Background WavePink WaveYellow Wave

WATSON WYATT (UK) ACQUISITIONS 1 LIMITED (05379696)

WATSON WYATT (UK) ACQUISITIONS 1 LIMITED (05379696) is an active UK company. incorporated on 1 March 2005. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATSON WYATT (UK) ACQUISITIONS 1 LIMITED has been registered for 21 years. Current directors include BOYSEN, Katharine, NORMAN, Karen.

Company Number
05379696
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
Watson House, Reigate, RH2 9PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYSEN, Katharine, NORMAN, Karen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON WYATT (UK) ACQUISITIONS 1 LIMITED

WATSON WYATT (UK) ACQUISITIONS 1 LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATSON WYATT (UK) ACQUISITIONS 1 LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05379696

LTD Company

Age

21 Years

Incorporated 1 March 2005

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 22 July 2025 (9 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Watson House London Road Reigate, RH2 9PQ,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 1 March 2005To: 24 February 2011
Timeline

22 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Mar 12
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 15
Capital Update
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 18
Director Joined
Jun 19
Funding Round
Jan 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOYSEN, Katharine

Active
Watson House, ReigateRH2 9PQ
Born September 1972
Director
Appointed 11 Feb 2022

NORMAN, Karen

Active
Watson House, ReigateRH2 9PQ
Born July 1966
Director
Appointed 11 Feb 2022

BARDENWERPER, Walter William

Resigned
N Glebe Road, Arlington22203
Secretary
Appointed 05 Apr 2005
Resigned 01 Feb 2012

LOVERIDGE, David Howard

Resigned
Watson House, ReigateRH2 9PQ
Secretary
Appointed 01 Feb 2012
Resigned 28 Apr 2017

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 05 Apr 2005

ALCOCK, Steven James

Resigned
Watson House, ReigateRH2 9PQ
Born May 1979
Director
Appointed 27 May 2016
Resigned 11 Feb 2022

BARDENWERPER, Walter William

Resigned
N Glebe Road, Arlington22203
Born January 1951
Director
Appointed 05 Apr 2005
Resigned 01 Feb 2012

EDWARDS-WEBB, Stuart John

Resigned
Watson House, ReigateRH2 9PQ
Born April 1974
Director
Appointed 01 May 2015
Resigned 09 Jun 2016

GIRLING, Shirley Marie

Resigned
Watson House, ReigateRH2 9PQ
Born October 1969
Director
Appointed 19 Jun 2019
Resigned 11 Feb 2022

GOODINGE, Oliver Hew W

Resigned
Watson House, ReigateRH2 9PQ
Born February 1960
Director
Appointed 27 May 2016
Resigned 28 Jun 2018

HALEY, John James

Resigned
N Glebe Road, Arlington22203
Born November 1949
Director
Appointed 05 Apr 2005
Resigned 01 Feb 2012

MAUTZ, Carl David

Resigned
2803 Rifle Ridge Ct, VirginiaIRISH
Born April 1947
Director
Appointed 05 Apr 2005
Resigned 18 Aug 2008

MORRIS, Paul Geoffrey

Resigned
Watson House, ReigateRH2 9PQ
Born May 1964
Director
Appointed 01 Feb 2012
Resigned 09 Jun 2016

RAIMONDO, Vincent John

Resigned
Watson House, ReigateRH2 9PQ
Born May 1950
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2015

RHODES, Tina Ann

Resigned
Watson House, ReigateRH2 9PQ
Born April 1964
Director
Appointed 01 Feb 2012
Resigned 09 Jun 2016

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Mar 2005
Resigned 05 Apr 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Mar 2005
Resigned 05 Apr 2005

Persons with significant control

1

London Road, ReigateRH2 9PQ

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

85

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
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
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Legacy
6 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2015
SH19Statement of Capital
Legacy
6 November 2015
CAP-SSCAP-SS
Resolution
6 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Auditors Resignation Company
13 June 2007
AUDAUD
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
13 April 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Incorporation Company
1 March 2005
NEWINCIncorporation