Background WavePink WaveYellow Wave

WILLIS EUROPE B.V. (FC024627)

WILLIS EUROPE B.V. (FC024627) is an active UK company. incorporated on 15 April 2003. with registered office in Amstelveen. WILLIS EUROPE B.V. has been registered for 22 years. Current directors include ALCOCK, Steven James, RAND, Jonathan David, THOMSON-HALL, Pamela Jane.

Company Number
FC024627
Status
active
Type
oversea-company
Incorporated
15 April 2003
Age
22 years
Address
5 Prof. E.M. Meijerslaan, Amstelveen
Directors
ALCOCK, Steven James, RAND, Jonathan David, THOMSON-HALL, Pamela Jane

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS EUROPE B.V.

WILLIS EUROPE B.V. is an active company incorporated on 15 April 2003 with the registered office located in Amstelveen. WILLIS EUROPE B.V. was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

FC024627

OVERSEA-COMPANY Company

Age

22 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

5 Prof. E.M. Meijerslaan Amstelveen, ,

Timeline

No significant events found

Capital Table
People

Officers

14

3 Active
11 Resigned

ALCOCK, Steven James

Active
Lime Street, LondonEC3M 7DQ
Born May 1979
Director
Appointed 30 Aug 2022

RAND, Jonathan David

Active
Lime Street, LondonEC3M 7DQ
Born May 1973
Director
Appointed 21 Sept 2016

THOMSON-HALL, Pamela Jane

Active
Prof. E.M. Meijerslaan, Amstelveen
Born August 1968
Director
Appointed 01 Jan 2012

FORMAN, Alasdair George Grant

Resigned
10 Guion Road, LondonSW6 4UE
Born September 1965
Director
Appointed 01 Jul 2003
Resigned 18 Oct 2007

GILL, Charles

Resigned
Fridhemsgattan, Stockholm
Born October 1966
Director
Appointed 12 Sept 2008
Resigned 30 Apr 2011

GRIBBEN, Allan Crawford Adamson

Resigned
Nunton House, SalisburySP5 4HP
Born April 1953
Director
Appointed 18 Oct 2007
Resigned 17 Nov 2009

HEADING, Richard Anthony

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1973
Director
Appointed 10 Nov 2015
Resigned 20 Jul 2018

JONES, Robin Mark

Resigned
51 Whitbread Road, LondonSE4 2BD
Born January 1973
Director
Appointed 01 Jul 2003
Resigned 12 Sept 2008

KERIN, Ewa Irena

Resigned
Lime Street, LondonEC3M 7DQ
Born July 1966
Director
Appointed 27 Feb 2014
Resigned 28 Aug 2015

MCCONNELL, Peter Richard

Resigned
Lime Street, LondonEC3M 7DQ
Born June 1978
Director
Appointed 14 May 2019
Resigned 31 Aug 2022

MCGRATH, John Brendan

Resigned
Woodside Green, Great HallingburyCM22 7UL
Born November 1963
Director
Appointed 12 Sept 2008
Resigned 03 Nov 2011

MOONEY, Charles William

Resigned
404 Hunterwood Court, Brentwood
Born July 1955
Director
Appointed 01 Jul 2003
Resigned 23 Aug 2016

TURVILL, Sarah Joan

Resigned
33 Canonbury Park North, LondonN1 2JU
Born November 1953
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2013

WRIGHT, Timothy David

Resigned
Lime Street, LondonEC3M 7DQ
Born January 1962
Director
Appointed 27 Feb 2014
Resigned 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Company Details Overseas Company
19 February 2026
OSCH02OSCH02
Change Person Director Overseas Company With Change Date
7 November 2025
OSCH03OSCH03
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Company Details Overseas Company
6 December 2024
OSCH02OSCH02
Change Company Details Overseas Company
6 December 2024
OSCH02OSCH02
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
22 June 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
22 June 2023
OSAP01OSAP01
Change Company Details Overseas Company
6 September 2021
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
19 November 2019
OSAP01OSAP01
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
27 June 2019
OSAP05OSAP05
Change Company Details Overseas Company With Change Details
25 April 2019
OSCH02OSCH02
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
15 August 2018
OSTM01OSTM01
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
14 November 2017
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
14 November 2017
OSAP07OSAP07
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
21 February 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
22 September 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
22 September 2016
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
4 December 2015
OSAP01OSAP01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
18 September 2015
OSTM01OSTM01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Overseas Company
11 April 2014
OSAP01OSAP01
Appoint Person Director Overseas Company
11 April 2014
OSAP01OSAP01
Termination Person Director Overseas Company With Name
16 January 2014
OSTM01OSTM01
Accounts With Made Up Date
15 August 2013
AAAnnual Accounts
Annual Return Overseas Company
5 October 2012
OSTN01OSTN01
Annual Return Add Person Authorised To Represent To Uk Establishment
5 October 2012
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
5 October 2012
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
5 October 2012
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
5 October 2012
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
5 October 2012
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
5 October 2012
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
5 October 2012
OSTN01-PAROSTN01-PAR
Accounts With Made Up Date
27 September 2012
AAAnnual Accounts
Appoint Person Director Overseas Company
17 January 2012
OSAP01OSAP01
Accounts With Made Up Date
30 December 2011
AAAnnual Accounts
Termination Person Director Overseas Company With Name
23 November 2011
OSTM01OSTM01
Termination Person Director Overseas Company With Name
23 November 2011
OSTM01OSTM01
Termination Person Director Overseas Company With Name
23 November 2011
OSTM01OSTM01
Change Company Details Overseas Company With Change Details
21 October 2010
OSCH02OSCH02
Accounts With Made Up Date
13 October 2010
AAAnnual Accounts
Termination Person Director Overseas Company With Name
8 December 2009
OSTM01OSTM01
Miscellaneous
18 September 2009
MISCMISC
Miscellaneous
18 September 2009
MISCMISC
Accounts With Made Up Date
21 August 2009
AAAnnual Accounts
Legacy
27 November 2008
BUSADDCHBUSADDCH
Legacy
20 November 2007
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
25 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
1 July 2003
BUSADDBUSADD
Legacy
1 July 2003
691691