UKBizDB.co.uk

WILLIS CORROON (FR) LIMITED

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

This company is commonly known as Willis Corroon (fr) Limited. The company was founded 86 years ago and was given the registration number 00329931. The firm's registered office is in LONDON. You can find them at 51 Lime Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILLIS CORROON (FR) LIMITED
Company Number:00329931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:51 Lime Street, London, EC3M 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Lime Street, London, EC3M 7DQ

Director29 January 2016Active
51, Lime Street, London, EC3M 7DQ

Corporate Director08 September 2010Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary03 March 2005Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Secretary-Active
20 Barton Road, London, W14 9HD

Secretary25 February 1993Active
51, Lime Street, London, EC3M 7DQ

Secretary03 September 2012Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary01 March 1997Active
51, Lime Street, London, England, EC3M 7DQ

Corporate Secretary08 September 2010Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director20 April 2005Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Director25 February 1993Active
32 Strickmere, Stratford St Mary, Colchester, CO7 6NZ

Director-Active
5 Highbury Road, London, SW19 7PR

Director-Active
51, Lime Street, London, EC3M 7DQ

Director01 January 2012Active
Woodlands Ancaster Road, Ipswich, IP2 9AJ

Director12 August 1994Active
92 Maidstone Road, New Southgate, London, N11 2JR

Director-Active
5 Highbury Road, Wimbledon, London, SW19 7PR

Director28 October 1998Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Director05 December 2001Active
51, Lime Street, London, EC3M 7DQ

Director14 October 2009Active

People with Significant Control

Willis Faber Limited
Notified on:20 September 2018
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
Willis Uk 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2015-08-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.