Background WavePink WaveYellow Wave

TOWERS WATSON GLOBAL 3 LIMITED (08556886)

TOWERS WATSON GLOBAL 3 LIMITED (08556886) is an active UK company. incorporated on 5 June 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 3 LIMITED has been registered for 12 years. Current directors include BOYSEN, Katharine, NORMAN, Karen.

Company Number
08556886
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 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
T

TOWERS WATSON GLOBAL 3 LIMITED

TOWERS WATSON GLOBAL 3 LIMITED is an active company incorporated on 5 June 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 3 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08556886

LTD Company

Age

12 Years

Incorporated 5 June 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
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: 5 June 2013To: 18 June 2019
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jul 13
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
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 Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Apr 25
Capital Update
May 25
Capital Update
May 25
Owner Exit
Jun 25
Owner Exit
Oct 25
Funding Round
Oct 25
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOYSEN, Katharine

Active
London Road, ReigateRH2 9PQ
Born September 1972
Director
Appointed 11 Feb 2022

NORMAN, Karen

Active
London Road, ReigateRH2 9PQ
Born July 1966
Director
Appointed 11 Feb 2022

LOVERIDGE, David Howard

Resigned
London Road, ReigateRH2 9PQ
Secretary
Appointed 05 Jun 2013
Resigned 28 Apr 2017

ALCOCK, Steven James

Resigned
London Road, ReigateRH2 9PQ
Born May 1979
Director
Appointed 27 May 2016
Resigned 11 Feb 2022

EDWARDS-WEBB, Stuart John

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

GIRLING, Shirley Marie

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

GOODINGE, Oliver Hew W

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

MORRIS, Paul Geoffrey

Resigned
London Road, ReigateRH2 9PQ
Born May 1964
Director
Appointed 05 Jun 2013
Resigned 09 Jun 2016

RAIMONDO, Vincent John

Resigned
London Road, ReigateRH2 9PQ
Born May 1950
Director
Appointed 05 Jun 2013
Resigned 30 Apr 2015

RHODES, Tina Ann

Resigned
London Road, ReigateRH2 9PQ
Born April 1964
Director
Appointed 05 Jun 2013
Resigned 09 Jun 2016

Persons with significant control

3

1 Active
2 Ceased

Towers Watson Global Holdings Limited

Active
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 03 Oct 2025
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2018
Ceased 01 May 2025
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
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Resolution
8 May 2025
RESOLUTIONSResolutions
Legacy
2 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2025
SH19Statement of Capital
Legacy
2 May 2025
CAP-SSCAP-SS
Resolution
2 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
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
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
17 June 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
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
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
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
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
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
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
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Resolution
5 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Incorporation Company
5 June 2013
NEWINCIncorporation