WILLIS INTERNATIONAL LIMITED

WILLIS INTERNATIONAL LIMITED

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

    Company NameWILLIS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01234512
    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 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 AddressNo

    What were the previous names of WILLIS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIS INTERNATIONAL HOLDINGS LIMITEDJan 05, 2000Jan 05, 2000
    WILLIS CORROON INTERNATIONAL HOLDINGS LIMITEDAug 11, 1995Aug 11, 1995
    WILLIS CORROON OVERSEAS HOLDINGS LIMITEDJul 05, 1993Jul 05, 1993
    WILLIS FABER INTERNATIONAL LIMITEDNov 20, 1975Nov 20, 1975

    What are the latest accounts for WILLIS INTERNATIONAL 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 WILLIS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for WILLIS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Pamela Jane Thomson-Hall on Apr 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Termination of appointment of Steven James Alcock as a director on Oct 14, 2025

    1 pagesTM01

    Appointment of Mr Alan Joseph Bredin as a director on Oct 14, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 126,412
    4 pagesRP04SH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 28, 2025

    • Capital: GBP 126,412
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 113,421
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 11, 2025Clarification A second filed SH01 was registered on 11/04/2025

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:that the directors be and are generally and unconditionally authorised for the purpose of the articles of association of the company to exercise all the powers of the company to allot shares in the company, or to grant rights to subscribe for or to convert any security into shares in the company ("rights"), up to an aggregate nominal amount of gbp 15,000 for a period expiring 5 years from the date of this resolution save that the company may before the expiry of this authority make an offer or agreement that would or might require shares to be allotted or rights to be granted after that expiry and the directors may allot shares or grant rights in pursuance of that offer or agreement as if the authority conferred by this resolution had not expired. 16/12/2024
    RES13

    Cessation of Willis Faber Limited as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Notification of Willis Group Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven James Alcock as a director on Mar 24, 2022

    2 pagesAP01

    Termination of appointment of Peter Richard Mcconnell as a director on Mar 24, 2022

    1 pagesTM01

    Termination of appointment of Adam Laird Garrard as a director on Jan 28, 2022

    1 pagesTM01

    Appointment of Mrs Elizabeth Lister as a director on Jan 28, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of WILLIS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREDIN, Alan Joseph
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    IrelandIrish341496900001
    LISTER, Elizabeth
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    United KingdomBritish292307810001
    THOMSON-HALL, Pamela Jane
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    United Arab EmiratesBritish165786090005
    BAGNALL, Martyn Peter Walton
    62 Westerfield Road
    IP4 2XN Ipswich
    Suffolk
    Secretary
    62 Westerfield Road
    IP4 2XN Ipswich
    Suffolk
    British27988930001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    CLARK, Giles Sebastian
    20 Barton Road
    W14 9HD London
    Secretary
    20 Barton Road
    W14 9HD London
    British38517290001
    MURPHY, Leo
    Meadow View 2 Broadway Road
    GU18 5SJ Lightwater
    Surrey
    Secretary
    Meadow View 2 Broadway Road
    GU18 5SJ Lightwater
    Surrey
    British4737590001
    PEEL, Alistair Charles
    Lime Street
    EC3M 7DQ London
    51
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    172262770001
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
    Lime Street
    EC3M 7DQ London
    51
    United Kingdom
    Secretary
    Lime Street
    EC3M 7DQ London
    51
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2923054
    154302500001
    ALCOCK, Steven James
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    United KingdomBritish205417480001
    BESSIS, Guy Maurice
    14 Ossington Street
    W2 4LZ London
    Director
    14 Ossington Street
    W2 4LZ London
    French57381620002
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    BOLLOM, Bruce Robert
    10 Orchard Gardens
    Effingham
    KT24 5NR Leatherhead
    Surrey
    Director
    10 Orchard Gardens
    Effingham
    KT24 5NR Leatherhead
    Surrey
    Australian50941090001
    BONE, Michael Norman
    The Old Vicarage
    Great Stukeley
    PE28 4AL Huntingdon
    Cambridgeshire
    Director
    The Old Vicarage
    Great Stukeley
    PE28 4AL Huntingdon
    Cambridgeshire
    British96580080001
    BROWN, Roger Stewart
    Somersbury
    6 Stoneyfields
    GU9 8DX Farnham
    Surrey
    Director
    Somersbury
    6 Stoneyfields
    GU9 8DX Farnham
    Surrey
    United KingdomBritish31524860001
    BUCKNALL, Richard John Stafford
    21 The Green Keswick Gardens
    Fetcham
    KT22 9XE Leatherhead
    Surrey
    Director
    21 The Green Keswick Gardens
    Fetcham
    KT22 9XE Leatherhead
    Surrey
    British37880150001
    CHITTY, Michael Patrick
    17 Eskdale Road
    DA7 5DL Bexleyheath
    Kent
    Director
    17 Eskdale Road
    DA7 5DL Bexleyheath
    Kent
    United KingdomBritish596470001
    DALZELL, Richard Arthur
    14 Perrymead Street
    SW6 3SP London
    Director
    14 Perrymead Street
    SW6 3SP London
    EnglandBritish802210001
    DAVENPORT, Nicholas Peter
    12 Chemin Du
    Clos St Martin
    78620 L`Etang-La-Ville
    France
    Director
    12 Chemin Du
    Clos St Martin
    78620 L`Etang-La-Ville
    France
    British62174390001
    DE BOURNONVILLE, Jean-Marc
    6 Rue Du Dobropol
    Paris 75017
    FOREIGN France
    Director
    6 Rue Du Dobropol
    Paris 75017
    FOREIGN France
    French58436990001
    DIXON, Robert Gerald Warde
    Floods Farm Dogmersfield
    RG27 8TD Hook
    Hampshire
    Director
    Floods Farm Dogmersfield
    RG27 8TD Hook
    Hampshire
    British10333070001
    DOUSE, Christine Lesley
    5 Highbury Road
    SW19 7PR London
    Director
    5 Highbury Road
    SW19 7PR London
    United KingdomBritish10174680002
    FABER, Michael David Tufnell
    2a Lyall Mews
    SW1X 8DJ London
    Director
    2a Lyall Mews
    SW1X 8DJ London
    EnglandBritish10320820001
    FORMAN, Alasdair George Grant
    10 Guion Road
    Fulham
    SW6 4UE London
    Director
    10 Guion Road
    Fulham
    SW6 4UE London
    British70920540002
    GARRARD, Adam Laird
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    EnglandBritish210515990001
    GAYNER, Robert Heydon
    8 Belvedere Avenue
    Wimbledon Village
    SW19 7PS London
    Director
    8 Belvedere Avenue
    Wimbledon Village
    SW19 7PS London
    British68658830001
    GRIBBEN, Allan Crawford Adamson
    29 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    29 Vogans Mill
    Mill Street
    SE1 2BZ London
    British14914430006
    GUTHRIE, Robert Brown
    30 Downer Road
    SS7 1BQ Benfleet
    Essex
    Director
    30 Downer Road
    SS7 1BQ Benfleet
    Essex
    EnglandBritish10174720001
    HACKENBURG, Paul Richard
    9006 Gasserway Circle
    Brentwood
    Tn 37027
    United States
    Director
    9006 Gasserway Circle
    Brentwood
    Tn 37027
    United States
    American52312050001
    HEADING, Richard Anthony
    Lime Street
    EC3M 7DQ London
    51
    England
    Director
    Lime Street
    EC3M 7DQ London
    51
    England
    EnglandBritish133329720001
    HEDLEY, Martyn Anthony
    67 Dovehouse Street
    SW3 6JY London
    Director
    67 Dovehouse Street
    SW3 6JY London
    British72796130001
    JOHNSON, Brian Douglas
    9183 Fox Run Drive
    Brentwood Tn 37027
    Usa
    Director
    9183 Fox Run Drive
    Brentwood Tn 37027
    Usa
    American31486830001
    KERIN, Ewa Irena
    Lime Street
    EC3M 7DQ London
    51
    Director
    Lime Street
    EC3M 7DQ London
    51
    EnglandBritish185572750001
    LONDON, Christopher Michael
    28 Great Tower Street
    EC3R 5AT London
    Director
    28 Great Tower Street
    EC3R 5AT London
    British98810550001

    Who are the persons with significant control of WILLIS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willis Group Limited
    Lime Street
    EC3M 7DQ London
    51
    England
    Dec 16, 2024
    Lime Street
    EC3M 7DQ London
    51
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    Lime Street
    EC3M 7DQ London
    51
    England
    Apr 06, 2016
    Lime Street
    EC3M 7DQ London
    51
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1386469
    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