WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Registered office address changed from 51 Lime Street London London EC3M 7DQ to 30 Finsbury Square London EC2A 1AG on 2023-10-10

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Appointment of Mrs Rosemary Hazel Hammond-West as a director on 2022-02-15

View Document

25/02/2225 February 2022 Termination of appointment of Steven James Alcock as a director on 2022-02-15

View Document

08/02/228 February 2022 Director's details changed for Mrs Katherine Louise Clark on 2021-12-20

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARSTON

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JOHN WAKE

View Document

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY CHILDS

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 ADOPT ARTICLES 25/06/2013

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

25/11/1125 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 50000

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED WILLIS 51 LS LIMITED CERTIFICATE ISSUED ON 15/11/11

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR PAUL ANTHONY LACEY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ANDREW GARSTON

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR TOBY DAVID MATTHEW CHILDS

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR WARREN CHRISTOPHER NEALE

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR MATTHEW LIAM WILSON

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN

View Document

07/04/117 April 2011 DIRECTOR APPOINTED PAUL LESLIE DAVIDSON

View Document

23/03/1123 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA PORTER

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

30/12/1030 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LINDA PORTER / 17/12/2010

View Document

30/12/1030 December 2010 COMPANY NAME CHANGED GLENCAIRN ENERGY LIMITED CERTIFICATE ISSUED ON 30/12/10

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 30 FENCHURCH AVENUE LONDON EC3M 5AD ENGLAND

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HEARN / 17/12/2010

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN BYRANT

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 51 LIME STREET LONDON EC3M 7DQ ENGLAND

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 71 FENCHURCH STREET LONDON EC3M 4BR

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED SHAUN KEVIN BYRANT

View Document

11/04/0811 April 2008 GBP NC 100/1 28/03/08

View Document

11/04/0811 April 2008 S-DIV

View Document

09/04/089 April 2008 DIRECTOR APPOINTED STEPHEN PATRICK HEARN

View Document

09/04/089 April 2008 SECRETARY APPOINTED CHRISTINA LINDA PORTER

View Document

04/04/084 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFFY

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED MINMAR (879) LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

17/12/0717 December 2007 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