Advanced company searchLink opens in new window

WILLIS GROUP LIMITED

Company number 00621757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2018 AP01 Appointment of Mr Christof Nelischer as a director on 5 January 2018
15 Dec 2017 AP03 Appointment of Mr Marcus Philip Dowding as a secretary on 15 December 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 60,378,534.25
  • USD 10,130,323
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Dec 2016 TM01 Termination of appointment of Dominic Casserley as a director on 14 December 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 TM02 Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,378,534.25
  • USD 10,120,323
10 May 2016 TM01 Termination of appointment of John Greene as a director on 9 May 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 60,378,534.250
  • USD 10,120,323.00
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 60,256,074.625
  • USD 10,100,000
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 TM01 Termination of appointment of Stephen Patrick Hearn as a director on 24 July 2015
26 Aug 2015 AP01 Appointment of Matthew Furman as a director on 24 July 2015
04 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 60,256,074.625
  • USD 10,000,000
03 Mar 2015 AP01 Appointment of Mr Richard Anthony Heading as a director on 24 February 2015
03 Mar 2015 TM01 Termination of appointment of Stephen Wood as a director on 24 February 2015
26 Nov 2014 AP01 Appointment of Mr John Greene as a director on 3 November 2014
23 Sep 2014 TM01 Termination of appointment of Adam Rosman as a director on 22 September 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 60,256,074.625
  • USD 10,000,000
10 Jun 2014 TM01 Termination of appointment of Michael Neborak as a director
29 Oct 2013 AP01 Appointment of Michael Kent Neborak as a director