Background WavePink WaveYellow Wave

WILLIS GS UK LIMITED (09813954)

WILLIS GS UK LIMITED (09813954) is an active UK company. incorporated on 7 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIS GS UK LIMITED has been registered for 10 years. Current directors include HAMMOND-WEST, Rosemary Hazel, JURAS, Paul Frédéric, THOMSON-HALL, Pamela Jane.

Company Number
09813954
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMMOND-WEST, Rosemary Hazel, JURAS, Paul Frédéric, THOMSON-HALL, Pamela Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS GS UK LIMITED

WILLIS GS UK LIMITED is an active company incorporated on 7 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIS GS UK LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09813954

LTD Company

Age

10 Years

Incorporated 7 October 2015

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 12 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

HAILCOURT LIMITED
From: 7 October 2015To: 14 October 2015
Contact
Address

51 Lime Street London, EC3M 7DQ,

Previous Addresses

5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 7 October 2015To: 29 October 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Feb 16
Funding Round
Dec 17
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Jan 19
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Nov 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAMMOND-WEST, Rosemary Hazel

Active
Lime Street, LondonEC3M 7DQ
Born February 1969
Director
Appointed 17 Sept 2024

JURAS, Paul Frédéric

Active
Lime Street, LondonEC3M 7DQ
Born December 1983
Director
Appointed 17 Sept 2024

THOMSON-HALL, Pamela Jane

Active
Lime Street, LondonEC3M 7DQ
Born August 1968
Director
Appointed 14 Oct 2015

PEEL, Alistair Charles

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 14 Oct 2015
Resigned 22 Jul 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 07 Oct 2015
Resigned 14 Oct 2015

HEADING, Richard Anthony

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1973
Director
Appointed 14 Oct 2015
Resigned 20 Jul 2018

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 07 Oct 2015
Resigned 14 Oct 2015

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 07 Oct 2015
Resigned 14 Oct 2015

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate director
Appointed 14 Oct 2015
Resigned 17 Sept 2024

Persons with significant control

1

Lime Street, LondonEC3M 7DQ

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

46

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Legacy
6 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
6 November 2025
CAP-SSCAP-SS
Resolution
6 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
12 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Resolution
29 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
7 October 2015
NEWINCIncorporation