About

Registered Number: 00590853
Date of Incorporation: 24/09/1957 (66 years and 7 months ago)
Company Status: Active
Registered Address: Watson House, London Road, Reigate, Surrey, RH2 9PQ

 

Having been setup in 1957, Watson Wyatt Holdings Ltd are based in Reigate. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Loveridge, David, Jessett, Robert Paul, Wadsworth, Michael Joslin for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSETT, Robert Paul 05 November 1992 15 November 1993 1
WADSWORTH, Michael Joslin 01 December 1997 19 December 1997 1
Secretary Name Appointed Resigned Total Appointments
LOVERIDGE, David 08 November 2010 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 16 September 2019
CS01 - N/A 05 December 2018
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 November 2017
AA - Annual Accounts 04 October 2017
RESOLUTIONS - N/A 28 September 2017
TM02 - Termination of appointment of secretary 28 April 2017
CS01 - N/A 22 November 2016
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 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 24 November 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 23 November 2012
SH01 - Return of Allotment of shares 06 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 25 November 2010
AP03 - Appointment of secretary 10 November 2010
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 24 September 2010
SH01 - Return of Allotment of shares 02 July 2010
AP01 - Appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
363a - Annual Return 11 December 2006
353 - Register of members 11 December 2006
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
288b - Notice of resignation of directors or secretaries 05 June 2006
225 - Change of Accounting Reference Date 31 May 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
123 - Notice of increase in nominal capital 29 March 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 November 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 08 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 11 August 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
363s - Annual Return 02 December 1997
AA - Annual Accounts 30 September 1997
RESOLUTIONS - N/A 25 September 1997
RESOLUTIONS - N/A 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
123 - Notice of increase in nominal capital 25 September 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 28 October 1996
CERTNM - Change of name certificate 28 June 1996
288 - N/A 07 May 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 06 December 1995
288 - N/A 26 May 1995
288 - N/A 05 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 28 November 1994
386 - Notice of passing of resolution removing an auditor 13 July 1994
363s - Annual Return 22 March 1994
288 - N/A 29 November 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 20 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 27 January 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 06 December 1990
363a - Annual Return 06 December 1990
RESOLUTIONS - N/A 21 May 1990
MEM/ARTS - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
MISC - Miscellaneous document 18 May 1990
CERTNM - Change of name certificate 30 April 1990
CERTNM - Change of name certificate 30 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
288 - N/A 31 May 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 13 December 1988
288 - N/A 01 June 1988
288 - N/A 13 May 1988
288 - N/A 20 April 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 21 January 1988
288 - N/A 15 May 1987
288 - N/A 15 May 1987
288 - N/A 15 May 1987
AA - Annual Accounts 20 February 1987
288 - N/A 02 February 1987
363 - Annual Return 09 January 1987
288 - N/A 29 May 1986
AA - Annual Accounts 16 February 1985
AA - Annual Accounts 14 February 1985
AA - Annual Accounts 02 February 1984
AA - Annual Accounts 10 January 1983
AA - Annual Accounts 31 December 1981
MEM/ARTS - N/A 16 December 1981
363 - Annual Return 24 January 1981
CERT5 - Re-registration of a company from private to public 13 January 1981
CERTNM - Change of name certificate 27 October 1977
CERTNM - Change of name certificate 23 August 1977
MISC - Miscellaneous document 30 September 1957

Mortgages & Charges

Description Date Status Charge by
Charge 04 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.