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(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 17 March 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Richard William Shirley Young |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whyr Farm Winterbourne Bassett Swindon Wiltshire SN4 9QE |
Director Name | Mr Kevan Roy Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Francois Alexandre Austin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (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 | 04 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (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 | 04 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Riverview Gardens London SW13 8RA |
Secretary Name | Mr Ian Christopher Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grasmere Stevenage Hertfordshire SG1 6AT |
Secretary Name | Mr Richard William Shirley Young |
---|---|
Status | Resigned |
Appointed | 25 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Secretary Name | Mr Avinesh Ajit Vasant Govind |
---|---|
Status | Resigned |
Appointed | 27 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Brian William John Rutherford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr John Paul Drzik |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(7 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 Matthew John Cunningham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(7 years, 3 months 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 Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 3 months 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 Davide Giacomo Taliente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2013(7 years, 3 months 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 |
Secretary Name | Mrs Maura Frances Brindley |
---|---|
Status | Resigned |
Appointed | 01 August 2013(7 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(8 years, 10 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
102k at £0.01 | Oliver Wyman LTD 9.93% Ordinary A |
---|---|
838.7k at £0.01 | Oliver Wyman LTD 81.69% Ordinary |
86k at £0.01 | Oliver Wyman LTD 8.38% Deferred |
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
4 December 2019 | Statement of capital on 4 December 2019
|
21 November 2019 | Resolutions
|
21 November 2019 | Statement by Directors (1 page) |
21 November 2019 | Solvency Statement dated 14/11/19 (1 page) |
10 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
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) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 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 (7 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 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 (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 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) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
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) |
11 September 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
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 | 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 | 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 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
10 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
22 August 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 2 July 2012
|
22 August 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Appointment of Mr Matthew John Cunningham as a director (2 pages) |
6 August 2013 | Appointment of Mr Matthew John Cunningham 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 Richard Young as a director (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 | Termination of appointment of Brian Rutherford 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 | Appointment of Mr Thomas Scott Mcdonald as a director (2 pages) |
1 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
1 August 2013 | Appointment of Jean-Paul D'offay 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 John Paul Drzik as a director (2 pages) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Company name changed corven holdings LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Termination of appointment of Brian Rutherford as a director (1 page) |
1 August 2013 | Termination of appointment of Kevan Jones as a director (1 page) |
1 August 2013 | Appointment of Mrs Maura Frances Brindley as a secretary (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 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed corven holdings LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Appointment of Jean-Paul D'offay 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 Thomas Scott Mcdonald 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 Richard Young as a director (1 page) |
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 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) |
12 December 2012 | Appointment of Mr Brian William John Rutherford as a director (2 pages) |
12 December 2012 | Appointment of Mr Brian William John Rutherford as a director (2 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
2 May 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
10 February 2012 | Termination of appointment of Richard Young as a secretary (1 page) |
10 February 2012 | Appointment of Mr Avinesh Ajit Vasant Govind as a secretary (1 page) |
10 February 2012 | Appointment of Mr Avinesh Ajit Vasant Govind as a secretary (1 page) |
10 February 2012 | Termination of appointment of Richard Young as a secretary (1 page) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
22 July 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Purchase of own shares. (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
2 December 2010 | Purchase of own shares. (3 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Purchase of own shares. (3 pages) |
2 December 2010 | Resolutions
|
27 October 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
25 October 2010 | Appointment of Mr Richard William Shirley Young as a secretary (1 page) |
25 October 2010 | Appointment of Mr Richard William Shirley Young as a secretary (1 page) |
25 October 2010 | Termination of appointment of Ian Boorman as a secretary (1 page) |
25 October 2010 | Termination of appointment of Ian Boorman as a secretary (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Director's details changed for Mr Richard William Shirley Young on 6 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Director's details changed for Mr Richard William Shirley Young on 6 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Richard William Shirley Young 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 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
28 September 2009 | Ad 29/08/09\gbp si [email protected]=2\gbp ic 7778.39/7780.39\ (1 page) |
28 September 2009 | Ad 29/08/09\gbp si [email protected]=2\gbp ic 7778.39/7780.39\ (1 page) |
25 August 2009 | Director's change of particulars / richard young / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / richard young / 25/08/2009 (1 page) |
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 (9 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (9 pages) |
11 March 2009 | Gbp ic 7763.75/7762.5\20/02/09\gbp sr [email protected]=1.25\ (1 page) |
11 March 2009 | Gbp ic 7763.75/7762.5\20/02/09\gbp sr [email protected]=1.25\ (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
5 March 2009 | Ad 20/02/09\gbp si [email protected]=33\gbp ic 7730.75/7763.75\ (2 pages) |
5 March 2009 | Ad 20/02/09\gbp si [email protected]=33\gbp ic 7730.75/7763.75\ (2 pages) |
27 February 2009 | Ad 20/02/09\gbp si [email protected]=1.25\gbp ic 7729.5/7730.75\ (1 page) |
27 February 2009 | Ad 20/02/09\gbp si [email protected]=1.25\gbp ic 7729.5/7730.75\ (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Gbp ic 7745/7729.5\22/12/08\gbp sr [email protected]=15.5\ (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Gbp ic 7745/7729.5\22/12/08\gbp sr [email protected]=15.5\ (1 page) |
22 December 2008 | Ad 22/12/08\gbp si [email protected]=4\gbp ic 7756.89/7760.89\ (1 page) |
22 December 2008 | Ad 22/12/08\gbp si [email protected]=4\gbp ic 7756.89/7760.89\ (1 page) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
23 July 2008 | Ad 21/07/08\gbp si [email protected]=13.89\gbp ic 7743/7756.89\ (2 pages) |
23 July 2008 | Ad 21/07/08\gbp si [email protected]=13.89\gbp ic 7743/7756.89\ (2 pages) |
18 July 2008 | Ad 30/06/08\gbp si [email protected]=3.5\gbp ic 7739.5/7743\ (2 pages) |
18 July 2008 | Ad 30/06/08\gbp si [email protected]=3.5\gbp ic 7739.5/7743\ (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Gbp ic 7741/7739.5\30/06/08\gbp sr [email protected]=1.5\ (1 page) |
7 July 2008 | Gbp ic 7741/7739.5\30/06/08\gbp sr [email protected]=1.5\ (1 page) |
7 July 2008 | Resolutions
|
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james london SW1Y 6DF (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james london SW1Y 6DF (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Gbp ic 7819/7740.5\29/02/08\gbp sr [email protected]=78.5\ (1 page) |
13 March 2008 | Gbp ic 7819/7740.5\29/02/08\gbp sr [email protected]=78.5\ (1 page) |
29 February 2008 | Appointment terminated secretary richard young (1 page) |
29 February 2008 | Secretary appointed ian christopher boorman (1 page) |
29 February 2008 | Secretary appointed ian christopher boorman (1 page) |
29 February 2008 | Appointment terminated secretary richard young (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) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
2 October 2007 | Ad 28/09/07--------- £ si [email protected]=3 £ ic 7816/7819 (3 pages) |
2 October 2007 | Ad 28/09/07--------- £ si [email protected]=3 £ ic 7816/7819 (3 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | £ ic 7817/7816 08/06/07 £ sr [email protected]=1 (1 page) |
11 July 2007 | £ ic 7817/7816 08/06/07 £ sr [email protected]=1 (1 page) |
6 July 2007 | Return made up to 04/05/07; full list of members (5 pages) |
6 July 2007 | Return made up to 04/05/07; full list of members (5 pages) |
19 June 2007 | Company name changed oval (2096) LIMITED\certificate issued on 19/06/07 (3 pages) |
19 June 2007 | Company name changed oval (2096) LIMITED\certificate issued on 19/06/07 (3 pages) |
19 March 2007 | Particulars of contract relating to shares (3 pages) |
19 March 2007 | Ad 09/03/07--------- £ si [email protected]=7816 £ ic 1/7817 (4 pages) |
19 March 2007 | Ad 09/03/07--------- £ si [email protected]=7816 £ ic 1/7817 (4 pages) |
19 March 2007 | Particulars of contract relating to shares (3 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Nc inc already adjusted 09/03/07 (1 page) |
19 March 2007 | Nc inc already adjusted 09/03/07 (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | S-div 09/03/07 (1 page) |
19 March 2007 | S-div 09/03/07 (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2 temple back east bristol BS1 6EG (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2 temple back east bristol BS1 6EG (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Incorporation (19 pages) |
6 April 2006 | Incorporation (19 pages) |