UKBizDB.co.uk

TOWERS PERRIN UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Towers Perrin Uk Holdings Limited. The company was founded 21 years ago and was given the registration number 04562655. The firm's registered office is in REIGATE. You can find them at Watson House, London Road, Reigate, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOWERS PERRIN UK HOLDINGS LIMITED
Company Number:04562655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Watson House, London Road, Reigate, Surrey, RH2 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watson House, London Road, Reigate, RH2 9PQ

Director11 February 2022Active
Watson House, London Road, Reigate, RH2 9PQ

Director11 February 2022Active
4, Speldhurst Road, Chiswick, London, W4 1BU

Secretary16 October 2008Active
Flat 1, 250-252 Elgin Avenue, London, W9 1JD

Secretary14 November 2002Active
Watson House, London Road, Reigate, England, RH2 9PQ

Secretary23 October 2013Active
134 Carnarvon Avenue, Enfield, EN1 3DS

Secretary31 December 2007Active
Plantation House, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Secretary20 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2002Active
Watson House, London Road, Reigate, RH2 9PQ

Director27 May 2016Active
2069, Waller Drive, Huntingdon Valley, United States, PA 19006

Director16 September 2009Active
14 Fordwich Rise, Hertford, SG14 2BE

Director14 November 2002Active
Watson House, London Road, Reigate, RH2 9PQ

Director01 May 2015Active
311 S.Camac Street, Philadelphia, Usa,

Director05 May 2006Active
Flat 1, 250-252 Elgin Avenue, London, W9 1JD

Director14 November 2002Active
Watson House, London Road, Reigate, RH2 9PQ

Director13 June 2019Active
Watson House, London Road, Reigate, RH2 9PQ

Director27 May 2016Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director02 January 2013Active
Watson House, London Road, Reigate, RH2 9PQ

Director27 November 2014Active
Watson House, London Road, Reigate, England, RH2 9PQ

Director22 March 2011Active
134 Carnarvon Avenue, Enfield, EN1 3DS

Director31 December 2007Active
27 Law Road, Bourcliff Manor, Usa,

Director20 November 2002Active
Plantation House, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Director20 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 October 2002Active

People with Significant Control

Willis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Lime Street, London, England, EC3M 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.