WILLIS INTERNATIONAL LIMITED
Overview
| Company Name | WILLIS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01234512 |
| 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 WILLIS INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILLIS INTERNATIONAL LIMITED located?
| Registered Office Address | 51 Lime Street EC3M 7DQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIS INTERNATIONAL HOLDINGS LIMITED | Jan 05, 2000 | Jan 05, 2000 |
| WILLIS CORROON INTERNATIONAL HOLDINGS LIMITED | Aug 11, 1995 | Aug 11, 1995 |
| WILLIS CORROON OVERSEAS HOLDINGS LIMITED | Jul 05, 1993 | Jul 05, 1993 |
| WILLIS FABER INTERNATIONAL LIMITED | Nov 20, 1975 | Nov 20, 1975 |
What are the latest accounts for WILLIS INTERNATIONAL 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 WILLIS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for WILLIS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Pamela Jane Thomson-Hall on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Termination of appointment of Steven James Alcock as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Joseph Bredin as a director on Oct 14, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 16, 2024
| 4 pages | RP04SH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Willis Faber Limited as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Willis Group Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven James Alcock as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Richard Mcconnell as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Laird Garrard as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Lister as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Who are the officers of WILLIS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BREDIN, Alan Joseph | Director | Lime Street EC3M 7DQ London 51 | Ireland | Irish | 341496900001 | |||||||||
| LISTER, Elizabeth | Director | Lime Street EC3M 7DQ London 51 | United Kingdom | British | 292307810001 | |||||||||
| THOMSON-HALL, Pamela Jane | Director | Lime Street EC3M 7DQ London 51 | United Arab Emirates | British | 165786090005 | |||||||||
| BAGNALL, Martyn Peter Walton | Secretary | 62 Westerfield Road IP4 2XN Ipswich Suffolk | British | 27988930001 | ||||||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||||||
| CLARK, Giles Sebastian | Secretary | 20 Barton Road W14 9HD London | British | 38517290001 | ||||||||||
| MURPHY, Leo | Secretary | Meadow View 2 Broadway Road GU18 5SJ Lightwater Surrey | British | 4737590001 | ||||||||||
| PEEL, Alistair Charles | Secretary | Lime Street EC3M 7DQ London 51 | 172262770001 | |||||||||||
| WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||||||
| WILLIS CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Lime Street EC3M 7DQ London 51 United Kingdom |
| 154302500001 | ||||||||||
| ALCOCK, Steven James | Director | Lime Street EC3M 7DQ London 51 | United Kingdom | British | 205417480001 | |||||||||
| BESSIS, Guy Maurice | Director | 14 Ossington Street W2 4LZ London | French | 57381620002 | ||||||||||
| BESWICK, Timothy John | Director | 77 Middle Mead RG27 9TE Hook Hampshire | British | 53577230001 | ||||||||||
| BOLLOM, Bruce Robert | Director | 10 Orchard Gardens Effingham KT24 5NR Leatherhead Surrey | Australian | 50941090001 | ||||||||||
| BONE, Michael Norman | Director | The Old Vicarage Great Stukeley PE28 4AL Huntingdon Cambridgeshire | British | 96580080001 | ||||||||||
| BROWN, Roger Stewart | Director | Somersbury 6 Stoneyfields GU9 8DX Farnham Surrey | United Kingdom | British | 31524860001 | |||||||||
| BUCKNALL, Richard John Stafford | Director | 21 The Green Keswick Gardens Fetcham KT22 9XE Leatherhead Surrey | British | 37880150001 | ||||||||||
| CHITTY, Michael Patrick | Director | 17 Eskdale Road DA7 5DL Bexleyheath Kent | United Kingdom | British | 596470001 | |||||||||
| DALZELL, Richard Arthur | Director | 14 Perrymead Street SW6 3SP London | England | British | 802210001 | |||||||||
| DAVENPORT, Nicholas Peter | Director | 12 Chemin Du Clos St Martin 78620 L`Etang-La-Ville France | British | 62174390001 | ||||||||||
| DE BOURNONVILLE, Jean-Marc | Director | 6 Rue Du Dobropol Paris 75017 FOREIGN France | French | 58436990001 | ||||||||||
| DIXON, Robert Gerald Warde | Director | Floods Farm Dogmersfield RG27 8TD Hook Hampshire | British | 10333070001 | ||||||||||
| DOUSE, Christine Lesley | Director | 5 Highbury Road SW19 7PR London | United Kingdom | British | 10174680002 | |||||||||
| FABER, Michael David Tufnell | Director | 2a Lyall Mews SW1X 8DJ London | England | British | 10320820001 | |||||||||
| FORMAN, Alasdair George Grant | Director | 10 Guion Road Fulham SW6 4UE London | British | 70920540002 | ||||||||||
| GARRARD, Adam Laird | Director | Lime Street EC3M 7DQ London 51 | England | British | 210515990001 | |||||||||
| GAYNER, Robert Heydon | Director | 8 Belvedere Avenue Wimbledon Village SW19 7PS London | British | 68658830001 | ||||||||||
| GRIBBEN, Allan Crawford Adamson | Director | 29 Vogans Mill Mill Street SE1 2BZ London | British | 14914430006 | ||||||||||
| GUTHRIE, Robert Brown | Director | 30 Downer Road SS7 1BQ Benfleet Essex | England | British | 10174720001 | |||||||||
| HACKENBURG, Paul Richard | Director | 9006 Gasserway Circle Brentwood Tn 37027 United States | American | 52312050001 | ||||||||||
| HEADING, Richard Anthony | Director | Lime Street EC3M 7DQ London 51 England | England | British | 133329720001 | |||||||||
| HEDLEY, Martyn Anthony | Director | 67 Dovehouse Street SW3 6JY London | British | 72796130001 | ||||||||||
| JOHNSON, Brian Douglas | Director | 9183 Fox Run Drive Brentwood Tn 37027 Usa | American | 31486830001 | ||||||||||
| KERIN, Ewa Irena | Director | Lime Street EC3M 7DQ London 51 | England | British | 185572750001 | |||||||||
| LONDON, Christopher Michael | Director | 28 Great Tower Street EC3R 5AT London | British | 98810550001 |
Who are the persons with significant control of WILLIS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Willis Group Limited | Dec 16, 2024 | Lime Street EC3M 7DQ London 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Willis Faber Limited | Apr 06, 2016 | Lime Street EC3M 7DQ London 51 England | Yes | ||||||||||
| |||||||||||||
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