Background WavePink WaveYellow Wave

TOWERS WATSON GLOBAL 2 LIMITED (08458071)

TOWERS WATSON GLOBAL 2 LIMITED (08458071) is an active UK company. incorporated on 22 March 2013. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOWERS WATSON GLOBAL 2 LIMITED has been registered for 13 years. Current directors include HAMMOND-WEST, Rosemary Hazel, NORMAN, Karen.

Company Number
08458071
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
Watson House, Reigate, RH2 9PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMMOND-WEST, Rosemary Hazel, NORMAN, Karen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERS WATSON GLOBAL 2 LIMITED

TOWERS WATSON GLOBAL 2 LIMITED is an active company incorporated on 22 March 2013 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. TOWERS WATSON GLOBAL 2 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08458071

LTD Company

Age

13 Years

Incorporated 22 March 2013

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 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

TOWERS WATSON EMEA LIMITED
From: 22 March 2013To: 10 May 2013
Contact
Address

Watson House London Road Reigate, RH2 9PQ,

Previous Addresses

C/O C/O David Loveridge Watson House London Road Reigate Surrey RH2 9PQ
From: 22 March 2013To: 4 April 2019
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jul 19
Funding Round
Jan 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Capital Update
Oct 25
Funding Round
Oct 25
Owner Exit
Mar 26
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAMMOND-WEST, Rosemary Hazel

Active
London Road, ReigateRH2 9PQ
Born February 1969
Director
Appointed 14 Feb 2022

NORMAN, Karen

Active
London Road, ReigateRH2 9PQ
Born July 1966
Director
Appointed 14 Feb 2022

LOVERIDGE, David Howard

Resigned
London Road, ReigateRH2 9PQ
Secretary
Appointed 22 Mar 2013
Resigned 28 Apr 2017

ALCOCK, Steven James

Resigned
London Road, ReigateRH2 9PQ
Born May 1979
Director
Appointed 01 Nov 2016
Resigned 14 Feb 2022

EDWARDS-WEBB, Stuart John

Resigned
London Road, ReigateRH2 9PQ
Born April 1974
Director
Appointed 01 May 2015
Resigned 01 Nov 2016

MORRIS, Paul Geoffrey

Resigned
London Road, ReigateRH2 9PQ
Born May 1964
Director
Appointed 22 Mar 2013
Resigned 01 Nov 2016

RAIMONDO, Vincent John

Resigned
London Road, ReigateRH2 9PQ
Born May 1950
Director
Appointed 22 Mar 2013
Resigned 30 Apr 2015

RHODES, Tina Ann

Resigned
London Road, ReigateRH2 9PQ
Born April 1964
Director
Appointed 22 Mar 2013
Resigned 01 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
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 01 Oct 2025
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 October 2025
SH19Statement of Capital
Legacy
2 October 2025
SH20SH20
Legacy
2 October 2025
CAP-SSCAP-SS
Resolution
2 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 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
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
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2013
NEWINCIncorporation