Active
Company Information for WILLIS TOWERS WATSON UK HOLDINGS LIMITED
51 LIME STREET, LONDON, EC3M 7DQ,
|
Company Registration Number
10385658
Private Limited Company
Active |
Company Name | |
---|---|
WILLIS TOWERS WATSON UK HOLDINGS LIMITED | |
Legal Registered Office | |
51 LIME STREET LONDON EC3M 7DQ | |
Company Number | 10385658 | |
---|---|---|
Company ID Number | 10385658 | |
Date formed | 2016-09-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 18/10/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 07:55:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED | 51 LIME STREET LONDON EC3M 7DQ | Active | Company formed on the 2019-09-11 |
Officer | Role | Date Appointed |
---|---|---|
MARCUS PHILIP DOWDING |
||
STEVEN JAMES ALCOCK |
||
SHIRLEY MARIE GIRLING |
||
ANDREW KRASNER |
||
JONATHAN DAVID RAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER HEW WALLINGER GOODINGE |
Director | ||
CHRISTOF NELISCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILB ROGAL & HOBBS UK HOLDINGS LIMITED | Director | 2018-09-10 | CURRENT | 2006-12-05 | Liquidation | |
WILLIS GROUP LIMITED | Director | 2018-01-05 | CURRENT | 1959-02-25 | Active | |
WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 2005-07-11 | Active | |
TOWERS WATSON GLOBAL 2 LIMITED | Director | 2016-11-01 | CURRENT | 2013-03-22 | Active | |
WTW BERMUDA HOLDINGS LTD. | Director | 2016-08-25 | CURRENT | 2015-11-20 | Active | |
SAVILLE CONSULTING LIMITED | Director | 2016-05-27 | CURRENT | 2008-03-04 | Active | |
WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED | Director | 2016-05-27 | CURRENT | 2002-07-23 | Active | |
TOWERS PERRIN UK HOLDINGS LIMITED | Director | 2016-05-27 | CURRENT | 2002-10-15 | Active | |
TOWERS WATSON UK LIMITED | Director | 2016-05-27 | CURRENT | 2009-04-14 | Liquidation | |
TOWERS PERRIN EUROPE LIMITED | Director | 2016-05-27 | CURRENT | 2002-10-15 | Active | |
WATSON WYATT (UK) ACQUISITIONS 2 LIMITED | Director | 2016-05-27 | CURRENT | 2005-03-01 | Active | |
TOWERS WATSON GLOBAL HOLDINGS LIMITED | Director | 2016-05-27 | CURRENT | 2012-02-01 | Active | |
TOWERS WATSON GLOBAL LIMITED | Director | 2016-05-27 | CURRENT | 2012-02-14 | Active | |
TOWERS WATSON GLOBAL 3 LIMITED | Director | 2016-05-27 | CURRENT | 2013-06-05 | Active | |
EMB MANAGEMENT HOLDINGS LIMITED | Director | 2016-05-27 | CURRENT | 2005-04-04 | Liquidation | |
WYATT COMPANY HOLDINGS LIMITED(THE) | Director | 2016-05-27 | CURRENT | 1967-06-16 | Liquidation | |
WYATT COMPANY (UK) LIMITED(THE) | Director | 2016-05-27 | CURRENT | 1974-04-17 | Liquidation | |
WATSON WYATT HOLDINGS LIMITED | Director | 2016-05-27 | CURRENT | 1957-09-24 | Active | |
WATSON WYATT (UK) ACQUISITIONS 1 LIMITED | Director | 2016-05-27 | CURRENT | 2005-03-01 | Active | |
TA I LIMITED | Director | 2016-01-29 | CURRENT | 1998-06-25 | Active | |
WILLIS FABER LIMITED | Director | 2016-01-29 | CURRENT | 1978-09-01 | Active | |
TRINITY ACQUISITION PLC | Director | 2016-01-29 | CURRENT | 1998-06-25 | Active | |
WILLIS INVESTMENT UK HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 2008-08-20 | Active | |
WILLIS CORROON NOMINEES LIMITED | Director | 2018-08-17 | CURRENT | 1966-12-14 | Active | |
WILLIS INVESTMENT UK HOLDINGS LIMITED | Director | 2018-07-11 | CURRENT | 2008-08-20 | Active | |
TA I LIMITED | Director | 2018-06-21 | CURRENT | 1998-06-25 | Active | |
WILLIS GROUP LIMITED | Director | 2018-06-21 | CURRENT | 1959-02-25 | Active | |
TRINITY ACQUISITION PLC | Director | 2018-06-21 | CURRENT | 1998-06-25 | Active | |
WILLIS INVESTMENT UK HOLDINGS LIMITED | Director | 2018-06-21 | CURRENT | 2008-08-20 | Active | |
MILLER 2015 LIMITED | Director | 2015-09-15 | CURRENT | 2015-01-13 | Active | |
TA I LIMITED | Director | 2018-02-01 | CURRENT | 1998-06-25 | Active | |
WILLIS INVESTMENT UK HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 2008-08-20 | Active | |
TRINITY ACQUISITION PLC | Director | 2017-11-27 | CURRENT | 1998-06-25 | Active | |
WILLIS EUROPE B.V. | Director | 2016-09-21 | CURRENT | 2003-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
22/12/23 STATEMENT OF CAPITAL USD 50010101 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution Holder of series a preferred shares consents to variation, modifications and abrogation of theirr rights, consolidation of ordinary shares 17/08/2022<li>Resolution variation to share rights<li>Resolution passed adopt | ||
RES13 | Resolutions passed:
| |
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Consolidation of shares on | ||
SH02 | Consolidation of shares on 2022-08-17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK | |
AP01 | DIRECTOR APPOINTED MR PAUL DANIEL HOLLANDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARTIN RIGGER | |
CH01 | Director's details changed for Mrs Shirley Marie Girling on 2021-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KRASNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Marcus Philip Dowding on 2019-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY MARIE GIRLING | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE | |
CH01 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW KRASNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOF NELISCHER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID RAND | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;USD 50000101 | |
RP04SH01 | Second filing of capital allotment of shares USD50,000,101 | |
ANNOTATION | Clarification | |
AP03 | Appointment of Mr Marcus Philip Dowding as company secretary on 2017-12-13 | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
PSC02 | Notification of Ta I Limited as a person with significant control on 2016-09-20 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;USD 5000000101 | |
SH01 | 11/08/17 STATEMENT OF CAPITAL USD 5000000101 | |
SH01 | 11/08/17 STATEMENT OF CAPITAL USD 5000000101 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;USD 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WILLIS TOWERS WATSON UK HOLDINGS LIMITED are:
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. |