OLIVER WYMAN SERVICES LIMITED

OLIVER WYMAN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLIVER WYMAN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03023304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLIVER WYMAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW & BUSINESS ECONOMICS LIMITEDDec 12, 1997Dec 12, 1997
    MICROECONOMIC POLICY RESEARCH LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for OLIVER WYMAN SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OLIVER WYMAN SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for OLIVER WYMAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Cessation of Marsh & Mclennan Companies Inc as a person with significant control on Sep 18, 2020

    1 pagesPSC07

    Notification of Calm Finance Holdings Limited as a person with significant control on Jan 28, 2026

    2 pagesPSC02

    Cessation of Mmc Capital Solutions Uk Limited as a person with significant control on Jan 28, 2026

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Director's details changed for Mr Jeremy Neil Badman on Jun 28, 2024

    2 pagesCH01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Change of details for Mmc Capital Solutions Uk Limited as a person with significant control on Nov 08, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Appointment of Mrs Carol Lisa Harrison as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Anne Josephine Henderson as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Mark Studer as a director on Aug 03, 2021

    2 pagesAP01

    Termination of appointment of Thomas Scott Mcdonald as a director on Jul 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Notification of Mmc Capital Solutions Uk Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Appointment of Mr Christian Alfred Edelmann as a director on Apr 21, 2021

    2 pagesAP01

    Appointment of Mr Gilles Roucolle as a director on Apr 21, 2021

    2 pagesAP01

    Termination of appointment of Davide Giacomo Taliente as a director on Apr 21, 2021

    1 pagesTM01

    Confirmation statement made on Feb 17, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 18, 2020

    • Capital: GBP 100
    • Capital: USD 1,001,000
    3 pagesSH01

    Who are the officers of OLIVER WYMAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADMAN, Jeremy Neil
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    Director
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    EnglandBritish252552720002
    BAINBRIDGE, Andrew
    Baker Street
    W1U 8EW London
    55
    England
    Director
    Baker Street
    W1U 8EW London
    55
    England
    EnglandBritish223939590001
    CUNNINGHAM, Matthew John
    1166 Avenue Of The Americas
    28th Floor
    Ny
    Oliver Wyman
    Ny 10036
    United States
    Director
    1166 Avenue Of The Americas
    28th Floor
    Ny
    Oliver Wyman
    Ny 10036
    United States
    United StatesAmerican116911640001
    EDELMANN, Christian Alfred
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomSwiss282366500001
    HARRISON, Carol Lisa
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish250066560001
    ROUCOLLE, Gilles
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomFrench282366490001
    STUDER, Nicholas Mark
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish285889360001
    COLENUTT, Dennis William
    Princelett Cottage
    Ventnor Road Apse Heath
    PO36 0JT Sandown
    Isle Of Wight
    Secretary
    Princelett Cottage
    Ventnor Road Apse Heath
    PO36 0JT Sandown
    Isle Of Wight
    British94971570001
    CROSBY, Pauline Beryl
    66 Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    British119432410001
    ELLIS, Sallie
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    Secretary
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    239403590001
    RHYS, John Martyn Wade, Dr
    21 Mount Park Crescent
    Ealing
    W5 2RN London
    Secretary
    21 Mount Park Crescent
    Ealing
    W5 2RN London
    British84132460001
    WILLIAMS, Andrea Mary Louise
    8 Aldrin Road
    EX4 5DN Exeter
    Devon
    Secretary
    8 Aldrin Road
    EX4 5DN Exeter
    Devon
    Australian/French42258440001
    WILLIAMS, Derek
    63 Curzon Park South
    CH4 8AA Chester
    Cheshire
    Secretary
    63 Curzon Park South
    CH4 8AA Chester
    Cheshire
    British5386140001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BAKER, William Robin, Doctor
    9 Arlington Square
    N1 7DS London
    Director
    9 Arlington Square
    N1 7DS London
    United KingdomBritish77089490001
    CARRON, Andrew Sharpe
    310 West 79th Street
    Apartment 11e
    New York
    New York 10024
    Usa
    Director
    310 West 79th Street
    Apartment 11e
    New York
    New York 10024
    Usa
    UsaUsa110074140001
    CLAYDEN, Paul Francis
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    Director
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    United KingdomBritish176795590001
    COLENUTT, Dennis William
    Princelett Cottage
    Ventnor Road Apse Heath
    PO36 0JT Sandown
    Isle Of Wight
    Director
    Princelett Cottage
    Ventnor Road Apse Heath
    PO36 0JT Sandown
    Isle Of Wight
    British94971570001
    HENDERSON, Anne Josephine
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    Director
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    United KingdomBritish253129280001
    MCDONALD, Thomas Scott
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    Director
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    EnglandBritish83772230002
    RAPP, Richard, Dr
    52 Whippoorwill Lake Road
    Chappaqua
    New York 10514
    Usa
    Director
    52 Whippoorwill Lake Road
    Chappaqua
    New York 10514
    Usa
    Us Citizen84132640002
    RHYS, John Martyn Wade, Dr
    21 Mount Park Crescent
    Ealing
    W5 2RN London
    Director
    21 Mount Park Crescent
    Ealing
    W5 2RN London
    United KingdomBritish84132460001
    SHUTTLEWORTH, Graham
    52 Cumnor Hill
    OX2 9HB Oxford
    Oxfordshire
    Director
    52 Cumnor Hill
    OX2 9HB Oxford
    Oxfordshire
    United KingdomBritish114198520001
    TALIENTE, Davide Giacomo
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    Director
    Tower Place
    EC3R 5BU London
    1 Tower Place West
    United Kingdom
    EnglandItalian180257470002
    WILLIAMS, Mark Edward
    Flat 10 Murray Court
    80 Banbury Road
    OX2 6LQ Oxford
    Oxfordshire
    Director
    Flat 10 Murray Court
    80 Banbury Road
    OX2 6LQ Oxford
    Oxfordshire
    EnglandBritish69232430002
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Who are the persons with significant control of OLIVER WYMAN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Jan 28, 2026
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6719097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tower Place West
    EC3R 5BU London
    1
    England
    Sep 18, 2020
    Tower Place West
    EC3R 5BU London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8728337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marsh & Mclennan Companies Inc
    New York
    10036
    1166 Avenue Of Americas
    United States
    Apr 06, 2016
    New York
    10036
    1166 Avenue Of Americas
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration Number0706226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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