Oliver Wyman Services Limited LONDON


Oliver Wyman Services started in year 1995 as Private Limited Company with registration number 03023304. The Oliver Wyman Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 1 Tower Place West. Postal code: EC3R 5BU. Since 2018-02-06 Oliver Wyman Services Limited is no longer carrying the name Law & Business Economics.

The company has 7 directors, namely Carol H., Nicholas S. and Christian E. and others. Of them, Matthew C. has been with the company the longest, being appointed on 1 March 2014 and Carol H. has been with the company for the least time - from 28 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oliver Wyman Services Limited Address / Contact

Office Address 1 Tower Place West
Office Address2 Tower Place
Town London
Post code EC3R 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03023304
Date of Incorporation Fri, 17th Feb 1995
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Carol H.

Position: Director

Appointed: 28 February 2022

Nicholas S.

Position: Director

Appointed: 03 August 2021

Christian E.

Position: Director

Appointed: 21 April 2021

Gilles R.

Position: Director

Appointed: 21 April 2021

Andrew B.

Position: Director

Appointed: 01 March 2019

Jeremy B.

Position: Director

Appointed: 14 November 2018

Matthew C.

Position: Director

Appointed: 01 March 2014

Thomas M.

Position: Director

Appointed: 14 November 2018

Resigned: 26 July 2021

Anne H.

Position: Director

Appointed: 14 November 2018

Resigned: 28 February 2022

Sallie E.

Position: Secretary

Appointed: 20 October 2017

Resigned: 16 April 2020

Davide T.

Position: Director

Appointed: 20 October 2017

Resigned: 21 April 2021

Paul C.

Position: Director

Appointed: 20 October 2017

Resigned: 03 August 2018

Pauline C.

Position: Secretary

Appointed: 28 February 2007

Resigned: 20 October 2017

Graham S.

Position: Director

Appointed: 07 July 2006

Resigned: 28 February 2014

Andrew C.

Position: Director

Appointed: 01 January 2006

Resigned: 28 February 2014

Dennis C.

Position: Director

Appointed: 22 December 2004

Resigned: 07 July 2006

William B.

Position: Director

Appointed: 22 December 2004

Resigned: 01 April 2016

Dennis C.

Position: Secretary

Appointed: 22 December 2004

Resigned: 28 February 2007

John R.

Position: Secretary

Appointed: 15 August 2002

Resigned: 31 December 2004

Richard R.

Position: Director

Appointed: 15 August 2002

Resigned: 01 January 2006

John R.

Position: Director

Appointed: 15 August 2002

Resigned: 31 December 2004

Derek W.

Position: Secretary

Appointed: 01 December 1997

Resigned: 15 August 2002

Andrea W.

Position: Secretary

Appointed: 17 February 1995

Resigned: 01 December 1997

Mark W.

Position: Director

Appointed: 17 February 1995

Resigned: 15 August 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 17 February 1995

Resigned: 17 February 1995

Nominee Directors Ltd

Position: Nominee Director

Appointed: 17 February 1995

Resigned: 17 February 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Mmc Capital Solutions Uk Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marsh & Mclennan Companies Inc that put 10036, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mmc Capital Solutions Uk Limited

1 Tower Place West, London, EC3R 5BU, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8728337
Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marsh & Mclennan Companies Inc

1166 Avenue Of Americas New York, 10036, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 0706226
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Law & Business Economics February 6, 2018
Microeconomic Policy Research December 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, August 2023
Free Download (34 pages)

Company search

Advertisements