Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATSON WYATT EUROPEAN REGION LIMITED
Company Information for

WATSON WYATT EUROPEAN REGION LIMITED

WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, RH2 9PQ,
Company Registration Number
04492188
Private Limited Company
Active

Company Overview

About Watson Wyatt European Region Ltd
WATSON WYATT EUROPEAN REGION LIMITED was founded on 2002-07-23 and has its registered office in Reigate. The organisation's status is listed as "Active". Watson Wyatt European Region Limited is a Private Limited 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
WATSON WYATT EUROPEAN REGION LIMITED
 
Legal Registered Office
WATSON HOUSE
LONDON ROAD
REIGATE
SURREY
RH2 9PQ
Other companies in RH2
 
Filing Information
Company Number 04492188
Company ID Number 04492188
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 16:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON WYATT EUROPEAN REGION 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 WATSON WYATT EUROPEAN REGION LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARIA FIELD
Company Secretary 2017-06-24
STUART JOHN EDWARDS
Director 2015-05-01
PAUL GEOFFREY MORRIS
Director 2011-09-01
TINA ANN RHODES
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LOVERIDGE
Company Secretary 2010-11-08 2017-06-23
TINA ANN RHODES
Director 2015-05-01 2015-05-01
VINCENT JOHN RAIMONDO
Director 2010-06-07 2015-04-30
CHANDRASEKHAR RAMAMURTHY
Director 2004-05-01 2011-08-31
SIMON JAMES CALLANDER
Director 2007-05-25 2010-09-17
JONATHAN ROBERT BEATER
Company Secretary 2002-07-23 2010-05-28
RICHARD KEITH TIMMINS
Director 2004-01-01 2007-05-25
ALAN KEITH WHALLEY
Director 2002-07-23 2004-04-30
JOHN MICHAEL HILL
Director 2002-07-23 2003-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-07-23 2002-07-23
LONDON LAW SERVICES LIMITED
Nominated Director 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN EDWARDS SHERLUTIONS LIMITED Director 2015-05-01 CURRENT 2012-01-05 Dissolved 2016-04-12
STUART JOHN EDWARDS WATSON WYATT INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1994-08-24 Active
STUART JOHN EDWARDS SAVILLE ASSESSMENT LIMITED Director 2015-04-23 CURRENT 2004-04-19 Active
PAUL GEOFFREY MORRIS SAVILLE ASSESSMENT LIMITED Director 2015-04-23 CURRENT 2004-04-19 Active
PAUL GEOFFREY MORRIS SHERLUTIONS LIMITED Director 2015-02-18 CURRENT 2012-01-05 Dissolved 2016-04-12
PAUL GEOFFREY MORRIS CLAYTON GROUP LIMITED Director 2013-09-25 CURRENT 1974-08-09 Dissolved 2014-05-27
PAUL GEOFFREY MORRIS TOWERS WATSON IC LIMITED Director 2013-02-08 CURRENT 2008-06-03 Dissolved 2013-12-03
PAUL GEOFFREY MORRIS OXIP LIMITED Director 2013-02-01 CURRENT 2006-04-10 Dissolved 2013-10-15
PAUL GEOFFREY MORRIS WYATT FINANCIAL SERVICES LIMITED Director 2013-01-09 CURRENT 1974-04-25 Dissolved 2013-11-26
PAUL GEOFFREY MORRIS WYATT PENSION PLAN TRUSTEE LIMITED Director 2013-01-09 CURRENT 1972-12-21 Dissolved 2013-11-26
PAUL GEOFFREY MORRIS WATSONS PENSIONEER TRUSTEES LIMITED Director 2011-09-01 CURRENT 1990-11-12 Dissolved 2013-09-13
PAUL GEOFFREY MORRIS TOWERS WATSON MARKETING SCIENCES LIMITED Director 2011-09-01 CURRENT 2006-09-06 Dissolved 2013-12-03
PAUL GEOFFREY MORRIS WATSONS INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1988-02-08 Dissolved 2013-09-24
PAUL GEOFFREY MORRIS WATSON WYATT HOLDINGS (EUROPE) LIMITED Director 2011-09-01 CURRENT 1994-08-24 Active
PAUL GEOFFREY MORRIS WATSON WYATT INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1994-08-24 Active
TINA ANN RHODES PREMIA MANAGING AGENCY LIMITED Director 2016-02-04 CURRENT 2014-07-25 Active
TINA ANN RHODES SHERLUTIONS LIMITED Director 2015-05-01 CURRENT 2012-01-05 Dissolved 2016-04-12
TINA ANN RHODES WATSON WYATT INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1994-08-24 Active
TINA ANN RHODES CLAYTON GROUP LIMITED Director 2013-09-25 CURRENT 1974-08-09 Dissolved 2014-05-27
TINA ANN RHODES WATSON WYATT HOLDINGS (EUROPE) LIMITED Director 2013-09-12 CURRENT 1994-08-24 Active
TINA ANN RHODES WYATT FINANCIAL SERVICES LIMITED Director 2013-01-09 CURRENT 1974-04-25 Dissolved 2013-11-26
TINA ANN RHODES WYATT PENSION PLAN TRUSTEE LIMITED Director 2013-01-09 CURRENT 1972-12-21 Dissolved 2013-11-26

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
2024-07-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-29Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/01/2024</ul>
2024-01-29Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/01/2024<li>Resolution reduction in capital</ul>
2024-01-29Solvency Statement dated 28/01/24
2024-01-29Statement by Directors
2024-01-29Statement of capital on GBP 1
2023-07-27CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27DIRECTOR APPOINTED MR DANIEL WILLIAM SAILS
2023-01-27DIRECTOR APPOINTED MR PAUL DANIEL HOLLANDS
2023-01-27APPOINTMENT TERMINATED, DIRECTOR STUART JOHN EDWARDS-WEBB
2023-01-27APPOINTMENT TERMINATED, DIRECTOR TINA ANN RHODES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-06-12PSC07CESSATION OF WATSON WYATT HOLDINGS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12PSC02Notification of Willis Towers Watson Uk Holocene Limited as a person with significant control on 2019-05-31
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY MORRIS
2019-03-28TM02Termination of appointment of Joanna Maria Field on 2019-03-15
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-25PSC07CESSATION OF WILLIS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29AP03Appointment of Miss Joanna Maria Field as company secretary on 2017-06-24
2017-06-29TM02Termination of appointment of David Loveridge on 2017-06-23
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 145
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-05AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-05AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 145
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANN RHODES
2015-05-06AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN RAIMONDO
2015-05-06AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 145
2014-07-23AR0123/07/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-29AR0123/07/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-02SH0126/10/12 STATEMENT OF CAPITAL GBP 145
2012-10-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-05RES01ADOPT ARTICLES 27/09/2012
2012-07-24AR0123/07/12 FULL LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-01AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY
2011-08-08AR0123/07/11 FULL LIST
2010-11-10AP03SECRETARY APPOINTED MR DAVID LOVERIDGE
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CALLANDER
2010-08-18AR0123/07/10 FULL LIST
2010-06-09AP01DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BEATER
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT BEATER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKHAR BABLOO RAMAMURTHY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CALLANDER / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT BEATER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKHAR BABLOO RAMAMURTHY / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-04363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-01363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-03-2888(2)RAD 01/02/07--------- £ SI 1@1=1 £ IC 100/101
2006-11-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-15353LOCATION OF REGISTER OF MEMBERS
2006-05-31225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-08-18363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-18353LOCATION OF REGISTER OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-08-11363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-18288bDIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-30ELRESS366A DISP HOLDING AGM 15/07/03
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-30ELRESS252 DISP LAYING ACC 15/07/03
2003-07-30ELRESS386 DISP APP AUDS 15/07/03
2002-09-11225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2002-09-1188(2)RAD 23/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-03288bDIRECTOR RESIGNED
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WATSON WYATT EUROPEAN REGION LIMITED 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 WATSON WYATT EUROPEAN REGION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATSON WYATT EUROPEAN REGION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WATSON WYATT EUROPEAN REGION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON WYATT EUROPEAN REGION LIMITED
Trademarks
We have not found any records of WATSON WYATT EUROPEAN REGION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON WYATT EUROPEAN REGION LIMITED. 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 (70100 - Activities of head offices) as WATSON WYATT EUROPEAN REGION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WATSON WYATT EUROPEAN REGION LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON WYATT EUROPEAN REGION LIMITED 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 WATSON WYATT EUROPEAN REGION LIMITED 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.