Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIS UK INVESTMENTS
Company Information for

WILLIS UK INVESTMENTS

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05146638
Private Unlimited Company
Liquidation

Company Overview

About Willis Uk Investments
WILLIS UK INVESTMENTS was founded on 2004-06-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Willis Uk Investments is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIS UK INVESTMENTS
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC3M
 
Previous Names
MAPLEFOLDER LIMITED30/11/2004
Filing Information
Company Number 05146638
Company ID Number 05146638
Date formed 2004-06-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 06:21:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIS UK INVESTMENTS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIS UK INVESTMENTS

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE CLARK
Director 2016-01-29
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
SHAUN KEVIN BRYANT
Director 2008-09-22 2010-09-07
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2007-01-01 2009-10-14
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Director 2007-01-01 2009-10-14
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2007-01-01 2007-01-01
MICHAEL PATRICK CHITTY
Director 2004-09-29 2006-12-31
THOMAS COLRAINE
Director 2004-06-21 2006-12-31
TRACY MARINA WARREN
Company Secretary 2004-06-21 2005-03-03
TRACY MARINA WARREN
Director 2004-06-21 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-07 2004-06-21
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-07 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LOUISE CLARK THE CORRE PARTNERSHIP HOLDINGS LTD Director 2018-05-02 CURRENT 2011-11-29 Liquidation
KATHERINE LOUISE CLARK WILLIS OVERSEAS INVESTMENTS LIMITED Director 2016-04-07 CURRENT 1997-08-22 Active
KATHERINE LOUISE CLARK FRIARS STREET TRUSTEES LIMITED Director 2016-01-29 CURRENT 1978-03-31 Active
KATHERINE LOUISE CLARK GLENCAIRN UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 1992-09-16 Liquidation
KATHERINE LOUISE CLARK WILLIS GROUP MEDICAL TRUST LIMITED Director 2016-01-29 CURRENT 2000-05-23 Active
KATHERINE LOUISE CLARK GLENCAIRN GROUP LIMITED Director 2016-01-29 CURRENT 2002-12-05 Liquidation
KATHERINE LOUISE CLARK WILLIS UK LIMITED Director 2016-01-29 CURRENT 1920-03-01 Liquidation
KATHERINE LOUISE CLARK WILLIS JAPAN LIMITED Director 2016-01-29 CURRENT 1983-01-05 Active
KATHERINE LOUISE CLARK WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2016-01-29 CURRENT 1951-04-10 Active
KATHERINE LOUISE CLARK COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2016-01-29 CURRENT 1976-11-08 Liquidation
KATHERINE LOUISE CLARK FABER GLOBAL LIMITED Director 2016-01-29 CURRENT 1991-04-23 Active
KATHERINE LOUISE CLARK COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2016-01-29 CURRENT 1992-03-26 Liquidation
OLIVER HEW WALLINGER GOODINGE THE CORRE PARTNERSHIP HOLDINGS LTD Director 2017-06-26 CURRENT 2011-11-29 Liquidation
OLIVER HEW WALLINGER GOODINGE WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
OLIVER HEW WALLINGER GOODINGE TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
OLIVER HEW WALLINGER GOODINGE WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
OLIVER HEW WALLINGER GOODINGE WTW BERMUDA HOLDINGS LTD. Director 2015-12-31 CURRENT 2015-11-20 Active
OLIVER HEW WALLINGER GOODINGE TA I LIMITED Director 2012-03-22 CURRENT 1998-06-25 Active
OLIVER HEW WALLINGER GOODINGE WILLIS CORROON LICENSING LIMITED Director 2012-01-01 CURRENT 1996-11-29 Active
OLIVER HEW WALLINGER GOODINGE WILLIS GROUP MEDICAL TRUST LIMITED Director 2012-01-01 CURRENT 2000-05-23 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MCGUIRE INSURANCES LIMITED Director 2010-09-08 CURRENT 1960-07-08 Dissolved 2016-03-21
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-13AP01DIRECTOR APPOINTED MRS ROSEMARY HAZEL HAMMOND-WEST
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27AR0107/06/16 FULL LIST
2016-02-23AP01DIRECTOR APPOINTED KATHERINE LOUISE CLARK
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0107/06/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0107/06/14 FULL LIST
2013-07-09RES13SECTION 175(5)(A) 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0107/06/13 FULL LIST
2012-09-21AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0107/06/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0107/06/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-22AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-06-25AR0107/06/10 FULL LIST
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2009-11-11AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED SHAUN KEVIN BRYANT
2008-07-03363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE SECRETARIAL SERVICES LIMITED / 31/03/2008
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIS CORPORATE DIRECTOR SERVICES LIMITED / 31/03/2008
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 10 TRINITY SQUARE LONDON EC3P 3AX
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-07123NC INC ALREADY ADJUSTED 29/09/04
2006-06-01CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2006-06-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-06-0149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2006-06-0149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2006-06-0149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2006-05-2588(2)RAD 29/09/04--------- US$ SI 401000000@1
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-01363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-07-21RES04US$ NC 0/50000000 29/
2005-07-21ELRESS80A AUTH TO ALLOT SEC 29/09/04
2005-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2005-03-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-11-30CERTNMCOMPANY NAME CHANGED MAPLEFOLDER LIMITED CERTIFICATE ISSUED ON 30/11/04
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIS UK INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIS UK INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIS UK INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WILLIS UK INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIS UK INVESTMENTS
Trademarks
We have not found any records of WILLIS UK INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIS UK INVESTMENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WILLIS UK INVESTMENTS are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLIS UK INVESTMENTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWILLIS UK INVESTMENTS Event Date2018-09-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWILLIS UK INVESTMENTS Event Date2018-09-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Rosemary Hammond-West, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyWILLIS UK INVESTMENTS Event Date2018-09-25
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIS UK INVESTMENTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIS UK INVESTMENTS any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.