This company is commonly known as Oliver Wyman Services Limited. The company was founded 30 years ago and was given the registration number 03023304. 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 74990 - Non-trading company.
Name | : | OLIVER WYMAN SERVICES LIMITED |
---|---|---|
Company Number | : | 03023304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 14 November 2018 | Active |
55, Baker Street, London, England, W1U 8EW | Director | 01 March 2019 | Active |
Oliver Wyman, 1166 Avenue Of The Americas, 28th Floor, Ny, United States, | Director | 01 March 2014 | 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 | 28 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 |
Princelett Cottage, Ventnor Road Apse Heath, Sandown, PO36 0JT | Secretary | 22 December 2004 | Active |
Marble Arch House, 66 Seymour Street, London, England, W1H 5BT | Secretary | 28 February 2007 | Active |
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 20 October 2017 | Active |
21 Mount Park Crescent, Ealing, London, W5 2RN | Secretary | 15 August 2002 | Active |
8 Aldrin Road, Exeter, EX4 5DN | Secretary | 17 February 1995 | Active |
63 Curzon Park South, Chester, CH4 8AA | Secretary | 01 December 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 17 February 1995 | Active |
9 Arlington Square, London, N1 7DS | Director | 22 December 2004 | Active |
310 West 79th Street, Apartment 11e, New York, Usa, | Director | 01 January 2006 | Active |
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 20 October 2017 | Active |
Princelett Cottage, Ventnor Road Apse Heath, Sandown, PO36 0JT | Director | 22 December 2004 | Active |
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 14 November 2018 | Active |
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 14 November 2018 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 17 February 1995 | Active |
52 Whippoorwill Lake Road, Chappaqua, Usa, | Director | 15 August 2002 | Active |
21 Mount Park Crescent, Ealing, London, W5 2RN | Director | 15 August 2002 | Active |
52 Cumnor Hill, Oxford, OX2 9HB | Director | 07 July 2006 | Active |
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Director | 20 October 2017 | Active |
Flat 10 Murray Court, 80 Banbury Road, Oxford, OX2 6LQ | Director | 17 February 1995 | Active |
Mmc Capital Solutions Uk Limited | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Tower Place West, London, England, EC3R 5BU |
Nature of control | : |
|
Marsh & Mclennan Companies Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1166 Avenue Of Americas, New York, 10036, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.