Willis Pension Trustees Limited LONDON


Founded in 1955, Willis Pension Trustees, classified under reg no. 00543828 is an active company. Currently registered at 51 Lime Street EC3M 7DQ, London the company has been in the business for sixty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 29, 2001 Willis Pension Trustees Limited is no longer carrying the name Willis Faber Pension Trustees.

At present there are 6 directors in the the company, namely Emily N., Stuart C. and Elizabeth H. and others. In addition one secretary - Anita C. - is with the firm. At present 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 Pension Trustees Limited Address / Contact

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

Company Information / Profile

Registration Number 00543828
Date of Incorporation Thu, 27th Jan 1955
Industry Non-trading company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Emily N.

Position: Director

Appointed: 01 January 2023

Anita C.

Position: Secretary

Appointed: 26 August 2022

Stuart C.

Position: Director

Appointed: 28 May 2020

Elizabeth H.

Position: Director

Appointed: 01 January 2019

Peter R.

Position: Director

Appointed: 01 July 2017

Richard G.

Position: Director

Appointed: 21 June 2016

Allan M.

Position: Director

Appointed: 23 March 2016

Robert D.

Position: Secretary

Appointed: 29 June 2021

Resigned: 19 October 2022

Jignasa P.

Position: Director

Appointed: 01 September 2020

Resigned: 31 July 2022

Paul O.

Position: Director

Appointed: 10 October 2018

Resigned: 03 December 2019

Elizabeth H.

Position: Director

Appointed: 23 March 2017

Resigned: 01 October 2018

Jane A.

Position: Director

Appointed: 23 March 2017

Resigned: 31 August 2020

Tina W.

Position: Director

Appointed: 30 June 2014

Resigned: 28 February 2018

Pamela T.

Position: Secretary

Appointed: 18 September 2012

Resigned: 18 September 2012

Pamela T.

Position: Director

Appointed: 18 September 2012

Resigned: 11 October 2016

Alistair P.

Position: Secretary

Appointed: 03 September 2012

Resigned: 22 July 2016

Peter K.

Position: Director

Appointed: 01 December 2011

Resigned: 23 March 2016

Sarah T.

Position: Director

Appointed: 17 November 2011

Resigned: 30 December 2016

Kevin A.

Position: Director

Appointed: 03 December 2010

Resigned: 31 March 2018

Willis Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 September 2010

Resigned: 03 September 2012

Richard C.

Position: Director

Appointed: 25 June 2010

Resigned: 17 September 2018

Matthew W.

Position: Director

Appointed: 25 June 2010

Resigned: 19 April 2012

Ian W.

Position: Director

Appointed: 26 March 2010

Resigned: 30 June 2017

David M.

Position: Director

Appointed: 07 December 2007

Resigned: 11 November 2011

Martin W.

Position: Director

Appointed: 07 December 2007

Resigned: 31 January 2010

Sally B.

Position: Director

Appointed: 30 September 2005

Resigned: 30 June 2014

Shaun B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 07 September 2010

Roderick G.

Position: Director

Appointed: 18 December 2003

Resigned: 01 December 2011

Douglas P.

Position: Director

Appointed: 30 September 2001

Resigned: 03 October 2003

Peter K.

Position: Director

Appointed: 01 June 2001

Resigned: 05 October 2007

Simon M.

Position: Director

Appointed: 08 September 2000

Resigned: 31 March 2010

Tracy W.

Position: Secretary

Appointed: 22 March 2000

Resigned: 31 December 2004

Graham A.

Position: Director

Appointed: 01 November 1998

Resigned: 31 December 2018

Alan H.

Position: Director

Appointed: 01 March 1998

Resigned: 31 August 2009

John R.

Position: Director

Appointed: 30 September 1997

Resigned: 30 September 2001

Michael K.

Position: Director

Appointed: 30 September 1997

Resigned: 30 September 2005

Alison M.

Position: Director

Appointed: 30 September 1997

Resigned: 31 January 2001

Thomas C.

Position: Director

Appointed: 01 August 1997

Resigned: 25 November 2010

Christopher B.

Position: Director

Appointed: 01 August 1996

Resigned: 31 December 2007

Timothy B.

Position: Director

Appointed: 01 August 1995

Resigned: 07 September 2000

Frederick R.

Position: Director

Appointed: 26 July 1994

Resigned: 31 July 1995

Alan H.

Position: Director

Appointed: 01 July 1994

Resigned: 30 September 1997

Richard D.

Position: Director

Appointed: 31 March 1994

Resigned: 31 July 1997

Hoyt P.

Position: Director

Appointed: 01 January 1993

Resigned: 26 July 1994

Jeremy C.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1997

Susan R.

Position: Director

Appointed: 01 April 1992

Resigned: 01 August 1996

David S.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1992

Michael W.

Position: Director

Appointed: 01 April 1992

Resigned: 30 June 1994

Michael C.

Position: Secretary

Appointed: 01 April 1992

Resigned: 22 March 2000

Michael R.

Position: Director

Appointed: 01 April 1992

Resigned: 08 April 2011

John R.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 1994

Alan G.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Willis Group Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Willis Group 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 00621757
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 Faber Pension Trustees January 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Net Worth100100100   
Balance Sheet
Net Assets Liabilities  100100100100
Net Assets Liabilities Including Pension Asset Liability100100100   
Reserves/Capital
Shareholder Funds100100100   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100
Number Shares Allotted 100100100 100
Par Value Share 111 1
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements