Background WavePink WaveYellow Wave

WILLIS TOWERS WATSON UK HOLDINGS LIMITED (10385658)

WILLIS TOWERS WATSON UK HOLDINGS LIMITED (10385658) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLIS TOWERS WATSON UK HOLDINGS LIMITED has been registered for 9 years. Current directors include BOYSEN, Katharine, HOLLANDS, Paul Daniel, LE CLERC, Elise Patricia and 1 others.

Company Number
10385658
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYSEN, Katharine, HOLLANDS, Paul Daniel, LE CLERC, Elise Patricia, RAND, Jonathan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS TOWERS WATSON UK HOLDINGS LIMITED

WILLIS TOWERS WATSON UK HOLDINGS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLIS TOWERS WATSON UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10385658

LTD Company

Age

9 Years

Incorporated 20 September 2016

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 5 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 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Aug 17
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
Share Issue
Aug 22
Funding Round
Jan 24
Capital Update
Nov 24
Funding Round
Nov 24
Owner Exit
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOYSEN, Katharine

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

HOLLANDS, Paul Daniel

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

LE CLERC, Elise Patricia

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

RAND, Jonathan David

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

DOWDING, Marcus Philip

Resigned
LondonEC3M 7DQ
Secretary
Appointed 13 Dec 2017
Resigned 03 Aug 2019

ALCOCK, Steven James

Resigned
IpswichIP1 1TA
Born May 1979
Director
Appointed 20 Sept 2016
Resigned 23 Feb 2022

GIRLING, Shirley Marie

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

GOODINGE, Oliver Hew W

Resigned
LondonEC3M 7DQ
Born February 1960
Director
Appointed 20 Sept 2016
Resigned 28 Jun 2018

KRASNER, Andrew

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

NELISCHER, Christof

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

RIGGER, William Martin

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

Persons with significant control

2

1 Active
1 Ceased

Willis Investment Uk Holdings Limited

Active
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 16 Dec 2024
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 20 Sept 2016
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
24 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
23 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
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
27 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
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
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
Second Filing Capital Allotment Shares
11 January 2018
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Resolution
6 July 2017
RESOLUTIONSResolutions
Incorporation Company
20 September 2016
NEWINCIncorporation