About

Registered Number: 06876397
Date of Incorporation: 14/04/2009 (15 years ago)
Company Status: Active
Registered Address: Watson House, London Road, Reigate, Surrey, RH2 9PQ

 

Established in 2009, Towers Watson Uk Ltd have registered office in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. This organisation has 3 directors listed as Davidson, Ritchie, Loveridge, David Howard, Batty, Richard Harry Houghton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Richard Harry Houghton 20 April 2009 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Ritchie 14 April 2009 15 April 2014 1
LOVERIDGE, David Howard 15 April 2014 28 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 16 September 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 04 July 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 03 August 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 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 06 June 2016
AP01 - Appointment of director 06 June 2016
AA01 - Change of accounting reference date 03 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP03 - Appointment of secretary 15 April 2014
AD01 - Change of registered office address 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 14 April 2011
CH01 - Change of particulars for director 13 April 2011
TM01 - Termination of appointment of director 07 October 2010
AA01 - Change of accounting reference date 15 September 2010
MEM/ARTS - N/A 27 May 2010
AR01 - Annual Return 12 May 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AP01 - Appointment of director 09 February 2010
RESOLUTIONS - N/A 13 October 2009
RESOLUTIONS - N/A 13 October 2009
SH01 - Return of Allotment of shares 13 October 2009
SH01 - Return of Allotment of shares 13 October 2009
SH01 - Return of Allotment of shares 13 October 2009
MISC - Miscellaneous document 13 October 2009
MEM/ARTS - N/A 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
225 - Change of Accounting Reference Date 20 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
NEWINC - New incorporation documents 14 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.