OLIVER WYMAN ENERGY CONSULTING LIMITED
Company number 03752224
- Company Overview for OLIVER WYMAN ENERGY CONSULTING LIMITED (03752224)
- Filing history for OLIVER WYMAN ENERGY CONSULTING LIMITED (03752224)
- People for OLIVER WYMAN ENERGY CONSULTING LIMITED (03752224)
- Charges for OLIVER WYMAN ENERGY CONSULTING LIMITED (03752224)
- More for OLIVER WYMAN ENERGY CONSULTING LIMITED (03752224)
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 |