TOWERS WATSON LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Rashpal Singh Bhabra as a director on 2025-05-30

View Document

02/04/252 April 2025 Termination of appointment of Marco Boschetti as a director on 2025-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/12/2424 December 2024 Notification of Willis Investment Uk Holdings Limited as a person with significant control on 2024-12-16

View Document

24/12/2424 December 2024 Cessation of Ta I Limited as a person with significant control on 2024-12-16

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Mark Richard Calnan as a director on 2023-11-09

View Document

08/11/238 November 2023 Appointment of Mr Ian Jonathan Spencer as a director on 2023-10-27

View Document

24/08/2324 August 2023 Appointment of Mr Marco Boschetti as a director on 2023-08-17

View Document

04/08/234 August 2023 Termination of appointment of John Eric Ball as a director on 2023-07-31

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Tammy Marie Richardson as a director on 2022-12-31

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Appointment of Mr John Eric Ball as a director on 2022-02-14

View Document

22/02/2222 February 2022 Termination of appointment of Marco Boschetti as a director on 2022-02-14

View Document

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS CHARLOTTE MARY HODGES

View Document

14/11/1914 November 2019 CESSATION OF WATSON WYATT (UK) ACQUISITIONS 2 LIMITED AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TA I LIMITED

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR INGMAR RINCK

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053797160001

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARY O'CONNOR

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO BOSCHETTI / 14/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS MARY THERESA O'CONNOR

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LOVERIDGE

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MRS TAMMY MARIE RICHARDSON

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR INGMAR RINCK

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR EDWARD JAMES FRANCIS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MARCO BOSCHETTI

View Document

02/06/162 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR STUART JOHN EDWARDS

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAIMONDO

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/04/1322 April 2013 SHARE PREMIUM ACCOUNT BE AMENDED BY EXTINGUISHING £344804908.98 22/04/2013

View Document

22/04/1322 April 2013 SOLVENCY STATEMENT DATED 22/04/13

View Document

22/04/1322 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 120111

View Document

22/04/1322 April 2013 STATEMENT BY DIRECTORS

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALEY

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MS TINA ANN RHODES

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 SECOND FILING FOR FORM SH01

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 120111

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/129 March 2012 ADOPT ARTICLES 24/02/2012

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 120101

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR DAVID LOVERIDGE

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CALLANDER

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEATER

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO

View Document

27/05/1027 May 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED WATSON WYATT LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

10/03/1010 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HALEY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CALLANDER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT BEATER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKHAR BABLOO RAMAMURTHY / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECTION 175 30/09/2008

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 AUDITOR'S RESIGNATION

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/059 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED WATSON WYATT (UK) LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company