Background WavePink WaveYellow Wave

WILLIS FABER LIMITED (01386469)

WILLIS FABER LIMITED (01386469) is an active UK company. incorporated on 1 September 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLIS FABER LIMITED has been registered for 47 years. Current directors include HAMMOND-WEST, Rosemary Hazel, HOLLANDS, Paul Daniel.

Company Number
01386469
Status
active
Type
ltd
Incorporated
1 September 1978
Age
47 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMOND-WEST, Rosemary Hazel, HOLLANDS, Paul Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS FABER LIMITED

WILLIS FABER LIMITED is an active company incorporated on 1 September 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLIS FABER LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01386469

LTD Company

Age

47 Years

Incorporated 1 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

26 days 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 CORROON PLC
From: 8 June 1990To: 8 October 1990
WILLIS GROUP LIMITED
From: 15 May 1989To: 8 June 1990
WILLIS FABER (MANCHESTER) LIMITED
From: 1 September 1978To: 15 May 1989
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

12 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Aug 78
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Apr 17
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Nov 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HAMMOND-WEST, Rosemary Hazel

Active
Lime Street, LondonEC3M 7DQ
Born February 1969
Director
Appointed 17 Sept 2024

HOLLANDS, Paul Daniel

Active
Lime Street, LondonEC3M 7DQ
Born January 1974
Director
Appointed 23 Feb 2022

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 03 Mar 2005
Resigned 07 Sept 2010

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Secretary
Appointed N/A
Resigned 21 May 2001

DOWDING, Marcus Philip

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 13 Dec 2017
Resigned 03 Aug 2019

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 21 May 2001
Resigned 03 Mar 2005

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

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

ALCOCK, Steven James

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1979
Director
Appointed 29 Jan 2016
Resigned 23 Feb 2022

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed 18 Jan 1999
Resigned 31 Jul 2009

COLRAINE, Thomas

Resigned
58 Ridgway Place, LondonSW19 4SW
Born June 1958
Director
Appointed 16 Oct 1997
Resigned 31 Dec 2006

DALZELL, Richard Arthur

Resigned
14 Perrymead Street, LondonSW6 3SP
Born August 1940
Director
Appointed 31 Mar 1994
Resigned 31 Aug 1997

ELLIOTT, Roger John

Resigned
Highbarn Farm Highbarn Road, LeatherheadKT24 5PP
Born February 1933
Director
Appointed N/A
Resigned 31 Dec 1995

GREGORY, Adrian Airlie

Resigned
44 West Square, LondonSE11 4SP
Born March 1932
Director
Appointed N/A
Resigned 30 Jun 1993

NIXON, George Frederick

Resigned
The Old Cottage, HeadleyKT18 6LG
Born January 1940
Director
Appointed 01 Sept 1994
Resigned 31 Dec 2000

REGAN, Patrick Charles

Resigned
Discovery Dock West, LondonE14 9RU
Born March 1966
Director
Appointed 01 Jan 2007
Resigned 19 Feb 2010

ROBINS, John Vernon Harry

Resigned
56 Duncan Terrace, LondonN1 8AG
Born February 1939
Director
Appointed N/A
Resigned 31 Mar 1994

TAYLOR, John Maxwell Percy

Resigned
Centaur Place Foxburrow Hill, GuildfordGU5 0BU
Born April 1948
Director
Appointed 01 Sept 1994
Resigned 31 Dec 1997

WOOD, Stephen Edward

Resigned
Lime Street, LondonEC3M 7DQ
Born September 1963
Director
Appointed 24 Aug 2009
Resigned 29 Jan 2016

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 18 Mar 2010
Resigned 17 Sept 2024

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

253

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
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
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
21 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
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Corporate Director Company With Change Date
4 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Corporate Director Company With Name
18 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 June 2001
288cChange of Particulars
Legacy
12 June 2001
363aAnnual Return
Legacy
31 May 2001
288cChange of Particulars
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
244244
Legacy
1 June 2000
363aAnnual Return
Auditors Resignation Company
23 November 1999
AUDAUD
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Memorandum Articles
20 July 1999
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
7 July 1999
CERT15CERT15
Legacy
7 July 1999
OC138OC138
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363aAnnual Return
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
2 February 1999
155(6)b155(6)b
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
88(2)R88(2)R
Legacy
19 January 1999
123Notice of Increase in Nominal Capital
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
26 November 1998
88(3)88(3)
Legacy
25 November 1998
88(2)R88(2)R
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
25 November 1998
123Notice of Increase in Nominal Capital
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)a155(6)a
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Memorandum Articles
19 October 1998
MEM/ARTSMEM/ARTS
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
363aAnnual Return
Legacy
6 February 1998
288cChange of Particulars
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
2 June 1996
363aAnnual Return
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
5 June 1995
363x363x
Legacy
5 June 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
1 June 1994
363x363x
Legacy
18 April 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
11 June 1993
363x363x
Certificate Re Registration Public Limited Company To Private
15 September 1992
CERT10CERT10
Re Registration Memorandum Articles
15 September 1992
MARMAR
Legacy
15 September 1992
5353
Resolution
15 September 1992
RESOLUTIONSResolutions
Resolution
15 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
31 May 1992
363x363x
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363x363x
Legacy
22 May 1991
288288
Legacy
15 November 1990
288288
Legacy
6 November 1990
288288
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 1990
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
19 September 1990
CERT5CERT5
Legacy
19 September 1990
288288
Legacy
19 September 1990
288288
Legacy
19 September 1990
43(3)e43(3)e
Auditors Report
19 September 1990
AUDRAUDR
Accounts Balance Sheet
19 September 1990
BSBS
Auditors Statement
19 September 1990
AUDSAUDS
Re Registration Memorandum Articles
19 September 1990
MARMAR
Legacy
19 September 1990
43(3)43(3)
Resolution
19 September 1990
RESOLUTIONSResolutions
Resolution
19 September 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
88(2)R88(2)R
Legacy
17 September 1990
123Notice of Increase in Nominal Capital
Legacy
19 June 1990
363363
Resolution
15 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1989
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1989
288288
Legacy
28 October 1988
363363
Legacy
21 June 1988
288288
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
363363
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Incorporation Company
1 September 1978
NEWINCIncorporation