Company NameWillis Pension Trustees Limited
Company StatusActive
Company Number00543828
CategoryPrivate Limited Company
Incorporation Date27 January 1955(69 years, 3 months ago)
Previous NamesEastern Trustees Limited and Willis Faber Pension Trustees Limited

Business Activity

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

Directors

Director NameMr Allan John MacDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(61 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(61 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Antony Routledge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(62 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant Actuary
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Elizabeth Ann Hitchcock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(63 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Stuart Carey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(65 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMs Anita Chandna
StatusCurrent
Appointed26 August 2022(67 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Emily Nichols
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(67 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RolePensions Actuary
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameJeremy Sandford Cohen
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWiston Mill
Nayland
Colchester
Essex
CO6 4LX
Director NameAlan Thomas Gregory
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleConsultant
Correspondence AddressRed Oak 31 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 April 1992(37 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Richard Arthur Dalzell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(39 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Perrymead Street
London
SW6 3SP
Director NameAlan Bertie Hedgecock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleAccountant
Correspondence AddressSandbanks 71 Cliff Road
Felixstowe
Suffolk
IP11 9SQ
Director NameTimothy John Baggott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(40 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2000)
RolePersonnel Director
Correspondence AddressTreetops 98 Downs Court Road
Purley
Surrey
CR8 1BD
Director NameChristopher Helyar Bishop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 1996(41 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBees Cottage
Ashford Steep
Petersfield
Hampshire
GU32 1AB
Director NameMr Thomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(42 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSw19
Director NameMichael Thomas Kenyon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(42 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleCompliance Director
Correspondence Address35 Forest Way
Micklefield
High Wycombe
Buckinghamshire
HP13 7JF
Director NameAlison Ramsay McVey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RoleHuman Resource Manager
Correspondence Address6 Chalkeith Road
Needham Market
Ipswich
Suffolk
IP6 8HA
Director NameMr Alan Sydney Herbert
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(43 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
Wood End Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMr Graham Keith Allen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(43 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed22 March 2000(45 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameSimon McGrath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(45 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2010)
RoleHuman Resources Director
Correspondence Address14 Manor Gardens
London
SW20 9AB
Director NameRoderick Stewart Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(48 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2011)
RoleAccountant
Correspondence AddressWoodlands Ancaster Road
Ipswich
Suffolk
IP2 9AJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 January 2005(49 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameSally Elizabeth Catherine Bramall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(50 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2011)
RoleCompany Director
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameRichard Henry Close-Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(55 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameKevin Andrew Leslie Abbott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(55 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Knight
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(56 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(57 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NamePamela Jane Thomson-Hall
StatusResigned
Appointed18 September 2012(57 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 September 2012)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Elizabeth Ann Hitchcock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(62 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillis Group Limited Willis Group Limited
Friars Street
Ipswich
IP1 1TA
Director NameJane Armstrong
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(62 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleHead Of Business Development Investment Emea
Country of ResidenceEngland
Correspondence AddressWatson House London Road
Reigate
RH2 9PQ
Secretary NameMr Robert James Durbin
StatusResigned
Appointed29 June 2021(66 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2022)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(55 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewww.willis.com
Telephone020 31246000
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

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 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

22 June 2015Delivered on: 4 July 2015
Persons entitled: Credit Suisse Securities (Europe) Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 January 2023Appointment of Ms Emily Nichols as a director on 1 January 2023 (2 pages)
19 October 2022Termination of appointment of Robert James Durbin as a secretary on 19 October 2022 (1 page)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 August 2022Appointment of Ms Anita Chandna as a secretary on 26 August 2022 (2 pages)
26 August 2022Termination of appointment of Jignasa Patel as a director on 31 July 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 June 2021Appointment of Mr Robert James Durbin as a secretary on 29 June 2021 (2 pages)
3 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
3 June 2021Director's details changed for Ms Jignasa Patel on 1 June 2021 (2 pages)
8 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 September 2020Appointment of Ms Jignasa Patel as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Jane Armstrong as a director on 31 August 2020 (1 page)
16 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 June 2020Appointment of Mr Stuart Carey as a director on 28 May 2020 (2 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Paul Anthony Owens as a director on 3 December 2019 (1 page)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Graham Keith Allen as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Ms Elizabeth Ann Hitchcock as a director on 1 January 2019 (2 pages)
23 October 2018Appointment of Mr Paul Anthony Owens as a director on 10 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Peter Antony Routledge on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Elizabeth Ann Hitchcock as a director on 1 October 2018 (1 page)
21 September 2018Termination of appointment of Richard Henry Close-Smith as a director on 17 September 2018 (1 page)
16 July 2018Amended accounts for a dormant company made up to 31 December 2017 (5 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Kevin Andrew Leslie Abbott as a director on 31 March 2018 (1 page)
7 March 2018Termination of appointment of Tina Jayne Walton as a director on 28 February 2018 (1 page)
6 November 2017Director's details changed for Mr Richard Edward Keith Greenfield on 26 October 2017 (2 pages)
6 November 2017Director's details changed for Mr Richard Edward Keith Greenfield on 26 October 2017 (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Termination of appointment of Ian Christopher Warner as a director on 30 June 2017 (1 page)
24 July 2017Termination of appointment of Ian Christopher Warner as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Peter Antony Routledge as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Peter Antony Routledge as a director on 1 July 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Appointment of Elizabeth Ann Hitchcock as a director on 23 March 2017 (2 pages)
13 April 2017Appointment of Elizabeth Ann Hitchcock as a director on 23 March 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Appointment of Jane Armstrong as a director on 23 March 2017 (2 pages)
12 April 2017Appointment of Jane Armstrong as a director on 23 March 2017 (2 pages)
4 April 2017Termination of appointment of Sarah Joan Turvill as a director on 30 December 2016 (1 page)
4 April 2017Termination of appointment of Sarah Joan Turvill as a director on 30 December 2016 (1 page)
11 October 2016Termination of appointment of Pamela Jane Thomson-Hall as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Pamela Jane Thomson-Hall as a director on 11 October 2016 (1 page)
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)
26 July 2016Appointment of Mr Richard Edward Keith Greenfield as a director on 21 June 2016 (2 pages)
26 July 2016Appointment of Mr Richard Edward Keith Greenfield as a director on 21 June 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(8 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(8 pages)
12 April 2016Termination of appointment of Peter Knight as a director on 23 March 2016 (1 page)
12 April 2016Termination of appointment of Peter Knight as a director on 23 March 2016 (1 page)
6 April 2016Appointment of Mr Allan John Macdonald as a director on 23 March 2016 (2 pages)
6 April 2016Appointment of Mr Allan John Macdonald as a director on 23 March 2016 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 July 2015Registration of charge 005438280001, created on 22 June 2015 (31 pages)
4 July 2015Registration of charge 005438280001, created on 22 June 2015 (31 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(8 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 July 2014Appointment of Tina Jayne Walton as a director (2 pages)
3 July 2014Appointment of Tina Jayne Walton as a director (2 pages)
3 July 2014Termination of appointment of Sally Bramall as a director (1 page)
3 July 2014Termination of appointment of Sally Bramall as a director (1 page)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 25/06/2013
(23 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Sally Elizabeth Catherine Bramall on 2 February 2011 (2 pages)
9 April 2013Director's details changed for Sally Elizabeth Catherine Bramall on 2 February 2011 (2 pages)
9 April 2013Director's details changed for Sally Elizabeth Catherine Bramall on 2 February 2011 (2 pages)
21 September 2012Appointment of Pamela Jane Thomson-Hall as a director (2 pages)
21 September 2012Termination of appointment of Pamela Thomson-Hall as a secretary (1 page)
21 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
21 September 2012Appointment of Pamela Jane Thomson-Hall as a director (2 pages)
21 September 2012Termination of appointment of Pamela Thomson-Hall as a secretary (1 page)
21 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
21 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
21 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
20 September 2012Appointment of Pamela Jane Thomson-Hall as a secretary (1 page)
20 September 2012Appointment of Pamela Jane Thomson-Hall as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 April 2012Termination of appointment of Matthew Wilson as a director (1 page)
19 April 2012Termination of appointment of Matthew Wilson as a director (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
10 April 2012Director's details changed for Sally Elizabeth Catherine Bramall on 1 October 2009 (2 pages)
10 April 2012Director's details changed for Sally Elizabeth Catherine Bramall on 1 October 2009 (2 pages)
10 April 2012Director's details changed for Graham Keith Allen on 2 February 2011 (2 pages)
10 April 2012Director's details changed for Richard Henry Close-Smith on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Richard Henry Close-Smith on 1 January 2011 (2 pages)
10 April 2012Director's details changed for Richard Henry Close-Smith on 1 January 2011 (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
10 April 2012Director's details changed for Sally Elizabeth Catherine Bramall on 1 October 2009 (2 pages)
10 April 2012Director's details changed for Graham Keith Allen on 2 February 2011 (2 pages)
10 April 2012Director's details changed for Graham Keith Allen on 2 February 2011 (2 pages)
6 December 2011Appointment of Mr Peter Knight as a director (2 pages)
6 December 2011Termination of appointment of Roderick Gray as a director (1 page)
6 December 2011Appointment of Mr Peter Knight as a director (2 pages)
6 December 2011Termination of appointment of Roderick Gray as a director (1 page)
17 November 2011Appointment of Ms Sarah Joan Turvill as a director (2 pages)
17 November 2011Appointment of Ms Sarah Joan Turvill as a director (2 pages)
14 November 2011Termination of appointment of David Margrett as a director (1 page)
14 November 2011Termination of appointment of David Margrett as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 May 2011Termination of appointment of Michael Rendle as a director (2 pages)
23 May 2011Termination of appointment of Michael Rendle as a director (2 pages)
9 May 2011Appointment of Kevin Andrew Leslie Abbott as a director (3 pages)
9 May 2011Appointment of Kevin Andrew Leslie Abbott as a director (3 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (21 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (21 pages)
20 January 2011Termination of appointment of Thomas Colraine as a director (1 page)
20 January 2011Termination of appointment of Thomas Colraine as a director (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (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 secretary (1 page)
13 August 2010Appointment of Richard Henry Close-Smith as a director (2 pages)
13 August 2010Appointment of Richard Henry Close-Smith as a director (2 pages)
28 July 2010Appointment of Matthew Wilson as a director (2 pages)
28 July 2010Appointment of Matthew Wilson as a director (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (19 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (19 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (19 pages)
19 April 2010Termination of appointment of Alan Herbert as a director (1 page)
19 April 2010Termination of appointment of Alan Herbert as a director (1 page)
15 April 2010Termination of appointment of Martin Whaley as a director (1 page)
15 April 2010Termination of appointment of Martin Whaley as a director (1 page)
13 April 2010Appointment of Mr Ian Christopher Warner as a director (2 pages)
13 April 2010Appointment of Mr Ian Christopher Warner as a director (2 pages)
6 April 2010Termination of appointment of Simon Mcgrath as a director (1 page)
6 April 2010Termination of appointment of Simon Mcgrath as a director (1 page)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 April 2009Return made up to 01/04/09; full list of members (6 pages)
3 April 2009Return made up to 01/04/09; full list of members (6 pages)
2 May 2008Return made up to 01/04/08; full list of members (6 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 01/04/08; full list of members (6 pages)
2 May 2008Location of register of members (1 page)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
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)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 October 2007Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(1 page)
5 October 2007Director's particulars changed (1 page)
9 May 2007Return made up to 01/04/07; full list of members (4 pages)
9 May 2007Return made up to 01/04/07; full list of members (4 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 April 2006Return made up to 01/04/06; full list of members (4 pages)
7 April 2006Return made up to 01/04/06; full list of members (4 pages)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 April 2004Return made up to 01/04/04; full list of members (9 pages)
27 April 2004Return made up to 01/04/04; full list of members (9 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
14 April 2003Return made up to 01/04/03; full list of members (9 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2002Return made up to 01/04/02; full list of members (9 pages)
16 May 2002Return made up to 01/04/02; full list of members (9 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 August 2001Memorandum and Articles of Association (18 pages)
7 August 2001Memorandum and Articles of Association (18 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Return made up to 01/04/01; full list of members (8 pages)
11 May 2001Director's particulars changed (1 page)
11 May 2001Return made up to 01/04/01; full list of members (8 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
29 January 2001Company name changed willis faber pension trustees li mited\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed willis faber pension trustees li mited\certificate issued on 29/01/01 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
3 May 2000Return made up to 01/04/00; full list of members (12 pages)
3 May 2000Return made up to 01/04/00; full list of members (12 pages)
17 April 2000New secretary appointed (1 page)
17 April 2000New secretary appointed (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 May 1999Return made up to 01/04/99; full list of members (13 pages)
13 May 1999Return made up to 01/04/99; full list of members (13 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 May 1998Return made up to 01/04/98; no change of members (10 pages)
1 May 1998Return made up to 01/04/98; no change of members (10 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (3 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997Director resigned (1 page)
1 May 1997Return made up to 01/04/97; no change of members (8 pages)
1 May 1997Return made up to 01/04/97; no change of members (8 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
2 May 1996Return made up to 01/04/96; full list of members (9 pages)
2 May 1996Return made up to 01/04/96; full list of members (9 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 August 1995New director appointed (4 pages)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
29 August 1995New director appointed (4 pages)
2 May 1995Return made up to 01/04/95; full list of members (20 pages)
2 May 1995Return made up to 01/04/95; full list of members (20 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 January 1993New director appointed (2 pages)
25 January 1993New director appointed (2 pages)
12 March 1988New secretary appointed (4 pages)
12 March 1988New secretary appointed (4 pages)
2 March 1988Company name changed\certificate issued on 02/03/88 (2 pages)
2 March 1988Company name changed\certificate issued on 02/03/88 (2 pages)
4 August 1984Accounts made up to 31 December 1983 (6 pages)
4 August 1984Accounts made up to 31 December 1983 (6 pages)
10 September 1974Accounts made up to 31 December 2073 (3 pages)
10 September 1974Accounts made up to 31 December 2073 (3 pages)
27 January 1955Certificate of incorporation (1 page)
27 January 1955Certificate of incorporation (1 page)