About

Registered Number: 04562655
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Watson House, London Road, Reigate, Surrey, RH2 9PQ

 

Based in Surrey, Towers Perrin Uk Holdings Ltd was registered on 15 October 2002. There is one director listed as Loveridge, David Howard for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOVERIDGE, David Howard 23 October 2013 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 02 August 2017
TM02 - Termination of appointment of secretary 02 May 2017
CH01 - Change of particulars for director 20 October 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AA01 - Change of accounting reference date 03 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 08 January 2014
RESOLUTIONS - N/A 20 December 2013
SH19 - Statement of capital 20 December 2013
CAP-SS - N/A 20 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 15 October 2010
AA01 - Change of accounting reference date 29 July 2010
TM01 - Termination of appointment of director 09 February 2010
SH01 - Return of Allotment of shares 19 January 2010
RESOLUTIONS - N/A 14 January 2010
MEM/ARTS - N/A 14 January 2010
AR01 - Annual Return 27 October 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 September 2004
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
225 - Change of Accounting Reference Date 19 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
CERTNM - Change of name certificate 21 November 2002
RESOLUTIONS - N/A 20 November 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.