Active
Company Information for TOWERS PERRIN UK HOLDINGS LIMITED
Watson House, London Road, Reigate, SURREY, RH2 9PQ,
|
Company Registration Number
04562655
Private Limited Company
Active |
Company Name | |
---|---|
TOWERS PERRIN UK HOLDINGS LIMITED | |
Legal Registered Office | |
Watson House London Road Reigate SURREY RH2 9PQ Other companies in RH2 | |
Company Number | 04562655 | |
---|---|---|
Company ID Number | 04562655 | |
Date formed | 2002-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-30 | |
Return next due | 2025-10-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-11 19:23:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JAMES ALCOCK |
||
OLIVER HEW WALLINGER GOODINGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HOWARD LOVERIDGE |
Company Secretary | ||
STUART JOHN EDWARDS |
Director | ||
PAUL GEOFFREY MORRIS |
Director | ||
TINA ANN RHODES |
Director | ||
VINCENT JOHN RAIMONDO |
Director | ||
RITCHIE DAVIDSON |
Company Secretary | ||
NORMAN JOSEPH BUCHANAN |
Director | ||
TIMOTHY JOHN WAKEFORD |
Director | ||
CHARLES ELLIS |
Director | ||
TIMOTHY JOHN WAKEFORD |
Company Secretary | ||
ANDREW JOHN WOOD |
Company Secretary | ||
ANDREW JOHN WOOD |
Director | ||
MARK LEO WILSON |
Director | ||
MATTHEW ADAM FEARGRIEVE |
Company Secretary | ||
RICHARD ANDREW CLIFF |
Director | ||
MATTHEW ADAM FEARGRIEVE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated 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 | Liquidation | |
TOWERS WATSON GLOBAL 2 LIMITED | Director | 2016-11-01 | CURRENT | 2013-03-22 | Active | |
WILLIS TOWERS WATSON UK HOLDINGS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | 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 | Liquidation | |
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 | Liquidation | |
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 | |
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 | Liquidation | |
TOWERS WATSON UK LIMITED | Director | 2016-05-27 | CURRENT | 2009-04-14 | Liquidation | |
GLENCAIRN UK HOLDINGS LIMITED | Director | 2015-10-22 | CURRENT | 1992-09-16 | Liquidation | |
FABER GLOBAL LIMITED | Director | 2015-07-10 | CURRENT | 1991-04-23 | Active | |
FRIARS STREET TRUSTEES LIMITED | Director | 2012-01-01 | CURRENT | 1978-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MARIE GIRLING | |
AP01 | DIRECTOR APPOINTED MRS KAREN NORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mrs Shirley Marie Girling on 2021-02-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY MARIE GIRLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of David Howard Loveridge on 2017-04-28 | |
CH01 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS | |
AP01 | DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN RAIMONDO | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
SH19 | 20/12/13 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 13/12/2013 | |
AP03 | SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RITCHIE DAVIDSON | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN BUCHANAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 71 HIGH HOLBORN LONDON WC1V 6TP | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED TINA ANN RHODES | |
AR01 | 30/09/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAKEFORD | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 22523351 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/12/2009 | |
AR01 | 30/09/09 NO CHANGES | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES ELLIS | |
288a | DIRECTOR APPOINTED NORMAN JOSEPH BUCHANAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY WAKEFORD | |
288a | SECRETARY APPOINTED RITCHIE DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 20/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 12TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS | |
RES04 | £ NC 1000/50000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DOMESTEP LIMITED CERTIFICATE ISSUED ON 21/11/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOWERS PERRIN 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. |