WYATT COMPANY HOLDINGS LIMITED(THE)

WYATT COMPANY HOLDINGS LIMITED(THE)

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

    Company NameWYATT COMPANY HOLDINGS LIMITED(THE)
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00908628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WYATT COMPANY HOLDINGS LIMITED(THE)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WYATT COMPANY HOLDINGS LIMITED(THE) located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WYATT COMPANY HOLDINGS LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    WYATT HARRIS GRAHAM HOLDINGS LIMITEDDec 31, 1979Dec 31, 1979
    HARRIS GRAHAM PATTINSON & CO., LIMITEDJun 16, 1967Jun 16, 1967

    What are the latest accounts for WYATT COMPANY HOLDINGS LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WYATT COMPANY HOLDINGS LIMITED(THE)?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 14, 2024
    Next Confirmation Statement DueSep 28, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2023
    OverdueYes

    What are the latest filings for WYATT COMPANY HOLDINGS LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Mar 04, 2025

    8 pagesLIQ03

    Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ to 30 Finsbury Square London EC2A 1AG on Oct 10, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2024

    LRESSP

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Statement of capital on Jun 27, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Steven James Alcock as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of Shirley Marie Girling as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Ms Katharine Boysen as a director on Feb 11, 2022

    2 pagesAP01

    Appointment of Mrs Karen Norman as a director on Feb 11, 2022

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Director's details changed for Mrs Shirley Marie Girling on Feb 04, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Who are the officers of WYATT COMPANY HOLDINGS LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYSEN, Katharine
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish262418440001
    NORMAN, Karen
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish292955590001
    FRIEDNER, Marshall Anthony Barry
    3 North View Drive
    IG8 8QJ Woodford Green
    Essex
    Secretary
    3 North View Drive
    IG8 8QJ Woodford Green
    Essex
    British1963450001
    LOVERIDGE, David Howard
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Secretary
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    159180750001
    MINOGUE, James
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    Secretary
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    British42737360001
    ALCOCK, Steven James
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    United KingdomBritish205417480001
    BARDENWERPER, Walter William
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    Director
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    UsaUnited States Citizen104432840001
    BROWN, Colin
    4 Mews Cottages
    Thorndon Hall Ingrave
    CM13 3RJ Brentwood
    Essex
    England
    Director
    4 Mews Cottages
    Thorndon Hall Ingrave
    CM13 3RJ Brentwood
    Essex
    England
    British1963460001
    DAOUST, Paul Richard
    114 Farm Street
    Dover Massachusetts 2030
    Usa
    Director
    114 Farm Street
    Dover Massachusetts 2030
    Usa
    American43127590001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    British21933520001
    DAVIS, Michael Harding
    153 Ridgeway Road
    FOREIGN Weston
    Massachussetts 02193
    Usa
    Director
    153 Ridgeway Road
    FOREIGN Weston
    Massachussetts 02193
    Usa
    United States30619400001
    EDWARDS-WEBB, Stuart John
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    United KingdomBritish197293840001
    GIRLING, Shirley Marie
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish248879510002
    GOODINGE, Oliver Hew Wallinger
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    United KingdomBritish165971630003
    HALEY, John James
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    Director
    c/o C/O Towers Watson & Co.,
    N Glebe Road
    22203 Arlington
    901
    Virginia
    Usa
    UsaUnited States Citizen49982660003
    MORRIS, Paul Geoffrey
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish162709350001
    RAIMONDO, Vincent John
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish62437590001
    RHODES, Tina Ann
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    Director
    Watson House
    London Road
    RH2 9PQ Reigate
    Surrey
    EnglandBritish109436950001
    SMITH, Alan Wright
    1133 Towlston Road
    Mclean Virginia 22102
    FOREIGN Usa
    Director
    1133 Towlston Road
    Mclean Virginia 22102
    FOREIGN Usa
    American43129830001
    WATSON, Alastair Frank Maloch
    Norells Ridge
    High Park Avenue East Horsley
    KT24 5DB Leatherhead
    Surrey
    Director
    Norells Ridge
    High Park Avenue East Horsley
    KT24 5DB Leatherhead
    Surrey
    United KingdomBritish107023880001

    Who are the persons with significant control of WYATT COMPANY HOLDINGS LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watson Wyatt (Uk) Acquisitions 1 Limited
    London Road
    RH2 9PQ Reigate
    Watson House
    England
    Apr 06, 2016
    London Road
    RH2 9PQ Reigate
    Watson House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5379696
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WYATT COMPANY HOLDINGS LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2026Due to be dissolved on
    Mar 05, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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