Company NameWillis Group Services Limited
Company StatusActive
Company Number01451456
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Michael John Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(40 years after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Vanessa Joanne Kelsey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(42 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Robert Tyley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Peter Brame
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed17 November 2011(32 years, 1 month after company formation)
Appointment Duration12 years, 5 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameChristopher Helyar Bishop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressBees Cottage
Ashford Steep
Petersfield
Hampshire
GU32 1AB
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameStuart Gordon Collings
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Park Road
Combs
Stowmarket
Suffolk
IP14 2JS
Director NameWilliam James Downey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence AddressThe Old Well House 17 Calonne Road
Wimbledon
London
SW19 5HH
Director NameMaurice Edmund Kershaw
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RolePersonnel Director
Correspondence Address24 The Limes
Rushmere
Ipswich
Suffolk
IP5 7EA
Director NameRichard James White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressPeak House Hall Lane
Witnesham
Ipswich
Suffolk
IP6 9HN
Director NameMrs Joan Martin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 1997)
RoleSystems Director
Correspondence Address609 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameDavid Harrington Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 1998)
RoleChartered Accountant
Correspondence Address2 Coppins Close
Chelmsford
Essex
CM2 6AY
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 10 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
Appointed31 March 1994(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Perrymead Street
London
SW6 3SP
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 5 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 NameMr John Maxwell Percy Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur Place Foxburrow Hill
Bramley
Guildford
Surrey
GU5 0BU
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMichael Wright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 December 2004)
RoleSystems Director
Correspondence Address9 Saint Leonards Road
Ealing
London
W13 8PN
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(25 years, 5 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 NameMr Patrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124 Discovery Dock West
South Quay Plaza
London
E14 9RU
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Great Tower Street
London
EC3R 5AT
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Simon William Gaffney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Roy Goff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Christopher Lewis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(36 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2019)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Iain Vyvyan Pocock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Melanie Jane Renwick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2019(39 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(30 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.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

Shareholders

5m at £1Willis Faber LTD
100.00%
Ordinary

Financials

Year2014
Turnover£167,000,000
Net Worth£78,000,000
Cash£39,000,000
Current Liabilities£736,000,000

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

5 January 2005Delivered on: 15 January 2005
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first equitable charge over the deposited sum defined as the balance of the required sum being an initial sum of £4,125.00 plus vat.
Outstanding

Filing History

8 July 2023Full accounts made up to 31 December 2022 (35 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (35 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 December 2021Appointment of Mr Richard Peter Brame as a director on 6 December 2021 (2 pages)
22 December 2021Appointment of Mr John Robert Tyley as a director on 6 December 2021 (2 pages)
6 December 2021Termination of appointment of Melanie Jane Renwick as a director on 6 December 2021 (1 page)
5 October 2021Termination of appointment of Richard Roy Goff as a director on 4 October 2021 (1 page)
24 September 2021Appointment of Mrs Vanessa Joanne Kelsey as a director on 21 September 2021 (2 pages)
21 June 2021Full accounts made up to 31 December 2020 (35 pages)
14 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
11 August 2020Full accounts made up to 31 December 2019 (33 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 October 2019Appointment of Dr Michael John Cherry as a director on 2 October 2019 (2 pages)
5 September 2019Termination of appointment of John Christopher Lewis as a director on 31 August 2019 (1 page)
26 June 2019Appointment of Mrs Melanie Jane Renwick as a director on 18 June 2019 (2 pages)
26 June 2019Termination of appointment of Iain Vyvyan Pocock as a director on 18 June 2019 (1 page)
13 June 2019Full accounts made up to 31 December 2018 (25 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (29 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Iain Vyvyan Pocock as a director on 29 March 2018 (2 pages)
16 March 2018Termination of appointment of Simon William Gaffney as a director on 16 March 2018 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (29 pages)
16 June 2017Full accounts made up to 31 December 2016 (29 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)
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)
6 July 2016Full accounts made up to 31 December 2015 (30 pages)
6 July 2016Full accounts made up to 31 December 2015 (30 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000,000
(5 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000,000
(5 pages)
23 February 2016Appointment of Mr John Christopher Lewis as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Mr John Christopher Lewis 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)
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)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000,000
(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 5,000,000
(5 pages)
8 May 2015Appointment of Mr Richard Goff as a director on 25 March 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 5,000,000
(5 pages)
8 May 2015Appointment of Mr Richard Goff as a director on 25 March 2015 (2 pages)
30 April 2015Full accounts made up to 31 December 2014 (23 pages)
30 April 2015Full accounts made up to 31 December 2014 (23 pages)
14 May 2014Director's details changed for Simon William Gaffney on 3 February 2012 (2 pages)
14 May 2014Director's details changed for Simon William Gaffney on 3 February 2012 (2 pages)
14 May 2014Director's details changed for Simon William Gaffney on 3 February 2012 (2 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 5,000,000
(4 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 5,000,000
(4 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 5,000,000
(4 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 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)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 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 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 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Director's details changed for Mr Stephen Wood 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 2012Director's details changed for Mr Stephen Wood 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 2012Director's details changed for Mr Stephen Wood on 2 May 2011 (2 pages)
17 February 2012Appointment of Simon William Gaffney as a director (2 pages)
17 February 2012Appointment of Simon William Gaffney 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)
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)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
20 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
20 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
20 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
20 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
1 September 2010Full accounts made up to 31 December 2009 (22 pages)
1 September 2010Full accounts made up to 31 December 2009 (22 pages)
19 May 2010Director's details changed for David Basil Margrett on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for David Basil Margrett on 1 May 2010 (2 pages)
19 May 2010Director's details changed for David Basil Margrett on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
20 August 2009Director appointed stephen edward wood (1 page)
20 August 2009Director appointed stephen edward wood (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
23 June 2009Full accounts made up to 31 December 2008 (20 pages)
23 June 2009Full accounts made up to 31 December 2008 (20 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)
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)
22 May 2008Full accounts made up to 31 December 2007 (20 pages)
22 May 2008Full accounts made up to 31 December 2007 (20 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)
4 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 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)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
18 October 2005Full accounts made up to 31 December 2004 (14 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)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
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)
12 May 2004Full accounts made up to 31 December 2003 (14 pages)
12 May 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
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)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
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)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
11 December 2000Full accounts made up to 31 December 1999 (15 pages)
11 December 2000Full accounts made up to 31 December 1999 (15 pages)
17 August 2000Memorandum and Articles of Association (26 pages)
17 August 2000Memorandum and Articles of Association (26 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
17 April 2000Company name changed willis corroon group services li mited\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed willis corroon group services li mited\certificate issued on 17/04/00 (2 pages)
6 January 2000Memorandum and Articles of Association (10 pages)
6 January 2000Memorandum and Articles of Association (10 pages)
14 December 1999Reduction of iss capital and minute (oc) £ ic 100000000/ 5000000 (3 pages)
14 December 1999Certificate of reduction of issued capital (1 page)
14 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 December 1999Reduction of iss capital and minute (oc) £ ic 100000000/ 5000000 (3 pages)
14 December 1999Certificate of reduction of issued capital (1 page)
14 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 December 1999Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
6 December 1999Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
23 November 1999Auditor's resignation (2 pages)
23 November 1999Auditor's resignation (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 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 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
2 June 1998Return made up to 01/05/98; no change of members (5 pages)
2 June 1998Return made up to 01/05/98; no change of members (5 pages)
2 April 1998Full accounts made up to 31 December 1997 (17 pages)
2 April 1998Full accounts made up to 31 December 1997 (17 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
13 August 1997New director appointed (1 page)
13 August 1997New director appointed (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
5 June 1997Return made up to 01/05/97; change of members (7 pages)
5 June 1997Return made up to 01/05/97; change of members (7 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1997Nc inc already adjusted 21/12/95 (2 pages)
17 March 1997Nc inc already adjusted 21/12/95 (2 pages)
17 March 1997£ nc 52000000/100000000 26/02/97 (1 page)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1997£ nc 52000000/100000000 26/02/97 (1 page)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
28 May 1996Full accounts made up to 31 December 1995 (18 pages)
28 May 1996Full accounts made up to 31 December 1995 (18 pages)
2 October 1995Memorandum and Articles of Association (38 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1995Memorandum and Articles of Association (38 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
9 May 1995Full accounts made up to 31 December 1994 (15 pages)
9 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1994Memorandum and Articles of Association (18 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1994Memorandum and Articles of Association (18 pages)
4 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
4 July 1980Company name changed\certificate issued on 04/07/80 (8 pages)
4 July 1980Company name changed\certificate issued on 04/07/80 (8 pages)
30 May 1980New secretary appointed (2 pages)
30 May 1980New secretary appointed (2 pages)
1 October 1979Certificate of incorporation (1 page)
1 October 1979Incorporation (13 pages)
1 October 1979Certificate of incorporation (1 page)
1 October 1979Incorporation (13 pages)