Company NameWillis Faber Underwriting Services Limited
DirectorsKatherine Louise Clark and Willis Corporate Director Services Limited
Company StatusActive
Company Number00494064
CategoryPrivate Limited Company
Incorporation Date10 April 1951(73 years, 1 month ago)
Previous NameGolding Adam (Underwriting Managers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(64 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed08 September 2010(59 years, 5 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameAndrew Dennis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 1998)
RoleAccountant
Correspondence AddressSpring House School Lane
Lower Ufford
Woodbridge
Suffolk
IP13 6DX
Director NameIan Campbell-Gray
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleInsurance Broker
Correspondence AddressNorden House
Guilden Norden
Royston
Herts
Secretary NameLeo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressMeadow View 2 Broadway Road
Lightwater
Surrey
GU18 5SJ
Director NameMichael William Spencer Dane
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1994)
RoleChartered Accountant
Correspondence AddressTwo Oaks
Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed13 September 1993(42 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(43 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr John Maxwell Percy Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(45 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur Place Foxburrow Hill
Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(47 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(48 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(57 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(58 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(58 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(60 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(61 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(54 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(54 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(59 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websiteatrium-uw.com
Telephone020 73274877
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Willis Faber Underwriting Agencies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mrs Katherine Louise Clark on 20 December 2021 (2 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
14 July 2016Full accounts made up to 31 December 2015 (13 pages)
14 July 2016Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500
(5 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement by Directors (1 page)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Solvency Statement dated 24/11/14 (1 page)
8 December 2014Statement by Directors (1 page)
8 December 2014Solvency Statement dated 24/11/14 (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
18 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
18 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
18 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
19 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Director appointed mr shaun kevin bryant (1 page)
13 May 2009Director appointed mr shaun kevin bryant (1 page)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
12 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
12 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
12 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: ten trinity square london EC3N 4AA (1 page)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: ten trinity square london EC3N 4AA (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
24 May 2005New director appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New director appointed (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
23 November 1999Auditor's resignation (2 pages)
23 November 1999Auditor's resignation (2 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
8 June 1997Return made up to 01/05/97; no change of members (5 pages)
8 June 1997Return made up to 01/05/97; no change of members (5 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
27 February 1997Full accounts made up to 31 December 1996 (6 pages)
27 February 1997Full accounts made up to 31 December 1996 (6 pages)
31 May 1996Return made up to 01/05/96; full list of members (6 pages)
31 May 1996Return made up to 01/05/96; full list of members (6 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
19 March 1996Full accounts made up to 31 December 1995 (6 pages)
19 March 1996Full accounts made up to 31 December 1995 (6 pages)
31 May 1995Return made up to 01/05/95; full list of members (12 pages)
31 May 1995Return made up to 01/05/95; full list of members (12 pages)
24 March 1995Full accounts made up to 31 December 1994 (6 pages)
24 March 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 February 1988Company name changed\certificate issued on 25/02/88 (2 pages)
25 February 1988Company name changed\certificate issued on 25/02/88 (2 pages)
13 March 1969Alter mem and arts (7 pages)
13 March 1969Alter mem and arts (7 pages)