WILLIS INVESTMENT UK HOLDINGS LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

WILLIS INVESTMENT UK HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06677275. The registration start date is August 20, 2008. The current status is Active.

Company Overview

Company Number 06677275
Company Name WILLIS INVESTMENT UK HOLDINGS LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-08-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-17
Returns Last Update 2015-08-20
Confirmation Statement Due Date 2021-09-03
Confirmation Statement Last Update 2020-08-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALCOCK, Steven James Director (Active) 51 Lime Street, London, EC3M 7DQ May 1979 /
29 January 2016
British /
England
Certified Accountant
GOODINGE, Oliver Hew Wallinger Director (Active) 51 Lime Street, London, EC3M 7DQ February 1960 /
22 March 2012
British /
England
Legal Counsel
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
20 August 2008
/
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
3 September 2012
/
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED Secretary (Resigned) 51 Lime Street, London, United Kingdom, EC3M 7DQ /
8 September 2010
/
BRYANT, Shaun Kevin Director (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS November 1967 /
20 August 2008
British /
Chartered Secretary
Chartered Secretary
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
20 August 2008
British /
United Kingdom
Company Secretary
HEARN, Stephen Patrick Director (Resigned) 51 Lime Street, London, EC3M 7DQ August 1966 /
1 January 2012
British /
England
Insurance Broker
MILLWATER, Grahame John Director (Resigned) Flat 816 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA April 1963 /
22 September 2008
British /
United Kingdom
Reinsurance Broker
REGAN, Patrick Charles Director (Resigned) Flat 124, Discovery Dock West, South Quay Plaza, London, England, E14 9RU March 1966 /
22 September 2008
British /
United Kingdom
Financial Management
WOOD, Stephen Edward Director (Resigned) 51 Lime Street, London, EC3M 7DQ September 1963 /
31 July 2009
British /
England
Group Financial Controller

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
Category investment
SIC Code 70100 - Activities of head offices
Category + Posttown investment + LONDON

Improve Information

Please provide details on WILLIS INVESTMENT UK HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches