Background WavePink WaveYellow Wave

WILLIS INVESTMENT UK HOLDINGS LIMITED (06677275)

WILLIS INVESTMENT UK HOLDINGS LIMITED (06677275) is an active UK company. incorporated on 20 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIS INVESTMENT UK HOLDINGS LIMITED has been registered for 17 years. Current directors include BOYSEN, Katharine, HOLLANDS, Paul Daniel, LE CLERC, Elise Patricia and 1 others.

Company Number
06677275
Status
active
Type
ltd
Incorporated
20 August 2008
Age
17 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYSEN, Katharine, HOLLANDS, Paul Daniel, LE CLERC, Elise Patricia, RAND, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS INVESTMENT UK HOLDINGS LIMITED

WILLIS INVESTMENT UK HOLDINGS LIMITED is an active company incorporated on 20 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIS INVESTMENT UK HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06677275

LTD Company

Age

17 Years

Incorporated 20 August 2008

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 6 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

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Feb 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Sept 15
Director Left
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BOYSEN, Katharine

Active
Lime Street, LondonEC3M 7DQ
Born September 1972
Director
Appointed 23 Feb 2022

HOLLANDS, Paul Daniel

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

LE CLERC, Elise Patricia

Active
Lime Street, LondonEC3M 7DQ
Born October 1989
Director
Appointed 07 Apr 2025

RAND, Jonathan David

Active
Lime Street, LondonEC3M 7DQ
Born May 1973
Director
Appointed 01 Feb 2018

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 20 Aug 2008
Resigned 07 Sept 2010

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

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

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1967
Director
Appointed 20 Aug 2008
Resigned 22 Sept 2008

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed 20 Aug 2008
Resigned 22 Sept 2008

GIRLING, Shirley Marie

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1969
Director
Appointed 11 Jul 2018
Resigned 23 Feb 2022

GOODINGE, Oliver Hew W

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1960
Director
Appointed 22 Mar 2012
Resigned 28 Jun 2018

HEARN, Stephen Patrick

Resigned
Lime Street, LondonEC3M 7DQ
Born August 1966
Director
Appointed 01 Jan 2012
Resigned 16 Sept 2015

KRASNER, Andrew

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1975
Director
Appointed 21 Jun 2018
Resigned 29 Jan 2021

MILLWATER, Grahame John

Resigned
Flat 816 Westminster Green, LondonSW1P 4DA
Born April 1963
Director
Appointed 22 Sept 2008
Resigned 31 Dec 2011

NELISCHER, Christof

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1965
Director
Appointed 01 Feb 2018
Resigned 15 Jun 2018

REGAN, Patrick Charles

Resigned
Discovery Dock West, LondonE14 9RU
Born March 1966
Director
Appointed 22 Sept 2008
Resigned 19 Feb 2010

RIGGER, William Martin

Resigned
Lime Street, LondonEC3M 7DQ
Born February 1959
Director
Appointed 08 Feb 2021
Resigned 07 Apr 2025

WOOD, Stephen Edward

Resigned
Lime Street, LondonEC3M 7DQ
Born September 1963
Director
Appointed 31 Jul 2009
Resigned 29 Jan 2016

Persons with significant control

1

Elm Park, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
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
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
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Capital Allotment Shares
13 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
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
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
26 August 2010
AR01AR01
Resolution
17 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
10 September 2009
288cChange of Particulars
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
SH20SH20
Miscellaneous
5 January 2009
MISCMISC
Legacy
5 January 2009
CAP-SSCAP-SS
Resolution
5 January 2009
RESOLUTIONSResolutions
Statement Of Affairs
21 October 2008
SASA
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
123Notice of Increase in Nominal Capital
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
20 August 2008
NEWINCIncorporation