ si [email protected]=51 £ ic 7764/7815 (2 pages)
25 May 2005£ ic 7772/7764 04/05/05 £ sr [email protected]=8 (1 page)
17 May 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
17 May 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=15 £ ic 7753/7768 (5 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=15 £ ic 7753/7768 (5 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=14 £ ic 7739/7753 (4 pages)
13 May 2005Ad 04/04/05--------- £ si [email protected]=4 £ ic 7768/7772 (2 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=14 £ ic 7739/7753 (4 pages)
13 May 2005Ad 04/04/05--------- £ si [email protected]=4 £ ic 7768/7772 (2 pages)
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 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
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 2005Location of register of members (1 page)
28 April 2005New secretary appointed (2 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
27 September 2004Ad 21/06/04--------- £ si [email protected]=4 £ ic 7724/7728 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=5 £ ic 7712/7717 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=5 £ ic 7712/7717 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=4 £ ic 7735/7739 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=4 £ ic 7724/7728 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=7 £ ic 7717/7724 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=7 £ ic 7728/7735 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=4 £ ic 7735/7739 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=7 £ ic 7717/7724 (2 pages)
27 September 2004Ad 21/06/04--------- £ si [email protected]=7 £ ic 7728/7735 (2 pages)
17 May 2004Return made up to 14/04/04; full list of members (13 pages)
17 May 2004Return made up to 14/04/04; full list of members (13 pages)
15 April 2004£ ic 7927/7754 04/03/04 £ sr [email protected]=173 (1 page)
15 April 2004£ ic 7927/7754 04/03/04 £ sr [email protected]=173 (1 page)
5 April 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
5 April 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=4 £ ic 7913/7917 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=4 £ ic 7917/7921 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=6 £ ic 7903/7909 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=4 £ ic 7913/7917 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=6 £ ic 7903/7909 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=4 £ ic 7909/7913 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=4 £ ic 7917/7921 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=6 £ ic 7921/7927 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=6 £ ic 7921/7927 (2 pages)
4 December 2003Ad 28/07/03--------- £ si [email protected]=4 £ ic 7909/7913 (2 pages)
2 September 2003Auditor's resignation (1 page)
2 September 2003Auditor's resignation (1 page)
5 August 2003Resolutions
  • RES13 ‐ Sell shares 06/06/03
(1 page)
5 August 2003Resolutions
  • RES13 ‐ Sell shares 06/06/03
(1 page)
17 July 2003Return made up to 14/04/03; full list of members (10 pages)
17 July 2003Return made up to 14/04/03; full list of members (10 pages)
18 April 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
18 April 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
24 December 2002£ ic 7904/7903 14/10/02 £ sr [email protected]=1 (1 page)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 December 2002£ ic 7904/7903 14/10/02 £ sr [email protected]=1 (1 page)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 July 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2002£ ic 7954/7902 26/11/01 £ sr [email protected]=52 (1 page)
27 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2002£ ic 7954/7902 26/11/01 £ sr [email protected]=52 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
20 November 2001Group of companies' accounts made up to 31 July 2001 (18 pages)
20 November 2001Group of companies' accounts made up to 31 July 2001 (18 pages)
19 November 2001Ad 30/10/01--------- £ si [email protected]=15 £ ic 7939/7954 (2 pages)
19 November 2001Ad 30/10/01--------- £ si [email protected]=34 £ ic 7905/7939 (2 pages)
19 November 2001Ad 30/10/01--------- £ si [email protected]=34 £ ic 7905/7939 (2 pages)
19 November 2001Ad 30/10/01--------- £ si [email protected]=15 £ ic 7939/7954 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=18 £ ic 7837/7855 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=25 £ ic 7719/7744 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=25 £ ic 7812/7837 (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=25 £ ic 7719/7744 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=50 £ ic 7762/7812 (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=25 £ ic 7812/7837 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=50 £ ic 7762/7812 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=18 £ ic 7744/7762 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=18 £ ic 7837/7855 (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=18 £ ic 7744/7762 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=50 £ ic 7855/7905 (2 pages)
2 November 2001Ad 11/09/01--------- £ si [email protected]=50 £ ic 7855/7905 (2 pages)
2 November 2001New director appointed (2 pages)
29 May 2001Return made up to 14/04/01; full list of members (9 pages)
29 May 2001Return made up to 14/04/01; full list of members (9 pages)
15 March 2001£ ic 7769/7719 16/01/01 £ sr [email protected]=50 (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 March 2001£ ic 7769/7719 16/01/01 £ sr [email protected]=50 (1 page)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
19 December 2000Ad 12/12/00--------- £ si [email protected]=131 £ ic 106/237 (3 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)
19 December 2000Ad 12/12/00--------- £ si [email protected]=100 £ ic 6/106 (3 pages)
19 December 2000Ad 19/04/00--------- £ si [email protected]=7494 £ ic 275/7769 (2 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
19 December 2000Ad 12/12/00--------- £ si [email protected]=38 £ ic 237/275 (2 pages)
19 December 2000Ad 12/12/00--------- £ si [email protected]=100 £ ic 6/106 (3 pages)
19 December 2000Ad 12/12/00--------- £ si [email protected]=38 £ ic 237/275 (2 pages)
19 December 2000Ad 12/12/00--------- £ si [email protected]=131 £ ic 106/237 (3 pages)
19 December 2000Ad 19/04/00--------- £ si [email protected]=7494 £ ic 275/7769 (2 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)
22 August 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
27 April 2000£ nc 1000/10000 19/04/00 (1 page)
27 April 2000£ nc 1000/10000 19/04/00 (1 page)
27 April 2000Memorandum and Articles of Association (14 pages)
27 April 2000S-div 19/04/00 (1 page)
27 April 2000S-div 19/04/00 (1 page)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
27 April 2000Memorandum and Articles of Association (14 pages)
12 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 September 1999Company name changed bestclause LIMITED\certificate issued on 13/09/99 (3 pages)
10 September 1999Company name changed bestclause LIMITED\certificate issued on 13/09/99 (3 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 5/6 (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 1999Director resigned (1 page)
24 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 5/6 (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 1999Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
9 May 1999New 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 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
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 1999Secretary resigned (1 page)
14 April 1999Incorporation (13 pages)
14 April 1999Incorporation (13 pages)