Company NameOliver Wyman Energy Us Limited
Company StatusDissolved
Company Number05174160
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous Names3

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(9 years after company formation)
Appointment Duration6 years, 6 months (closed 25 February 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(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 25 February 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Kevan Roy Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Francois Alexandre Austin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(1 month after company formation)
Appointment Duration8 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
Appointed13 August 2004(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbthorpe House Horse Shoe Lane
Ibthorpe
Andover
Hampshire
SP11 0BY
Secretary NameRichard William Shirley Young
NationalityBritish
StatusResigned
Appointed21 April 2005(9 months, 2 weeks 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(3 years 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(6 years, 3 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(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Davide Giacomo Taliente
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2013(9 years 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
Director NameMr Thomas Scott McDonald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(9 years 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 Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(9 years 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 John Paul Drzik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(9 years 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(9 years 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(10 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteoliverwyman.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

1 at £1Oliver Wyman Energy Group 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (3 pages)
11 October 2019Termination of appointment of Davide Giacomo Taliente 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 Matthew John Cunningham as a director on 10 October 2019 (1 page)
11 October 2019Termination of appointment of Thomas Scott Mcdonald as a director on 10 October 2019 (1 page)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
13 April 2018Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 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 1
(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 1
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 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 1
(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 1
(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 1
(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 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)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 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 1
(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 1
(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 1
(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
(22 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 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 2013Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page)
1 August 2013Change of name notice (2 pages)
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 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 Avinesh Govind as a secretary (1 page)
1 August 2013Company name changed corven us 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 2013Change of name notice (2 pages)
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 2013Appointment of Mr Matthew John Cunningham as a director (2 pages)
1 August 2013Appointment of Jean-Paul D'offay as a director (2 pages)
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 2013Termination of appointment of Francois Austin as a director (1 page)
1 August 2013Appointment of Mrs Maura Frances Brindley as a secretary (2 pages)
1 August 2013Termination of appointment of Kevan Jones as a director (1 page)
1 August 2013Termination of appointment of Francois Austin 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 2013Termination of appointment of James Basden as a director (1 page)
1 August 2013Termination of appointment of James Basden as a director (1 page)
1 August 2013Company name changed corven us LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 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 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)
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 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 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 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 (11 pages)
24 August 2011Full accounts made up to 31 December 2010 (11 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 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 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 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 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Kevan Roy Jones on 6 April 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Francois Alexandre Austin on 6 April 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Kevan Roy Jones on 6 April 2010 (2 pages)
10 May 2010Director's details changed for Francois Alexandre Austin on 6 April 2010 (2 pages)
10 May 2010Director's details changed for Kevan Roy Jones on 6 April 2010 (2 pages)
10 May 2010Director's details changed for Francois Alexandre Austin 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 (11 pages)
2 October 2009Full accounts made up to 31 December 2008 (11 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 (11 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 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 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)
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 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
20 July 2006Return made up to 08/07/06; full list of members (2 pages)
20 July 2006Return made up to 08/07/06; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
21 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
21 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
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)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Location of register of members (1 page)
28 April 2005Location of register of members (1 page)
28 April 2005Registered office changed on 28/04/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
28 April 2005Registered office changed on 28/04/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Company name changed corven u s LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Company name changed corven u s LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 August 2004Company name changed kevanus LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed kevanus LIMITED\certificate issued on 02/08/04 (2 pages)
8 July 2004Incorporation (20 pages)
8 July 2004Incorporation (20 pages)