Advanced company searchLink opens in new window

OLIVER WYMAN SERVICES LIMITED

Company number 03023304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 AP01 Appointment of Mrs Anne Josephine Henderson as a director on 14 November 2018
15 Nov 2018 AP01 Appointment of Mr Thomas Scott Mcdonald as a director on 14 November 2018
15 Nov 2018 AP01 Appointment of Mr Jeremy Neil Badman as a director on 14 November 2018
14 Aug 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 TM01 Termination of appointment of Paul Francis Clayden as a director on 3 August 2018
04 Jun 2018 RP04SH01 Second filed SH01 - 27/12/17 Statement of Capital usd 1.000000 27/12/17 Statement of Capital gbp 100
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
01 Mar 2018 AD04 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
06 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 1.00
  • USD 1.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/06/2018
12 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 PSC05 Change of details for Marsh & Mclennan Companies Inc as a person with significant control on 6 April 2016
19 Dec 2017 AD01 Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BT to 1 Tower Place West Tower Place London EC3R 5BU on 19 December 2017
13 Dec 2017 TM02 Termination of appointment of Pauline Beryl Crosby as a secretary on 20 October 2017
25 Oct 2017 AP01 Appointment of Mr Paul Francis Clayden as a director on 20 October 2017
25 Oct 2017 AP03 Appointment of Ms Sallie Ellis as a secretary on 20 October 2017
25 Oct 2017 AP01 Appointment of Mr Davide Giacomo Taliente as a director on 20 October 2017
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Apr 2017 AA01 Previous accounting period extended from 14 August 2016 to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 May 2016 AA Accounts for a dormant company made up to 14 August 2015
10 May 2016 TM01 Termination of appointment of William Robin Baker as a director on 1 April 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
26 Jun 2015 AA Accounts for a dormant company made up to 14 August 2014
17 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100