Company NameWillis Pmi Group Limited
DirectorsKevin Juan Newman and Steven Thomas Percival
Company StatusLiquidation
Company Number09717913
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kevin Juan Newman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(9 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Steven Thomas Percival
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Anthony David Powis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Ingmar Rinck
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard David Harrison Munro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Hall Lane
Wincham
Northwich
Cheshire
CW9 6DG

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

17 October 2023Registered office address changed from 51 Lime Street London EC3M 7DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 17 October 2023 (2 pages)
10 October 2023Appointment of a voluntary liquidator (3 pages)
10 October 2023Declaration of solvency (4 pages)
10 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-04
(1 page)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 September 2022Appointment of Mr Steven Thomas Percival as a director on 15 September 2022 (2 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Richard David Harrison Munro as a director on 31 March 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Ingmar Rinck as a director on 12 July 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 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)
24 May 2016Appointment of Mr Richard David Harrison Munro as a director on 16 May 2016 (2 pages)
24 May 2016Appointment of Mr Kevin Juan Newman as a director on 16 May 2016 (2 pages)
24 May 2016Appointment of Mr Richard David Harrison Munro as a director on 16 May 2016 (2 pages)
24 May 2016Appointment of Mr Kevin Juan Newman as a director on 16 May 2016 (2 pages)
21 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
21 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
4 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
(30 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
(30 pages)