This company is commonly known as Oliver Wyman Limited. The company was founded 28 years ago and was given the registration number 02995605. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OLIVER WYMAN LIMITED |
---|---|---|
Company Number | : | 02995605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, EC3R 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
726 Parsons Road, Ridgewood, United States, | Director | 31 October 2006 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 21 April 2021 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 11 February 2022 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 21 April 2021 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 03 August 2021 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 15 May 2007 | Active |
22 Draycot Road, London, E11 2NX | Secretary | 01 February 1999 | Active |
1, Tower Place West, Tower Place, London, EC3R 5BU | Secretary | 09 December 2015 | Active |
38 Fulham Park Gardens, London, SW6 4JX | Secretary | 08 April 2003 | Active |
48 Chepstow Villas, London, W11 2QY | Secretary | 28 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 November 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 November 1994 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 05 September 2011 | Active |
3 Westminster Road, Mendham, United States, FOREIGN | Director | 24 July 2006 | Active |
38 Fulham Park Gardens, London, SW6 4JX | Director | 08 April 2003 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 05 September 2011 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 02 April 2007 | Active |
2 Kirkwick Avenue, Harpenden, AL5 2QL | Director | 19 May 2004 | Active |
30 Wachusett Road, Wellesley, Usa, | Director | 08 April 2003 | Active |
11 Wedgwood Court, Glen Head, New York, Usa, | Director | 08 April 2003 | Active |
5 Briar Walk, Putney, London, SW15 6UD | Director | 30 September 2005 | Active |
48 Chepstow Villas, London, W11 2QY | Director | 19 May 2004 | Active |
48 Chepstow Villas, London, W11 2QY | Director | 28 December 1994 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 08 August 2013 | Active |
Via Giuseppe Cubboni, 18,, 00191,, Roma, Italy, FOREIGN | Director | 30 September 2005 | Active |
Flat 5, 24 Lyndhurst Road, London, NW3 5NX | Director | 28 December 1994 | Active |
2, Ladbroke Gardens, Notting Hill, London, W11 2PT | Director | 10 March 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 November 1994 | Active |
Mmow Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Tower Place West, London, United Kingdom, EC3R 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type full. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Officers | Appoint person secretary company with name date. | Download |
2015-12-21 | Accounts | Accounts with accounts type full. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.