Advanced company searchLink opens in new window

OLIVER WYMAN ENERGY CONSULTING LIMITED

Company number 03752224

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)
01 Aug 2013 AP01 Appointment of Mr John Paul Drzik as a director
01 Aug 2013 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013
01 Aug 2013 AP01 Appointment of Jean-Paul D'offay as a director
01 Aug 2013 AP01 Appointment of Mr Davide Giacomo Taliente as a director
01 Aug 2013 TM01 Termination of appointment of Francois Austin as a director
01 Aug 2013 TM01 Termination of appointment of Kevan Jones as a director
01 Aug 2013 TM01 Termination of appointment of James Basden as a director
01 Aug 2013 TM02 Termination of appointment of Avinesh Govind as a secretary
01 Aug 2013 AP03 Appointment of Mrs Maura Frances Brindley as a secretary
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Kevan Roy Jones on 1 January 2013
09 Aug 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr James Edward Stewart Basden on 1 January 2012
31 Aug 2011 AP03 Appointment of Avinesh Ajit Vasant Govind as a secretary
31 Aug 2011 TM02 Termination of appointment of Ruvimbo Parirenyatwa as a secretary
24 Aug 2011 AA Full accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
25 Oct 2010 AP03 Appointment of Miss Ruvimbo Parirenyatwa as a secretary
25 Oct 2010 TM02 Termination of appointment of Ian Boorman as a secretary
02 Oct 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
29 Oct 2009 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009
02 Oct 2009 AA Full accounts made up to 31 December 2008
21 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1