TOWER HILL LIMITED
Overview
| Company Name | TOWER HILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00061161 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWER HILL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TOWER HILL LIMITED located?
| Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOWER HILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| J&H MARSH & MCLENNAN (TREASURY SERVICES) LIMITED | Apr 23, 1999 | Apr 23, 1999 |
| TOWER HILL LIMITED | Apr 15, 1999 | Apr 15, 1999 |
| J&H MARSH & MCLENNAN (TREASURY SERVICES) LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| BOWRING SERVICES LIMITED | Dec 31, 1982 | Dec 31, 1982 |
| C.T.BOWRING AND CO.LIMITED | Mar 18, 1899 | Mar 18, 1899 |
What are the latest accounts for TOWER HILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOWER HILL LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for TOWER HILL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Appointment of Mrs Alison Pamela Knight as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Michael Pickford as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Elizabeth Ann Nicholls as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD03 | ||||||||||
Appointment of Miss Elizabeth Ann Nicholls as a secretary on Oct 07, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Margaret Valentine as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Oct 16, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||
Who are the officers of TOWER HILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODWIN, Caroline Wendy | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 224445640001 | |||||
| KNIGHT, Alison Pamela | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 295631260001 | |||||
| ABBOTT, Adrianne Helen Marie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 187703740001 | |||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150756830001 | ||||||
| NICHOLLS, Elizabeth Ann | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 300907540001 | |||||||
| VALENTINE, Claire Margaret | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 225280450001 | |||||||
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 93352160001 | |||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||
| BELSON, Margaret Ann | Director | 131 Abbotsbury Road Holloand W14 8EP London | British | 38536320002 | ||||||
| BOGNON, Pierre | Director | 10 Whitechapel High Street E1 8DX London | French | 70359540002 | ||||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||
| COOPER MITCHELL, Michael William | Director | White House Wix Hill KT24 6ED West Horsley Surrey | United Kingdom | British | 3794510003 | |||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||
| FRYER, Joseph Raymond | Director | 16 Helford Way RM14 1RJ Upminster Essex | British | 7766270001 | ||||||
| GODWIN, David Ross | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 182342420001 | |||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||
| LEACH, Edmund John Bernard | Director | 8a Bromfield Road Kew Gardens TW9 Richmond Surrey | British | 26899670001 | ||||||
| MARSH, Byron Timothy | Director | Orchard House 10a Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 42743330002 | |||||
| METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | 81624910001 | |||||
| PEARSON, Christopher Matthew Robertson | Director | Mickleton Common Road TN15 9AY Ightham Kent | British | 35071380001 | ||||||
| PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 223405040001 | |||||
| QUILL, Roderick Michael | Director | Apsley The Chase Kingswood KT20 6JD Tadworth Surrey | British | 7766300001 | ||||||
| REED, John James | Director | 18 Palmers Avenue RM17 5UB Grays Essex | British | 7766310001 | ||||||
| ROSE, Leonard Paul | Director | Nutcote Sittingbourne Road ME14 5JD Maidstone Kent | British | 18311970001 | ||||||
| ROSEN, Michael | Director | 56 Roundmead Avenue IG10 1DZ Loughton Essex | United Kingdom | British | 179453140001 | |||||
| RYCRAFT, Richard | Director | 4 Little Paddock Southview Road TN6 1HF Crowborough East Sussex | British | 33704250001 | ||||||
| THOMAS, Geoffrey David | Director | Coolhurst Mill Road Shiplake RG9 3LW Henley On Thames Oxfordshire | British | 42062960001 | ||||||
| WHEELER, Dennis Bruce | Director | Weydown Courtmead Road RH17 5LP Cuckfield Sussex | British | 25954140004 | ||||||
| WROUGHTON, Philip Lavallin | Director | 33 Abbotsbury Road W14 8EL London | British | 21847820001 |
Who are the persons with significant control of TOWER HILL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0