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

WILLIS INTERNATIONAL LIMITED

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
01234512
Private Limited Company
Active

Company Overview

About Willis International Ltd
WILLIS INTERNATIONAL LIMITED was founded on 1975-11-20 and has its registered office in London. The organisation's status is listed as "Active". Willis International 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
WILLIS INTERNATIONAL LIMITED
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Previous Names
WILLIS INTERNATIONAL HOLDINGS LIMITED16/08/2006
Filing Information
Company Number 01234512
Company ID Number 01234512
Date formed 1975-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:47:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIS INTERNATIONAL 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 WILLIS INTERNATIONAL LIMITED
The following companies were found which have the same name as WILLIS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIS INTERNATIONAL GROUP INC 116 EAST 60TH STREET 2ND FLOOR NEW YORK NEW YORK 10022 Active Company formed on the 2009-08-31
WILLIS INTERNATIONAL JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-10
WILLIS INTERNATIONAL LIMITED Dissolved Company formed on the 1995-07-18
WILLIS INTERNATIONAL CORPORATION 105 SW 134TH TERRACE NEWBERRY FL 32669 Inactive Company formed on the 2003-04-28
WILLIS INTERNATIONAL LLC 14834 REEF DRIVE WEST JACKSONVILLE FL 32226 Active Company formed on the 2017-03-14
WILLIS INTERNATIONAL DEVELOPMENT INC Delaware Unknown
WILLIS INTERNATIONAL INC Delaware Unknown
WILLIS INTERNATIONAL INC Georgia Unknown
WILLIS INTERNATIONAL INCORPORATED New Jersey Unknown
WILLIS INTERNATIONAL INCORPORATED California Unknown
WILLIS INTERNATIONAL INC Georgia Unknown
WILLIS INTERNATIONAL INC Georgia Unknown

Company Officers of WILLIS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ADAM LAIRD GARRARD
Director 2016-06-01
PAMELA JANE THOMSON-HALL
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY HEADING
Director 2015-09-01 2018-07-20
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03 2016-07-22
EWA IRENA KERIN
Director 2014-02-27 2015-08-28
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
JOHN BRENDAN MCGRATH
Director 2009-07-10 2011-11-03
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
ALLAN CRAWFORD ADAMSON GRIBBEN
Director 2007-09-30 2009-07-10
ALASDAIR GEORGE GRANT FORMAN
Director 2000-06-27 2007-09-30
TRACY MARINA WARREN
Company Secretary 1997-03-01 2005-03-03
ROBERT HARVEY MARTIN
Director 1995-07-01 2004-12-19
MICHAEL NORMAN BONE
Director 1998-03-01 2002-12-30
ROGER STEWART BROWN
Director 1999-06-07 2001-07-01
JULIAN MACKENZIE
Director 1999-02-23 2000-06-24
JEAN-MARC DE BOURNONVILLE
Director 1998-01-01 1999-12-31
GUY MAURICE BESSIS
Director 1998-03-01 1999-12-17
MICHAEL PATRICK CHITTY
Director 1992-06-18 1999-12-17
CHRISTINE LESLEY DOUSE
Director 1995-07-01 1999-12-17
MICHAEL DAVID TUFNELL FABER
Director 1995-07-01 1999-12-17
ROBERT BROWN GUTHRIE
Director 1995-07-01 1999-12-17
MARTYN ANTHONY HEDLEY
Director 1995-07-01 1999-12-17
CHRISTOPHER MICHAEL LONDON
Director 1999-05-07 1999-12-17
RICHARD JOHN STAFFORD BUCKNALL
Director 1995-07-01 1999-10-01
ROBERT GERALD WARDE DIXON
Director 1995-07-01 1999-05-07
NICHOLAS PETER DAVENPORT
Director 1995-07-01 1998-11-06
ROBERT HEYDON GAYNER
Director 1995-07-01 1998-10-31
TIMOTHY JOHN BESWICK
Director 1997-05-01 1998-10-01
PAUL RICHARD HACKENBURG
Director 1997-02-24 1998-01-26
BRUCE ROBERT BOLLOM
Director 1995-07-01 1997-04-30
GILES SEBASTIAN CLARK
Company Secretary 1993-09-13 1997-02-28
BRIAN DOUGLAS JOHNSON
Director 1995-07-01 1997-02-24
RICHARD ARTHUR DALZELL
Director 1994-12-29 1995-07-01
LEO MURPHY
Company Secretary 1993-05-01 1993-09-13
MARTYN PETER WALTON BAGNALL
Company Secretary 1992-05-01 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JANE THOMSON-HALL WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
PAMELA JANE THOMSON-HALL WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
PAMELA JANE THOMSON-HALL WILLIS EUROPE B.V. Director 2012-01-01 CURRENT 2003-04-15 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
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MCCONNELL
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH LISTER
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ADAM LAIRD GARRARD
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAIRD GARRARD
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH LISTER
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEADING
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 113421
2017-04-28SH0131/03/17 STATEMENT OF CAPITAL GBP 113421
2017-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-19AP01DIRECTOR APPOINTED MR ADAM LAIRD GARRARD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WRIGHT
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-19SH0129/12/15 STATEMENT OF CAPITAL GBP 113420
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HEADING
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EWA IRENA KERIN
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 13420
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 13420
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR TIMOTHY DAVID WRIGHT
2014-03-03AP01DIRECTOR APPOINTED TIMOTHY DAVID WRIGHT
2014-03-03AP01DIRECTOR APPOINTED EWA IRENA KERIN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TURVILL
2013-07-09RES13SECTION 175(5)(A) 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0101/05/13 FULL LIST
2012-09-21AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0101/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JOAN TURVILL / 02/05/2011
2012-01-10AP01DIRECTOR APPOINTED PAMELA THOMSON-HALL
2011-11-17AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0101/05/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP04CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-05-20AR0101/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN MCGRATH / 01/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOAN TURVILL / 01/05/2010
2009-08-11288aDIRECTOR APPOINTED MR JOHN BRENDAN MCGRATH
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ALLAN GRIBBEN
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-05-21363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-16CERTNMCOMPANY NAME CHANGED WILLIS INTERNATIONAL HOLDINGS LI MITED CERTIFICATE ISSUED ON 16/08/06
2006-05-09363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-22288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17288bDIRECTOR RESIGNED
2001-06-01363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-26244DELIVERY EXT'D 3 MTH 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLIS INTERNATIONAL 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 WILLIS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WILLIS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WILLIS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIS INTERNATIONAL LIMITED
Trademarks
We have not found any records of WILLIS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIS INTERNATIONAL 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 (70100 - Activities of head offices) as WILLIS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLIS INTERNATIONAL 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 WILLIS INTERNATIONAL 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 WILLIS INTERNATIONAL 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.