WILLIS TOWERS WATSON UK HOLDINGS LIMITED

51 Lime Street, London, EC3M 7DQ, United Kingdom
StatusACTIVE
Company No.10385658
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

WILLIS TOWERS WATSON UK HOLDINGS LIMITED is an active private limited company with number 10385658. It was incorporated 7 years, 7 months, 26 days ago, on 20 September 2016. The company address is 51 Lime Street, London, EC3M 7DQ, United Kingdom.



Company Fillings

Capital allotment shares

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 50,010,101 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Resolution

Date: 25 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 24 Aug 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-17

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Marie Girling

Termination date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Boysen

Appointment date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Steven James Alcock

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Daniel Hollands

Appointment date: 2022-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Martin Rigger

Appointment date: 2021-02-08

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

Officer name: Mrs Shirley Marie Girling

Change date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Andrew Krasner

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Philip Dowding

Termination date: 2019-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Marie Girling

Appointment date: 2018-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-27

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

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

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Andrew Krasner

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christof Nelischer

Termination date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Christof Nelischer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Jonathan David Rand

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jan 2018

Action Date: 11 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-11

Capital : 50,000,101 USD

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marcus Philip Dowding

Appointment date: 2017-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ta I Limited

Notification date: 2016-09-20

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 5,000,000,101 USD

Documents

View document PDF

Resolution

Date: 06 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

920JR LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11091958
Status:ACTIVE
Category:Private Limited Company

CARDS ETCETERA (YORKSHIRE) LIMITED

SUITE B2 JOSEPHS WELL,LEEDS,LS3 1AB

Number:05606563
Status:ACTIVE
Category:Private Limited Company

K K INVESTMENT LTD

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:05096058
Status:ACTIVE
Category:Private Limited Company

M.P.I. (HERTS) LIMITED

INTERNATIONAL HOUSE THE CHASE,HERTFORD,SG13 7NN

Number:04959385
Status:ACTIVE
Category:Private Limited Company

MY PICCADILLY CIRCUS LIMITED

520 OXFORD STREET,LONDON,W1C 1NX

Number:11583020
Status:ACTIVE
Category:Private Limited Company
Number:11509866
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