Company NameWillis Gs UK Holdings Limited
DirectorsPamela Jane Thomson-Hall and Willis Corporate Director Services Limited
Company StatusActive
Company Number09813950
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 5 months ago)
Previous NameHailcove Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePamela Jane Thomson-Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(1 week after company formation)
Appointment Duration8 years, 5 months
RoleProgramme Director And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed14 October 2015(1 week after company formation)
Appointment Duration8 years, 5 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Richard Anthony Heading
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2018)
RoleChief Financial Officer Willis International
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed14 October 2015(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

10 August 2023Full accounts made up to 31 December 2022 (25 pages)
20 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
22 August 2022Full accounts made up to 31 December 2021 (25 pages)
15 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (27 pages)
17 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
6 October 2020Full accounts made up to 31 December 2019 (26 pages)
17 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
10 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • EUR 376,766,294
(4 pages)
19 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (26 pages)
2 August 2018Termination of appointment of Richard Anthony Heading as a director on 20 July 2018 (1 page)
3 July 2018Statement of capital following an allotment of shares on 22 June 2018
  • EUR 376,666,294
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • EUR 353,102,490
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • EUR 353,102,490
(3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 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)
9 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • EUR 352,998,706
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • EUR 352,998,706
(4 pages)
13 November 2015Appointment of Mr Richard Anthony Heading as a director on 14 October 2015 (3 pages)
13 November 2015Appointment of Alistair Charles Peel as a secretary on 14 October 2015 (3 pages)
13 November 2015Appointment of Pamela Thomson-Hall as a director on 14 October 2015 (3 pages)
13 November 2015Appointment of Mr Richard Anthony Heading as a director on 14 October 2015 (3 pages)
13 November 2015Appointment of Alistair Charles Peel as a secretary on 14 October 2015 (3 pages)
13 November 2015Appointment of Willis Corporate Director Services Limited as a director on 14 October 2015 (3 pages)
13 November 2015Appointment of Pamela Thomson-Hall as a director on 14 October 2015 (3 pages)
13 November 2015Appointment of Willis Corporate Director Services Limited as a director on 14 October 2015 (3 pages)
29 October 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 51 Lime Street London EC3M 7DQ on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 October 2015 (2 pages)
29 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
29 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
29 October 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 14 October 2015 (2 pages)
29 October 2015Termination of appointment of David John Pudge as a director on 14 October 2015 (2 pages)
29 October 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 October 2015 (2 pages)
29 October 2015Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 51 Lime Street London EC3M 7DQ on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 14 October 2015 (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 October 2015Termination of appointment of David John Pudge as a director on 14 October 2015 (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 October 2015Company name changed hailcove LIMITED\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-14
(2 pages)
14 October 2015Company name changed hailcove LIMITED\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-14
(2 pages)
14 October 2015Change of name notice (2 pages)
14 October 2015Change of name notice (2 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • EUR 1
(56 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • EUR 1
(56 pages)