About

Registered Number: 05379716
Date of Incorporation: 01/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Watson House, London Road, Reigate, Surrey, RH2 9PQ

 

Founded in 2005, Towers Watson Ltd has its registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Towers Watson Ltd. The companies directors are listed as Hodges, Charlotte Mary, Loveridge, David, Callander, Simon James, Timmins, Richard Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Charlotte Mary 08 November 2019 - 1
CALLANDER, Simon James 25 May 2007 17 September 2010 1
TIMMINS, Richard Keith 16 September 2005 25 May 2007 1
Secretary Name Appointed Resigned Total Appointments
LOVERIDGE, David 08 November 2010 28 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 13 March 2020
PSC07 - N/A 14 November 2019
PSC02 - N/A 14 November 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 15 March 2019
MR01 - N/A 31 October 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AP01 - Appointment of director 10 May 2017
AA - Annual Accounts 04 May 2017
TM02 - Termination of appointment of secretary 28 April 2017
CS01 - N/A 03 March 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AA01 - Change of accounting reference date 02 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 29 October 2013
RESOLUTIONS - N/A 22 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 April 2013
CAP-SS - N/A 22 April 2013
SH19 - Statement of capital 22 April 2013
AR01 - Annual Return 08 March 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 05 January 2013
RP04 - N/A 12 June 2012
AR01 - Annual Return 23 March 2012
SH01 - Return of Allotment of shares 16 March 2012
RESOLUTIONS - N/A 09 March 2012
CC04 - Statement of companies objects 09 March 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 25 March 2011
SH01 - Return of Allotment of shares 09 February 2011
AP03 - Appointment of secretary 10 November 2010
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
MEM/ARTS - N/A 27 May 2010
CERTNM - Change of name certificate 26 March 2010
CONNOT - N/A 26 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 March 2009
RESOLUTIONS - N/A 11 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AUD - Auditor's letter of resignation 28 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2007
AA - Annual Accounts 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
MEM/ARTS - N/A 19 August 2005
353 - Register of members 09 July 2005
287 - Change in situation or address of Registered Office 09 July 2005
225 - Change of Accounting Reference Date 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
CERTNM - Change of name certificate 22 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.