Background WavePink WaveYellow Wave

WILLIS CORROON NOMINEES LIMITED (00894027)

WILLIS CORROON NOMINEES LIMITED (00894027) is an active UK company. incorporated on 14 December 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIS CORROON NOMINEES LIMITED has been registered for 59 years. Current directors include BOYSEN, Katharine, CHERRY, Michael John, Dr.

Company Number
00894027
Status
active
Type
ltd
Incorporated
14 December 1966
Age
59 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYSEN, Katharine, CHERRY, Michael John, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS CORROON NOMINEES LIMITED

WILLIS CORROON NOMINEES LIMITED is an active company incorporated on 14 December 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIS CORROON NOMINEES LIMITED was registered 59 years ago.(SIC: 74990)

Status

active

Active since 59 years ago

Company No

00894027

LTD Company

Age

59 Years

Incorporated 14 December 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WILLIS FABER NOMINEES LIMITED
From: 18 January 1991To: 18 July 1994
STEWART WRIGHTSON (NOMINEES) LIMITED
From: 31 December 1977To: 18 January 1991
BRAY GIBB & CO. LIMITED
From: 14 December 1966To: 31 December 1977
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

14 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Dec 66
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 12
Loan Cleared
Oct 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BOYSEN, Katharine

Active
Lime Street, LondonEC3M 7DQ
Born September 1972
Director
Appointed 11 Feb 2022

CHERRY, Michael John, Dr

Active
Lime Street, LondonEC3M 7DQ
Born June 1969
Director
Appointed 29 Jan 2016

BRYANT, Shaun Kevin

Resigned
Searle Way, ColchesterCO6 3QS
Secretary
Appointed 14 Oct 2009
Resigned 07 Sept 2010

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Secretary
Appointed 13 Sept 1993
Resigned 28 Feb 1997

MURPHY, Leo

Resigned
Meadow View 2 Broadway Road, LightwaterGU18 5SJ
Secretary
Appointed N/A
Resigned 13 Sept 1993

PEEL, Alistair Charles

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 03 Sept 2012
Resigned 22 Jul 2016

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 01 Mar 1997
Resigned 03 Mar 2005

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Ten Trinity Square, LondonEC3P 3AX
Corporate secretary
Appointed 29 Mar 2005
Resigned 29 Mar 2005

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 08 Sept 2010
Resigned 03 Sept 2012

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 29 Mar 2005
Resigned 14 Oct 2009

BISHOP, Christopher Helyar

Resigned
Bees Cottage, PetersfieldGU32 1AB
Born March 1943
Director
Appointed N/A
Resigned 30 Jun 1997

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1967
Director
Appointed 22 Sept 2008
Resigned 07 Sept 2010

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed N/A
Resigned 29 Mar 2005

GIRLING, Shirley Marie

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1969
Director
Appointed 17 Aug 2018
Resigned 11 Feb 2022

GOODINGE, Oliver Hew W

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1960
Director
Appointed 01 Jan 2012
Resigned 28 Jun 2018

STEVENS, Peter Roger

Resigned
5 Highbury Road, LondonSW19 7PR
Born June 1941
Director
Appointed 01 May 1992
Resigned 31 Dec 1999

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Born October 1962
Director
Appointed 01 Jan 2000
Resigned 01 Mar 2005

WOOD, Stephen Edward

Resigned
Lime Street, LondonEC3M 7DQ
Born September 1963
Director
Appointed 14 Oct 2009
Resigned 29 Jan 2016

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 08 Sept 2010
Resigned 17 Sept 2024

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 29 Mar 2005
Resigned 14 Oct 2009

Persons with significant control

1

Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
29 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Corporate Secretary Company With Name
20 September 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
20 September 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Legacy
30 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Legacy
3 December 1998
288cChange of Particulars
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
363aAnnual Return
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1997
AAAnnual Accounts
Legacy
2 June 1996
363aAnnual Return
Legacy
2 June 1996
363(353)363(353)
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Dormant
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1994
363x363x
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Legacy
19 February 1994
287Change of Registered Office
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
11 June 1993
363x363x
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Legacy
28 May 1992
363x363x
Accounts With Accounts Type Dormant
18 March 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
5 July 1991
288288
Legacy
3 July 1991
288288
Accounts With Accounts Type Dormant
13 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363x363x
Certificate Change Of Name Company
17 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1990
287Change of Registered Office
Legacy
19 June 1990
363363
Accounts With Accounts Type Dormant
15 June 1990
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Resolution
16 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
23 March 1988
288288
Legacy
10 February 1988
288288
Legacy
22 January 1988
287Change of Registered Office
Legacy
3 December 1987
288288
Legacy
27 November 1987
288288
Legacy
30 October 1987
288288
Legacy
13 August 1987
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Certificate Change Of Name Company
21 October 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1967
88(2)R88(2)R
Certificate Change Of Name Company
1 January 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 December 1966
MISCMISC
Incorporation Company
14 December 1966
NEWINCIncorporation