TOWERS WATSON GLOBAL 3 LIMITED

Watson House Watson House, Reigate, RH2 9PQ, Surrey, England
StatusACTIVE
Company No.08556886
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

TOWERS WATSON GLOBAL 3 LIMITED is an active private limited company with number 08556886. It was incorporated 10 years, 11 months, 16 days ago, on 05 June 2013. The company address is Watson House Watson House, Reigate, RH2 9PQ, Surrey, England.



Company Fillings

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Marie Girling

Termination date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Steven James Alcock

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Ms Katharine Boysen

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mrs Karen Norman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Mrs Shirley Marie Girling

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-23

Capital : 524,010,000 USD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mrs Shirley Marie Girling

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: C/O C/O David Loveridge Watson House London Road Reigate Surrey RH2 9PQ

New address: Watson House London Road Reigate Surrey RH2 9PQ

Change date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Willis Group Limited

Notification date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Oliver Hew Wallinger Goodinge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hew Wallinger Goodinge

Change date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Howard Loveridge

Termination date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Hew Wallinger Goodinge

Change date: 2016-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Ann Rhodes

Termination date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Ann Rhodes

Termination date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Geoffrey Morris

Termination date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Edwards

Termination date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Hew Wallinger Goodinge

Appointment date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Alcock

Appointment date: 2016-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Edwards

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Vincent John Raimondo

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Resolution

Date: 05 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Capital : 524,000,000 USD

Date: 2013-07-01

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&N MANAGEMENT LTD

MERCUY HOUSE,MARLOW,SL7 3HN

Number:07369311
Status:ACTIVE
Category:Private Limited Company

COINEDUCATION LTD

49 GROSVENOR STREET,LONDON,W1K 3HP

Number:11900335
Status:ACTIVE
Category:Private Limited Company

EXKANBI LIMITED

7 PHILLIMORE GARDENS,LONDON,NW10 3LL

Number:10743910
Status:ACTIVE
Category:Private Limited Company

MOONPRESS LIMITED

BEEHIVE COTTAGE WILDMOOR LANE,HOOK,RG27 0HD

Number:03148514
Status:ACTIVE
Category:Private Limited Company

RENDEZVOUS CAFE BISTRO LIMITED

THE COURTYARD OAKWOOD PARK BUSINESS CENTRE,HARROGATE,HG3 3BF

Number:10322932
Status:ACTIVE
Category:Private Limited Company

TODARO'S HAIRDRESSING LIMITED

96 CHARLES STREET,MILFORD HAVEN,SA73 2HL

Number:03945233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source