OLIVER WYMAN SERVICES LIMITED
Overview
| Company Name | OLIVER WYMAN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03023304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLIVER WYMAN SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OLIVER WYMAN SERVICES LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLIVER WYMAN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAW & BUSINESS ECONOMICS LIMITED | Dec 12, 1997 | Dec 12, 1997 |
| MICROECONOMIC POLICY RESEARCH LIMITED | Feb 17, 1995 | Feb 17, 1995 |
What are the latest accounts for OLIVER WYMAN SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OLIVER WYMAN SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for OLIVER WYMAN SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||
Cessation of Marsh & Mclennan Companies Inc as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Notification of Calm Finance Holdings Limited as a person with significant control on Jan 28, 2026 | 2 pages | PSC02 | ||
Cessation of Mmc Capital Solutions Uk Limited as a person with significant control on Jan 28, 2026 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Director's details changed for Mr Jeremy Neil Badman on Jun 28, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mmc Capital Solutions Uk Limited as a person with significant control on Nov 08, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Appointment of Mrs Carol Lisa Harrison as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anne Josephine Henderson as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Mark Studer as a director on Aug 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Scott Mcdonald as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Notification of Mmc Capital Solutions Uk Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Christian Alfred Edelmann as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gilles Roucolle as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Davide Giacomo Taliente as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2021 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 18, 2020
| 3 pages | SH01 | ||
Who are the officers of OLIVER WYMAN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADMAN, Jeremy Neil | Director | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | England | British | 252552720002 | |||||
| BAINBRIDGE, Andrew | Director | Baker Street W1U 8EW London 55 England | England | British | 223939590001 | |||||
| CUNNINGHAM, Matthew John | Director | 1166 Avenue Of The Americas 28th Floor Ny Oliver Wyman Ny 10036 United States | United States | American | 116911640001 | |||||
| EDELMANN, Christian Alfred | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | Swiss | 282366500001 | |||||
| HARRISON, Carol Lisa | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 250066560001 | |||||
| ROUCOLLE, Gilles | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | French | 282366490001 | |||||
| STUDER, Nicholas Mark | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 285889360001 | |||||
| COLENUTT, Dennis William | Secretary | Princelett Cottage Ventnor Road Apse Heath PO36 0JT Sandown Isle Of Wight | British | 94971570001 | ||||||
| CROSBY, Pauline Beryl | Secretary | 66 Seymour Street W1H 5BT London Marble Arch House England | British | 119432410001 | ||||||
| ELLIS, Sallie | Secretary | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | 239403590001 | |||||||
| RHYS, John Martyn Wade, Dr | Secretary | 21 Mount Park Crescent Ealing W5 2RN London | British | 84132460001 | ||||||
| WILLIAMS, Andrea Mary Louise | Secretary | 8 Aldrin Road EX4 5DN Exeter Devon | Australian/French | 42258440001 | ||||||
| WILLIAMS, Derek | Secretary | 63 Curzon Park South CH4 8AA Chester Cheshire | British | 5386140001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BAKER, William Robin, Doctor | Director | 9 Arlington Square N1 7DS London | United Kingdom | British | 77089490001 | |||||
| CARRON, Andrew Sharpe | Director | 310 West 79th Street Apartment 11e New York New York 10024 Usa | Usa | Usa | 110074140001 | |||||
| CLAYDEN, Paul Francis | Director | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | United Kingdom | British | 176795590001 | |||||
| COLENUTT, Dennis William | Director | Princelett Cottage Ventnor Road Apse Heath PO36 0JT Sandown Isle Of Wight | British | 94971570001 | ||||||
| HENDERSON, Anne Josephine | Director | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | United Kingdom | British | 253129280001 | |||||
| MCDONALD, Thomas Scott | Director | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | England | British | 83772230002 | |||||
| RAPP, Richard, Dr | Director | 52 Whippoorwill Lake Road Chappaqua New York 10514 Usa | Us Citizen | 84132640002 | ||||||
| RHYS, John Martyn Wade, Dr | Director | 21 Mount Park Crescent Ealing W5 2RN London | United Kingdom | British | 84132460001 | |||||
| SHUTTLEWORTH, Graham | Director | 52 Cumnor Hill OX2 9HB Oxford Oxfordshire | United Kingdom | British | 114198520001 | |||||
| TALIENTE, Davide Giacomo | Director | Tower Place EC3R 5BU London 1 Tower Place West United Kingdom | England | Italian | 180257470002 | |||||
| WILLIAMS, Mark Edward | Director | Flat 10 Murray Court 80 Banbury Road OX2 6LQ Oxford Oxfordshire | England | British | 69232430002 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of OLIVER WYMAN SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calm Finance Holdings Limited | Jan 28, 2026 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Capital Solutions Uk Limited | Sep 18, 2020 | Tower Place West EC3R 5BU London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marsh & Mclennan Companies Inc | Apr 06, 2016 | New York 10036 1166 Avenue Of Americas United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0