About

Registered Number: 05504367
Date of Incorporation: 11/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Watson House, London Road, Reigate, Surrey, RH2 9PQ

 

Watson Wyatt European Investment Holdings Ltd was founded on 11 July 2005 and are based in Reigate in Surrey. Currently we aren't aware of the number of employees at the this company. There are 7 directors listed as Alcock, Steven James, Girling, Shirley Marie, Loveridge, David Howard, Bardenwerper, Walter William, Goodinge, Oliver Hew Wallinger, Haley, John James, Mautz, Carl David for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Steven James 01 November 2016 - 1
GIRLING, Shirley Marie 19 June 2019 - 1
BARDENWERPER, Walter William 21 July 2005 16 November 2012 1
GOODINGE, Oliver Hew Wallinger 01 November 2016 28 June 2018 1
HALEY, John James 21 July 2005 16 November 2012 1
MAUTZ, Carl David 21 July 2005 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
LOVERIDGE, David Howard 27 November 2014 28 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 13 July 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
AA - Annual Accounts 01 August 2017
CS01 - N/A 14 July 2017
TM02 - Termination of appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 11 July 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 06 January 2015
AP03 - Appointment of secretary 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 21 July 2007
AUD - Auditor's letter of resignation 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 30 August 2006
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 26 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
225 - Change of Accounting Reference Date 08 August 2005
123 - Notice of increase in nominal capital 08 August 2005
CERTNM - Change of name certificate 21 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.