Tower Place
London
EC3R 5BU
Director Name | Mrs Anne Josephine Henderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 25 February 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Kevan Roy Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Francois Alexandre Austin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 month after company formation) |
Appointment Duration | 8 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 month after company formation) |
Appointment Duration | 8 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 |
Secretary Name | Richard William Shirley Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 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 | 20 July 2007(3 years after company formation) |
Appointment Duration | 3 years, 3 months (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(6 years, 3 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(7 years, 1 month 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 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2013(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2019) |
Role | Management Consultant |
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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Matthew John Cunningham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Paul Drzik |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(9 years 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 |
Secretary Name | Mrs Maura Frances Brindley |
---|---|
Status | Resigned |
Appointed | 01 August 2013(9 years 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(10 years, 6 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 |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | oliverwyman.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Oliver Wyman Energy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2008 | Delivered 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 |
---|
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2019 | Application to strike the company off the register (3 pages) |
11 October 2019 | Termination of appointment of Davide Giacomo Taliente as a director on 10 October 2019 (1 page) |
11 October 2019 | Appointment of Mrs Anne Josephine Henderson as a director on 10 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Matthew John Cunningham as a director on 10 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Thomas Scott Mcdonald as a director on 10 October 2019 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
13 April 2018 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 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
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 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) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 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 (12 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
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 Thomas Scott Mcdonald 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 | Change of name notice (2 pages) |
1 August 2013 | Appointment of Mr John Paul Drzik 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 Kevan Jones as a director (1 page) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Company name changed corven us LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Appointment of Mr Matthew John Cunningham as a director (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Appointment of Mrs Maura Frances Brindley as a secretary (2 pages) |
1 August 2013 | Appointment of Jean-Paul D'offay as a director (2 pages) |
1 August 2013 | Appointment of Mr Matthew John Cunningham 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 John Paul Drzik 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 | Appointment of Mrs Maura Frances Brindley as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Kevan Jones as a director (1 page) |
1 August 2013 | Termination of appointment of Francois Austin as a director (1 page) |
1 August 2013 | Appointment of Mr Thomas Scott Mcdonald 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 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Company name changed corven us LIMITED\certificate issued on 01/08/13
|
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 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 (12 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 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 (6 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 (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Termination of appointment of Ruvimbo Parirenyatwa 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 | Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page) |
24 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 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 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Director's details changed for Kevan Roy Jones on 6 April 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Francois Alexandre Austin on 6 April 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Kevan Roy Jones on 6 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Francois Alexandre Austin on 6 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Kevan Roy Jones on 6 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Francois Alexandre Austin on 6 April 2010 (2 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 (11 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 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 (11 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
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) |
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page) |
7 February 2008 | Auditor's resignation (1 page) |
7 February 2008 | Auditor's resignation (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Return made up to 08/07/05; full list of members
|
21 July 2005 | Return made up to 08/07/05; full list of members
|
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) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Company name changed corven u s LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Company name changed corven u s LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
2 August 2004 | Company name changed kevanus LIMITED\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed kevanus LIMITED\certificate issued on 02/08/04 (2 pages) |
8 July 2004 | Incorporation (20 pages) |
8 July 2004 | Incorporation (20 pages) |