Background WavePink WaveYellow Wave

TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED (07321021)

TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED (07321021) is an active UK company. incorporated on 21 July 2010. with registered office in Reigate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED has been registered for 15 years. Current directors include AKROYD, Richard Stuart, BOYSEN, Katharine, CURRIE, Abigail and 3 others.

Company Number
07321021
Status
active
Type
ltd
Incorporated
21 July 2010
Age
15 years
Address
Watson House, Reigate, RH2 9PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AKROYD, Richard Stuart, BOYSEN, Katharine, CURRIE, Abigail, DOUGALL, Rebecca, LONG, Andrew, RAINBOW, Colin Jacques
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED

TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 21 July 2010 with the registered office located in Reigate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07321021

LTD Company

Age

15 Years

Incorporated 21 July 2010

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

INTERCEDE 2374 LIMITED
From: 21 July 2010To: 20 April 2011
Contact
Address

Watson House London Road Reigate, RH2 9PQ,

Previous Addresses

3 Falcon Gate Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW England
From: 22 April 2014To: 22 April 2014
Watson House London Road Reigate Surrey RH2 9PQ England
From: 24 July 2013To: 22 April 2014
3 Falcon Gate Shire Park Welwyn Garden City Herts AL7 1TW United Kingdom
From: 8 April 2013To: 24 July 2013
Watson House London Road Reigate Surrey RH2 9PQ
From: 26 April 2011To: 8 April 2013
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 21 July 2010To: 26 April 2011
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

AKROYD, Richard Stuart

Active
Watson House, ReigateRH2 9PQ
Born April 1964
Director
Appointed 20 Apr 2011

BOYSEN, Katharine

Active
Watson House, ReigateRH2 9PQ
Born September 1972
Director
Appointed 20 Apr 2011

CURRIE, Abigail

Active
London Road, ReigateRH2 9PQ
Born March 1977
Director
Appointed 10 Jul 2019

DOUGALL, Rebecca

Active
London Road, ReigateRH2 9PQ
Born June 1980
Director
Appointed 01 Apr 2024

LONG, Andrew

Active
London Road, ReigateRH2 9PQ
Born March 1973
Director
Appointed 10 Jul 2019

RAINBOW, Colin Jacques

Active
Watson House, ReigateRH2 9PQ
Born June 1970
Director
Appointed 20 Apr 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 21 Jul 2010
Resigned 20 Apr 2011

BANKS, Ian Francis

Resigned
Watson House, ReigateRH2 9PQ
Born April 1961
Director
Appointed 20 Apr 2011
Resigned 31 Mar 2013

BOWEN, Spencer

Resigned
London Road, ReigateRH2 9PQ
Born October 1967
Director
Appointed 14 Jun 2019
Resigned 28 Mar 2024

CRUSE, Kathryn Sarah

Resigned
Watson House, ReigateRH2 9PQ
Born February 1964
Director
Appointed 20 Apr 2011
Resigned 09 Jul 2019

FAGAN, Christopher William

Resigned
S Watson, ReigateRH2 9PQ
Born November 1961
Director
Appointed 04 Jul 2013
Resigned 31 Jul 2017

GRANT, Noel

Resigned
London Road, ReigateRH2 9PQ
Born November 1969
Director
Appointed 01 Sept 2018
Resigned 05 Apr 2019

HORNELL, Andrew

Resigned
Huntingdon Place, EdinburghEH7 4AT
Born August 1984
Director
Appointed 04 Jul 2013
Resigned 09 Jul 2019

PRESNELL, Stephen Thomas

Resigned
Watson House, ReigateRH2 9PQ
Born November 1953
Director
Appointed 20 Apr 2011
Resigned 30 Jun 2013

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 21 Jul 2010
Resigned 20 Apr 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 21 Jul 2010
Resigned 20 Apr 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 21 Jul 2010
Resigned 20 Apr 2011

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

75

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
10 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Dormant
10 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Dormant
10 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Dormant
10 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Dormant
9 January 2019
AAMDAAMD
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Move Registers To Sail Company
22 April 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
22 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 April 2012
RP04RP04
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Resolution
26 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2010
NEWINCIncorporation