Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATSON WYATT HOLDINGS LIMITED
Company Information for

WATSON WYATT HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
00590853
Private Limited Company
Liquidation

Company Overview

About Watson Wyatt Holdings Ltd
WATSON WYATT HOLDINGS LIMITED was founded on 1957-09-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Watson Wyatt Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WATSON WYATT HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in RH2
 
Filing Information
Company Number 00590853
Company ID Number 00590853
Date formed 1957-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 06:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON WYATT HOLDINGS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATSON WYATT HOLDINGS LIMITED
The following companies were found which have the same name as WATSON WYATT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATSON WYATT HOLDINGS (EUROPE) LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 1994-08-24

Company Officers of WATSON WYATT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES ALCOCK
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HEW WALLINGER GOODINGE
Director 2016-05-27 2018-06-28
DAVID LOVERIDGE
Company Secretary 2010-11-08 2017-04-28
STUART JOHN EDWARDS
Director 2015-05-01 2016-06-09
PAUL GEOFFREY MORRIS
Director 2011-09-01 2016-06-09
TINA ANN RHODES
Director 2015-05-01 2016-06-09
VINCENT JOHN RAIMONDO
Director 2010-06-07 2015-04-30
CHANDRASEKHAR RAMAMURTHY
Director 2004-05-01 2011-08-31
SIMON JAMES CALLANDER
Director 2007-05-25 2010-09-17
JONATHAN ROBERT BEATER
Company Secretary 2001-04-30 2010-05-28
RICHARD KEITH TIMMINS
Director 2004-01-01 2007-05-25
PAUL NOEL THORNTON
Director 2001-04-30 2006-04-07
ALAN KEITH WHALLEY
Director 1999-06-30 2004-04-30
JOHN MICHAEL HILL
Director 1991-11-22 2003-12-31
TREVOR SPENCER FREEGUARD
Company Secretary 1991-11-22 2001-04-30
ROBERT DAVID MASDING
Director 1991-11-22 2001-04-30
ALASTAIR FRANK MALOCH WATSON
Director 1995-05-17 2001-04-30
PHILIP ALEXANDER COCKBAIN
Director 1991-11-22 1999-06-30
CHANDRASEKHAR RAMAMURTHY
Director 1997-12-01 1997-12-19
MICHAEL JOSLIN WADSWORTH
Director 1997-12-01 1997-12-19
PAUL NOEL THORNTON
Director 1991-11-22 1997-11-30
JOHN THOMAS WOOLHOUSE
Director 1991-11-22 1996-04-30
GREGOR RAMAGE ALEXANDER
Director 1992-11-05 1995-05-17
HOWARD GRACEY
Director 1992-11-05 1995-04-30
ROBERT PAUL JESSETT
Director 1992-11-05 1993-11-15
MICHAEL JAFFRAY DE HAUTEVILLE BELL
Director 1991-11-22 1992-11-04
LEONARD JOHN MARTIN
Director 1991-11-22 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2018-09-10 CURRENT 2006-12-05 Liquidation
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Liquidation
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK EMB MANAGEMENT HOLDINGS LIMITED Director 2016-05-27 CURRENT 2005-04-04 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY (UK) LIMITED(THE) Director 2016-05-27 CURRENT 1974-04-17 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK TRINITY ACQUISITION PLC Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-04Register inspection address changed to Watson House London Road Reigate Surrey RH2 9PQ
2024-11-04AD02Register inspection address changed to Watson House London Road Reigate Surrey RH2 9PQ
2024-09-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-18Appointment of a voluntary liquidator
2024-09-18Voluntary liquidation declaration of solvency
2024-09-18REGISTERED OFFICE CHANGED ON 18/09/24 FROM Watson House London Road Reigate Surrey RH2 9PQ
2024-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/24 FROM Watson House London Road Reigate Surrey RH2 9PQ
2024-09-18LIQ01Voluntary liquidation declaration of solvency
2024-09-18600Appointment of a voluntary liquidator
2024-09-18LRESSPResolutions passed:
  • Special resolution to wind up on 2024-09-03
2024-02-27Notification of Willis Investment Uk Holdings Limited as a person with significant control on 2023-12-28
2024-02-27CESSATION OF TOWERS WATSON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27PSC07CESSATION OF TOWERS WATSON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27PSC02Notification of Willis Investment Uk Holdings Limited as a person with significant control on 2023-12-28
2023-12-27Resolutions passed:<ul><li>Resolution Cancel share premium 22/12/2023<li>Resolution reduction in capital</ul>
2023-12-27Solvency Statement dated 22/12/23
2023-12-27Statement by Directors
2023-12-27Statement of capital on GBP 1
2023-12-27SH19Statement of capital on 2023-12-27 GBP 1
2023-12-27SH20Statement by Directors
2023-12-27CAP-SSSolvency Statement dated 22/12/23
2023-12-27RES13Resolutions passed:
  • Cancel share premium 22/12/2023
  • Resolution of reduction in issued share capital
2023-12-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25AP01DIRECTOR APPOINTED MRS KAREN NORMAN
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16AP01DIRECTOR APPOINTED MS KATHARINE BOYSEN
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28RES13Resolutions passed:
  • Section 175 quoted 20/09/2017
  • ADOPT ARTICLES
2017-09-28RES01ADOPT ARTICLES 20/09/2017
2017-04-28TM02Termination of appointment of David Loveridge on 2017-04-28
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 6110104
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TINA RHODES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS
2016-06-03AP01DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE
2016-06-03AP01DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK
2016-06-03AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 6110104
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN RAIMONDO
2015-05-06AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 6110104
2014-11-24AR0122/11/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 6110104
2013-11-25AR0122/11/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-23AR0122/11/12 FULL LIST
2012-03-06SH0122/02/12 STATEMENT OF CAPITAL GBP 6110104
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-06AR0122/11/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY
2010-11-25AR0122/11/10 FULL LIST
2010-11-10AP03SECRETARY APPOINTED MR DAVID LOVERIDGE
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CALLANDER
2010-07-02SH0121/06/10 STATEMENT OF CAPITAL GBP 6110102
2010-06-09AP01DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BEATER
2009-11-25AR0122/11/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRASEKHAR BABLOO RAMAMURTHY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CALLANDER / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT BEATER / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-1788(2)AD 11/09/09 GBP SI 1@1=1 GBP IC 6100100/6100101
2008-12-04363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-26363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-02-2188(2)RAD 01/02/07--------- £ SI 1@1=1 £ IC 6100100/6100101
2006-12-11363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-11353LOCATION OF REGISTER OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-1988(2)RAD 01/01/06-01/01/06 £ SI 10000@1=10000 £ IC 6100100/6110100
2006-06-05288bDIRECTOR RESIGNED
2006-05-31225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-03-29123NC INC ALREADY ADJUSTED 31/12/05
2006-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-29RES04£ NC 6100100/7100100 31/1
2005-11-23363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-11-26363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-01-18288bDIRECTOR RESIGNED
2004-01-18288aNEW DIRECTOR APPOINTED
2003-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-09363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-29363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2001-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-30363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-04ELRESS386 DISP APP AUDS 27/09/01
2001-10-04ELRESS366A DISP HOLDING AGM 27/09/01
2001-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288aNEW SECRETARY APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bSECRETARY RESIGNED
2000-11-28363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-08-09AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
1999-11-26363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-08-08AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WATSON WYATT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATSON WYATT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATSON WYATT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WATSON WYATT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON WYATT HOLDINGS LIMITED
Trademarks
We have not found any records of WATSON WYATT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON WYATT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WATSON WYATT HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WATSON WYATT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON WYATT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATSON WYATT HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.