TOWERS WATSON GLOBAL 3 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

17/06/2517 June 2025 Cessation of Willis Group Limited as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital on 2025-05-09

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Change of share class name or designation

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Statement of capital on 2025-05-02

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/02/2225 February 2022 Appointment of Mrs Karen Norman as a director on 2022-02-11

View Document

25/02/2225 February 2022 Termination of appointment of Steven James Alcock as a director on 2022-02-11

View Document

25/02/2225 February 2022 Termination of appointment of Shirley Marie Girling as a director on 2022-02-11

View Document

25/02/2225 February 2022 Appointment of Ms Katharine Boysen as a director on 2022-02-11

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS SHIRLEY MARIE GIRLING

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O C/O DAVID LOVERIDGE WATSON HOUSE LONDON ROAD REIGATE SURREY RH2 9PQ

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIS GROUP LIMITED

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LOVERIDGE

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK

View Document

03/06/163 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR STUART EDWARDS

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAIMONDO

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/132 July 2013 01/07/13 STATEMENT OF CAPITAL USD 524000000

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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