Company NameWillis International Limited
Company StatusActive
Company Number01234512
CategoryPrivate Limited Company
Incorporation Date20 November 1975(48 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePamela Jane Thomson-Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(36 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Richard McConnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(43 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Elizabeth Lister
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(46 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Steven James Alcock
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMartyn Peter Walton Bagnall
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence Address62 Westerfield Road
Ipswich
Suffolk
IP4 2XN
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameLeo Murphy
NationalityBritish
StatusResigned
Appointed01 May 1993(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressMeadow View 2 Broadway Road
Lightwater
Surrey
GU18 5SJ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed13 September 1993(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Richard Arthur Dalzell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(19 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Perrymead Street
London
SW6 3SP
Director NameRobert Gerald Warde Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 1999)
RoleInsurance Broker
Correspondence AddressFloods Farm Dogmersfield
Hook
Hampshire
RG27 8TD
Director NameChristine Lesley Douse
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
London
SW19 7PR
Director NameMr Michael David Tufnell Faber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2a Lyall Mews
London
SW1X 8DJ
Director NameRobert Heydon Gayner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1998)
RoleInsurance Broker
Correspondence Address8 Belvedere Avenue
Wimbledon Village
London
SW19 7PS
Director NameMr Robert Brown Guthrie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameMartyn Anthony Hedley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1999)
RoleInsurance Broker
Correspondence Address67 Dovehouse Street
London
SW3 6JY
Director NameBrian Douglas Johnson
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1997)
RoleInsurance Executive
Correspondence Address9183 Fox Run Drive
Brentwood Tn 37027
Usa
Director NameMr Robert Harvey Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 December 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameNicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 1998)
RoleInsurance Broker
Correspondence Address12 Chemin Du
Clos St Martin
78620 L`Etang-La-Ville
France
Director NameRichard John Stafford Bucknall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence Address21 The Green Keswick Gardens
Fetcham
Leatherhead
Surrey
KT22 9XE
Director NameBruce Robert Bollom
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1997)
RoleAccountant
Correspondence Address10 Orchard Gardens
Effingham
Leatherhead
Surrey
KT24 5NR
Director NamePaul Richard Hackenburg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1997(21 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 January 1998)
RoleInsurance Broker
Correspondence Address9006 Gasserway Circle
Brentwood
Tn 37027
United States
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameJean-Marc De Bournonville
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1999)
RoleForeign Subsidiaries Manager
Correspondence Address6 Rue Du Dobropol
Paris 75017
France
Foreign
Director NameGuy Maurice Bessis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1998(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1999)
RoleInsurance Broker
Correspondence Address14 Ossington Street
London
W2 4LZ
Director NameMichael Norman Bone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2002)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AL
Director NameJulian Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2000)
RoleFinance Director
Correspondence Address1 Allee De La Charbonniere
Louveciennes 78430
France
Foreign
Director NameChristopher Michael London
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(23 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 1999)
RoleInsurance Broker
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Director NameMr Roger Stewart Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSomersbury
6 Stoneyfields
Farnham
Surrey
GU9 8DX
Director NameAlasdair George Grant Forman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(24 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address10 Guion Road
Fulham
London
SW6 4UE
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameAllan Crawford Adamson Gribben
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address29 Vogans Mill
Mill Street
London
SE1 2BZ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(36 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Ewa Irena Kerin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Anthony Heading
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Adam Laird Garrard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(34 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

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

Financials

Year2012
Turnover£45,000,000
Net Worth£22,000,000
Current Liabilities£223,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Filing History

4 September 2023Full accounts made up to 31 December 2022 (37 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (38 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 March 2022Appointment of Mr Steven James Alcock as a director on 24 March 2022 (2 pages)
28 March 2022Termination of appointment of Peter Richard Mcconnell as a director on 24 March 2022 (1 page)
8 February 2022Termination of appointment of Adam Laird Garrard as a director on 28 January 2022 (1 page)
8 February 2022Appointment of Mrs Elizabeth Lister as a director on 28 January 2022 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (28 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (27 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Peter Richard Mcconnell as a director on 1 April 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (36 pages)
2 August 2018Termination of appointment of Richard Anthony Heading as a director on 20 July 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 August 2017Termination of appointment of Willis Corporate Director Services Limited as a director on 24 July 2017 (2 pages)
7 August 2017Termination of appointment of Willis Corporate Director Services Limited as a director on 24 July 2017 (2 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 113,421
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 113,421
(4 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
1 October 2016Full accounts made up to 31 December 2015 (29 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)
19 July 2016Appointment of Mr Adam Laird Garrard as a director on 1 June 2016 (2 pages)
19 July 2016Appointment of Mr Adam Laird Garrard as a director on 1 June 2016 (2 pages)
21 June 2016Termination of appointment of Timothy David Wright as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Timothy David Wright as a director on 21 June 2016 (1 page)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 113,420
(6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 113,420
(6 pages)
19 May 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 113,420
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 113,420
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 13,420
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 September 2015Appointment of Mr Richard Anthony Heading as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Ewa Irena Kerin as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Ewa Irena Kerin as a director on 28 August 2015 (1 page)
2 September 2015Appointment of Mr Richard Anthony Heading as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Richard Anthony Heading as a director on 1 September 2015 (2 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 13,420
(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 13,420
(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 13,420
(5 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 September 2014Full accounts made up to 31 December 2013 (20 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 13,420
(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 13,420
(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 13,420
(5 pages)
18 March 2014Appointment of Mr Timothy David Wright as a director (2 pages)
18 March 2014Appointment of Mr Timothy David Wright as a director (2 pages)
3 March 2014Appointment of Timothy David Wright as a director (2 pages)
3 March 2014Appointment of Ewa Irena Kerin as a director (2 pages)
3 March 2014Appointment of Ewa Irena Kerin as a director (2 pages)
3 March 2014Appointment of Timothy David Wright as a director (2 pages)
7 January 2014Termination of appointment of Sarah Turvill as a director (1 page)
7 January 2014Termination of appointment of Sarah Turvill as a director (1 page)
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)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited 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 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2012Director's details changed for Ms Sarah Joan Turvill on 2 May 2011 (2 pages)
16 May 2012Director's details changed for Ms Sarah Joan Turvill on 2 May 2011 (2 pages)
16 May 2012Director's details changed for Ms Sarah Joan Turvill on 2 May 2011 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 January 2012Appointment of Pamela Thomson-Hall as a director (2 pages)
10 January 2012Appointment of Pamela Thomson-Hall as a director (2 pages)
17 November 2011Appointment of Willis Corporate Director Services Limited as a director (2 pages)
17 November 2011Appointment of Willis Corporate Director Services Limited as a director (2 pages)
9 November 2011Termination of appointment of John Mcgrath as a director (1 page)
9 November 2011Termination of appointment of John Mcgrath as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
22 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
22 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
20 May 2010Director's details changed for Mr John Brendan Mcgrath on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Sarah Joan Turvill on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Sarah Joan Turvill on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr John Brendan Mcgrath on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Mr John Brendan Mcgrath on 1 May 2010 (2 pages)
20 May 2010Director's details changed for Sarah Joan Turvill on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 August 2009Director appointed mr john brendan mcgrath (1 page)
11 August 2009Director appointed mr john brendan mcgrath (1 page)
10 August 2009Appointment terminated director allan gribben (1 page)
10 August 2009Appointment terminated director allan gribben (1 page)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 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)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 August 2006Memorandum and Articles of Association (19 pages)
31 August 2006Memorandum and Articles of Association (19 pages)
16 August 2006Company name changed willis international holdings li mited\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed willis international holdings li mited\certificate issued on 16/08/06 (2 pages)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
19 July 2003Director's particulars changed (1 page)
19 July 2003Director's particulars changed (1 page)
7 July 2003Return made up to 01/05/03; full list of members (6 pages)
7 July 2003Return made up to 01/05/03; full list of members (6 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 May 2002Return made up to 01/05/02; full list of members (6 pages)
23 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
1 June 2001Return made up to 01/05/01; full list of members (7 pages)
1 June 2001Return made up to 01/05/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 December 1999 (12 pages)
18 January 2001Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
7 August 2000Return made up to 01/05/00; full list of members (7 pages)
7 August 2000Return made up to 01/05/00; full list of members (7 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 January 2000Company name changed willis corroon international hol dings LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed willis corroon international hol dings LIMITED\certificate issued on 05/01/00 (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
23 November 1999Auditor's resignation (2 pages)
23 November 1999Auditor's resignation (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
3 June 1999Return made up to 01/05/99; full list of members (13 pages)
3 June 1999Return made up to 01/05/99; full list of members (13 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (18 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (18 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (18 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (18 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
2 June 1998Return made up to 01/05/98; no change of members (14 pages)
2 June 1998Return made up to 01/05/98; no change of members (14 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
7 January 1998£ nc 20000/40000 23/12/97 (1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998£ nc 20000/40000 23/12/97 (1 page)
30 June 1997New director appointed (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (1 page)
5 June 1997Return made up to 01/05/97; no change of members (12 pages)
5 June 1997Return made up to 01/05/97; no change of members (12 pages)
30 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 May 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 01/05/96; full list of members (13 pages)
4 June 1996Return made up to 01/05/96; full list of members (13 pages)
30 May 1996Memorandum and Articles of Association (20 pages)
30 May 1996Memorandum and Articles of Association (20 pages)
17 August 1995New director appointed (4 pages)
17 August 1995New director appointed (4 pages)
11 August 1995New director appointed (6 pages)
11 August 1995Director resigned (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Director resigned (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Director resigned (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (4 pages)
11 August 1995Director resigned (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
10 August 1995Company name changed willis corroon overseas holdings LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed willis corroon overseas holdings LIMITED\certificate issued on 11/08/95 (4 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 June 1995Return made up to 01/05/95; full list of members (14 pages)
1 June 1995Return made up to 01/05/95; full list of members (14 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
2 July 1993Company name changed willis faber international limit ed\certificate issued on 05/07/93 (2 pages)
2 July 1993Company name changed willis faber international limit ed\certificate issued on 05/07/93 (2 pages)
20 November 1975Certificate of incorporation (1 page)
20 November 1975Certificate of incorporation (1 page)