Willis Group Services Limited LONDON


Willis Group Services started in year 1979 as Private Limited Company with registration number 01451456. The Willis Group Services company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at 51 Lime Street. Postal code: EC3M 7DQ. Since 2000-04-17 Willis Group Services Limited is no longer carrying the name Willis Corroon Group Services.

The company has 4 directors, namely John T., Richard B. and Vanessa K. and others. Of them, Michael C. has been with the company the longest, being appointed on 2 October 2019 and John T. and Richard B. have been with the company for the least time - from 6 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Willis Group Services Limited Address / Contact

Office Address 51 Lime Street
Town London
Post code EC3M 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451456
Date of Incorporation Mon, 1st Oct 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

John T.

Position: Director

Appointed: 06 December 2021

Richard B.

Position: Director

Appointed: 06 December 2021

Vanessa K.

Position: Director

Appointed: 21 September 2021

Michael C.

Position: Director

Appointed: 02 October 2019

Willis Corporate Director Services Limited

Position: Corporate Director

Appointed: 17 November 2011

Melanie R.

Position: Director

Appointed: 18 June 2019

Resigned: 06 December 2021

Iain P.

Position: Director

Appointed: 29 March 2018

Resigned: 18 June 2019

John L.

Position: Director

Appointed: 29 January 2016

Resigned: 31 August 2019

Richard G.

Position: Director

Appointed: 25 March 2015

Resigned: 04 October 2021

Alistair P.

Position: Secretary

Appointed: 03 September 2012

Resigned: 22 July 2016

Simon G.

Position: Director

Appointed: 03 February 2012

Resigned: 16 March 2018

Willis Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 September 2010

Resigned: 03 September 2012

Stephen W.

Position: Director

Appointed: 31 July 2009

Resigned: 29 January 2016

David M.

Position: Director

Appointed: 28 February 2007

Resigned: 11 November 2011

Patrick R.

Position: Director

Appointed: 01 January 2007

Resigned: 19 February 2010

Shaun B.

Position: Secretary

Appointed: 03 March 2005

Resigned: 07 September 2010

Michael W.

Position: Director

Appointed: 12 December 1997

Resigned: 30 December 2004

John T.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 1997

Thomas C.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2006

Tracy W.

Position: Secretary

Appointed: 01 March 1997

Resigned: 03 March 2005

Richard D.

Position: Director

Appointed: 31 March 1994

Resigned: 31 August 1997

Christopher B.

Position: Director

Appointed: 01 May 1992

Resigned: 30 June 1997

Maurice K.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

Joan M.

Position: Director

Appointed: 01 May 1992

Resigned: 12 December 1997

David S.

Position: Director

Appointed: 01 May 1992

Resigned: 16 October 1998

Richard W.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1996

William D.

Position: Director

Appointed: 01 May 1992

Resigned: 31 October 1994

Michael C.

Position: Director

Appointed: 01 May 1992

Resigned: 31 July 2009

Giles C.

Position: Secretary

Appointed: 01 May 1992

Resigned: 28 February 1997

Stuart C.

Position: Director

Appointed: 01 May 1992

Resigned: 30 June 1993

John R.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Willis Faber Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Willis Faber Limited

51 Lime Street, London, EC3M 7DQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered United Kingdom
Registration number 1386469
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Willis Corroon Group Services April 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, July 2023
Free Download (35 pages)

Company search

Advertisements