TOWER HILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOWER HILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00061161
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOWER HILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    J&H MARSH & MCLENNAN (TREASURY SERVICES) LIMITEDApr 23, 1999Apr 23, 1999
    TOWER HILL LIMITEDApr 15, 1999Apr 15, 1999
    J&H MARSH & MCLENNAN (TREASURY SERVICES) LIMITEDOct 01, 1997Oct 01, 1997
    BOWRING SERVICES LIMITEDDec 31, 1982Dec 31, 1982
    C.T.BOWRING AND CO.LIMITEDMar 18, 1899Mar 18, 1899

    What are the latest accounts for TOWER HILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOWER HILL LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for TOWER HILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Mrs Alison Pamela Knight as a director on Jul 11, 2024

    2 pagesAP01

    Termination of appointment of James Michael Pickford as a director on Jun 20, 2024

    1 pagesTM01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Elizabeth Ann Nicholls as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU

    1 pagesAD04

    Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD03

    Appointment of Miss Elizabeth Ann Nicholls as a secretary on Oct 07, 2022

    2 pagesAP03

    Termination of appointment of Claire Margaret Valentine as a secretary on Oct 07, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Feb 18, 2021 with updates

    5 pagesCS01

    Statement of capital on Oct 16, 2020

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Who are the officers of TOWER HILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODWIN, Caroline Wendy
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish224445640001
    KNIGHT, Alison Pamela
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish295631260001
    ABBOTT, Adrianne Helen Marie
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    187703740001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150756830001
    NICHOLLS, Elizabeth Ann
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    300907540001
    VALENTINE, Claire Margaret
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    225280450001
    MARSH SECRETARIAL SERVICES LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    93352160001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    BELSON, Margaret Ann
    131 Abbotsbury Road
    Holloand
    W14 8EP London
    Director
    131 Abbotsbury Road
    Holloand
    W14 8EP London
    British38536320002
    BOGNON, Pierre
    10 Whitechapel High Street
    E1 8DX London
    Director
    10 Whitechapel High Street
    E1 8DX London
    French70359540002
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    COOPER MITCHELL, Michael William
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    United KingdomBritish3794510003
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330002
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    FRYER, Joseph Raymond
    16 Helford Way
    RM14 1RJ Upminster
    Essex
    Director
    16 Helford Way
    RM14 1RJ Upminster
    Essex
    British7766270001
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish182342420001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    LEACH, Edmund John Bernard
    8a Bromfield Road
    Kew Gardens
    TW9 Richmond
    Surrey
    Director
    8a Bromfield Road
    Kew Gardens
    TW9 Richmond
    Surrey
    British26899670001
    MARSH, Byron Timothy
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Orchard House
    10a Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish42743330002
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Director
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    PICKFORD, James Michael
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish223405040001
    QUILL, Roderick Michael
    Apsley The Chase
    Kingswood
    KT20 6JD Tadworth
    Surrey
    Director
    Apsley The Chase
    Kingswood
    KT20 6JD Tadworth
    Surrey
    British7766300001
    REED, John James
    18 Palmers Avenue
    RM17 5UB Grays
    Essex
    Director
    18 Palmers Avenue
    RM17 5UB Grays
    Essex
    British7766310001
    ROSE, Leonard Paul
    Nutcote
    Sittingbourne Road
    ME14 5JD Maidstone
    Kent
    Director
    Nutcote
    Sittingbourne Road
    ME14 5JD Maidstone
    Kent
    British18311970001
    ROSEN, Michael
    56 Roundmead Avenue
    IG10 1DZ Loughton
    Essex
    Director
    56 Roundmead Avenue
    IG10 1DZ Loughton
    Essex
    United KingdomBritish179453140001
    RYCRAFT, Richard
    4 Little Paddock
    Southview Road
    TN6 1HF Crowborough
    East Sussex
    Director
    4 Little Paddock
    Southview Road
    TN6 1HF Crowborough
    East Sussex
    British33704250001
    THOMAS, Geoffrey David
    Coolhurst Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    Director
    Coolhurst Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    British42062960001
    WHEELER, Dennis Bruce
    Weydown
    Courtmead Road
    RH17 5LP Cuckfield
    Sussex
    Director
    Weydown
    Courtmead Road
    RH17 5LP Cuckfield
    Sussex
    British25954140004
    WROUGHTON, Philip Lavallin
    33 Abbotsbury Road
    W14 8EL London
    Director
    33 Abbotsbury Road
    W14 8EL London
    British21847820001

    Who are the persons with significant control of TOWER HILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3704258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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