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.
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 | : |
|
Registered Address | : | Watson House, London Road, Reigate, Surrey, RH2 9PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watson House, London Road, Reigate, RH2 9PQ | Director | 11 February 2022 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 11 February 2022 | Active |
4, Speldhurst Road, Chiswick, London, W4 1BU | Secretary | 16 October 2008 | Active |
Flat 1, 250-252 Elgin Avenue, London, W9 1JD | Secretary | 14 November 2002 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Secretary | 23 October 2013 | Active |
134 Carnarvon Avenue, Enfield, EN1 3DS | Secretary | 31 December 2007 | Active |
Plantation House, Ockham Road South, East Horsley, Leatherhead, KT24 6SG | Secretary | 20 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2002 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 27 May 2016 | Active |
2069, Waller Drive, Huntingdon Valley, United States, PA 19006 | Director | 16 September 2009 | Active |
14 Fordwich Rise, Hertford, SG14 2BE | Director | 14 November 2002 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 01 May 2015 | Active |
311 S.Camac Street, Philadelphia, Usa, | Director | 05 May 2006 | Active |
Flat 1, 250-252 Elgin Avenue, London, W9 1JD | Director | 14 November 2002 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 13 June 2019 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 27 May 2016 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Director | 02 January 2013 | Active |
Watson House, London Road, Reigate, RH2 9PQ | Director | 27 November 2014 | Active |
Watson House, London Road, Reigate, England, RH2 9PQ | Director | 22 March 2011 | Active |
134 Carnarvon Avenue, Enfield, EN1 3DS | Director | 31 December 2007 | Active |
27 Law Road, Bourcliff Manor, Usa, | Director | 20 November 2002 | Active |
Plantation House, Ockham Road South, East Horsley, Leatherhead, KT24 6SG | Director | 20 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.