Background WavePink WaveYellow Wave

WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED (12202258)

WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED (12202258) is an active UK company. incorporated on 11 September 2019. 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 2 LIMITED has been registered for 6 years. Current directors include HAMMOND-WEST, Rosemary Hazel, RAND, Jonathan David.

Company Number
12202258
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 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
HAMMOND-WEST, Rosemary Hazel, 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 2 LIMITED

WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED is an active company incorporated on 11 September 2019 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 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12202258

LTD Company

Age

6 Years

Incorporated 11 September 2019

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 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Director Left
Feb 22
Director Joined
Feb 22
Capital Update
Feb 25
Owner Exit
Oct 25
Owner Exit
Oct 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMMOND-WEST, Rosemary Hazel

Active
Lime Street, LondonEC3M 7DQ
Born February 1969
Director
Appointed 14 Feb 2022

RAND, Jonathan David

Active
Lime Street, LondonEC3M 7DQ
Born May 1973
Director
Appointed 11 Sept 2019

ALCOCK, Steven James

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1979
Director
Appointed 11 Sept 2019
Resigned 14 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Towers Watson Global 2 Limited

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
Ceased 01 Oct 2025

Towers Watson Global 3 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 01 Oct 2025
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 11 Sept 2019
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

25

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
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 February 2025
SH19Statement of Capital
Legacy
19 February 2025
SH20SH20
Legacy
19 February 2025
CAP-SSCAP-SS
Resolution
19 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Incorporation Company
11 September 2019
NEWINCIncorporation