This company is commonly known as Willis Towers Watson Securities Europe Limited. The company was founded 28 years ago and was given the registration number 02908053. 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..
Name | : | WILLIS TOWERS WATSON SECURITIES EUROPE LIMITED |
---|---|---|
Company Number | : | 02908053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Lime Street, London, EC3M 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Secretary | 14 January 2022 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 22 September 2020 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 02 October 2019 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 30 March 2020 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 11 April 2022 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 14 March 2016 | Active |
51, Lime Street, London, EC3M 7DQ | Director | 22 December 2015 | Active |
51, Lime Street, London, EC3M 7DQ | Secretary | 03 March 2005 | Active |
51, Lime Street, London, EC3M 7DQ | Secretary | 17 October 2017 | Active |
51, Lime Street, London, EC3M 7DQ | Secretary | 08 September 2010 | Active |
5 Petworth Close, Coulsdon, CR5 3EW | Secretary | 01 November 1995 | Active |
Flat 13 14 Queen Anne Street, London, W1G 9LG | Secretary | 03 April 2000 | Active |
51, Lime Street, London, EC3M 7DQ | Secretary | 10 August 2011 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 04 May 2001 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 01 March 1997 | Active |
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF | Secretary | 23 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1994 | Active |
51, Lime Street, London, EC3M 7DQ | Director | 18 February 2010 | Active |
34 Algarve Road, London, SW18 3EG | Director | 01 April 2007 | Active |
22 Canonbury Place, London, N1 2NY | Director | 17 January 1995 | Active |
21, Myddelton Gardens, Winchmore Hill, London, England, N21 2PA | Director | 10 September 2008 | Active |
51, Lime Street, London, EC3M 7DQ | Director | 14 March 2016 | Active |
17 Eskdale Road, Bexleyheath, DA7 5DL | Director | 23 March 1994 | Active |
20 Barton Road, London, W14 9HD | Director | 23 March 1994 | Active |
51, Lime Street, London, EC3M 7DQ | Director | 22 February 2001 | Active |
5 Highbury Road, London, SW19 7PR | Director | 21 September 1994 | Active |
8 The Glade, Welshwood Park, Colchester, CO4 3JD | Director | 01 July 1994 | Active |
1 St Clare Road, Colchester, CO3 3SZ | Director | 01 April 2007 | Active |
16 Faraday Road, Wimbledon, SW19 8PD | Director | 01 April 2007 | Active |
60 Kensington Gardens Square, London, W2 4BA | Director | 19 May 1997 | Active |
51, Lime Street, London, EC3M 7DQ | Director | 28 November 2011 | Active |
51, Lime Street, London, EC3M 7DQ | Director | 11 April 2019 | Active |
19 Regents Park Terrace, London, NW1 7ED | Director | 06 October 2005 | Active |
6 Maultway Crescent, Camberley, GU15 1PN | Director | 22 February 2001 | Active |
55 Cadogan Gardens, Flat 5, London, SW3 2TH | Director | 19 May 1997 | Active |
Gallagher Holdings (Uk) Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, The Walbrook Building, London, England, EC4N 8AW |
Nature of control | : |
|
Willis Faber 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 | |
---|---|---|---|
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person secretary company with name date. | Download |
2022-02-01 | Incorporation | Memorandum articles. | Download |
2022-02-01 | Resolution | Resolution. | Download |
2022-01-21 | Change of name | Certificate change of name company. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Change person director company with change date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.