Watson Wyatt European Investment Holdings Limited

  • Active
  • Incorporated on 11 Jul 2005

Reg Address: Watson House, London Road, Reigate RH2 9PQ

Previous Names:
Skillrealm Limited - 21 Jul 2005
Skillrealm Limited - 11 Jul 2005

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Watson Wyatt European Investment Holdings Limited" is a ltd and located in Watson House, London Road, Reigate RH2 9PQ. Watson Wyatt European Investment Holdings Limited is currently in active status and it was incorporated on 11 Jul 2005 (19 years 2 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Watson Wyatt European Investment Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Karen Norman Director 11 Feb 2022 British Active
2 Katharine Boysen Director 11 Feb 2022 British Active
3 Shirley Marie Girling Director 19 Jun 2019 British Active
4 Shirley Marie Girling Director 19 Jun 2019 British Resigned
11 Feb 2022
5 Oliver Hew Wallinger Goodinge Director 1 Nov 2016 British Resigned
28 Jun 2018
6 Steven James Alcock Director 1 Nov 2016 British Resigned
11 Feb 2022
7 Steven James Alcock Director 1 Nov 2016 British Active
8 Stuart John Edwards-Webb Director 1 May 2015 British Resigned
1 Nov 2016
9 Stuart John Edwards Director 1 May 2015 British Resigned
1 Nov 2016
10 Vincent John Raimondo Director 27 Nov 2014 British Resigned
30 Apr 2015
11 David Howard Loveridge Secretary 27 Nov 2014 - Resigned
28 Apr 2017
12 Tina Ann Rhodes Director 16 Nov 2012 British Resigned
1 Nov 2016
13 Paul Geoffrey Morris Director 16 Nov 2012 British Resigned
1 Nov 2016
14 ABOGADO NOMINEES LIMITED Corporate Director 21 Jul 2005 - Resigned
21 Jul 2005
15 Walter William Bardenwerper Secretary 21 Jul 2005 - Resigned
16 Nov 2012
16 John James Haley Director 21 Jul 2005 United States Citizen Resigned
16 Nov 2012
17 Carl David Mautz Director 21 Jul 2005 United States Citizen Resigned
18 Aug 2008
18 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 21 Jul 2005 - Resigned
21 Jul 2005
19 ABOGADO NOMINEES LIMITED Corporate Secretary 21 Jul 2005 - Resigned
21 Jul 2005
20 Walter William Bardenwerper Director 21 Jul 2005 - Resigned
16 Nov 2012
21 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 11 Jul 2005 - Resigned
21 Jul 2005
22 LUCIENE JAMES LIMITED Corporate Nominee Director 11 Jul 2005 - Resigned
21 Jul 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Watson Wyatt Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Watson Wyatt European Investment Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 5 Jul 2023 Download PDF
2 Confirmation Statement - No Updates 4 Jul 2023 Download PDF
3 Accounts - Full 24 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 6 Jul 2022 Download PDF
3 Pages
5 Confirmation Statement - No Updates 29 Jun 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
7 Accounts - Full 1 Oct 2020 Download PDF
19 Pages
8 Confirmation Statement - No Updates 8 Jul 2020 Download PDF
3 Pages
9 Accounts - Full 9 Oct 2019 Download PDF
19 Pages
10 Officers - Appoint Person Director Company With Name Date 26 Jun 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 26 Jun 2019 Download PDF
3 Pages
12 Confirmation Statement - No Updates 13 Jul 2018 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 13 Jul 2018 Download PDF
1 Pages
14 Accounts - Full 5 Jul 2018 Download PDF
19 Pages
15 Officers - Change Person Director Company With Change Date 2 Jul 2018 Download PDF
2 Pages
16 Accounts - Full 1 Aug 2017 Download PDF
17 Pages
17 Confirmation Statement - No Updates 14 Jul 2017 Download PDF
3 Pages
18 Officers - Termination Secretary Company With Name Termination Date 2 May 2017 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 1 Nov 2016 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Nov 2016 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 1 Nov 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 1 Nov 2016 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Nov 2016 Download PDF
1 Pages
24 Accounts - Full 6 Oct 2016 Download PDF
11 Pages
25 Confirmation Statement - Updates 11 Jul 2016 Download PDF
5 Pages
26 Accounts - Change Account Reference Date Company Previous Extended 24 Mar 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2015 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 6 May 2015 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
30 Accounts - Full 6 Jan 2015 Download PDF
10 Pages
31 Officers - Appoint Person Director Company With Name Date 1 Dec 2014 Download PDF
2 Pages
32 Officers - Appoint Person Secretary Company With Name Date 1 Dec 2014 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2014 Download PDF
3 Pages
34 Accounts - Full 8 Jan 2014 Download PDF
10 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2013 Download PDF
3 Pages
36 Accounts - Full 5 Jan 2013 Download PDF
10 Pages
37 Officers - Termination Secretary Company With Name 20 Nov 2012 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 20 Nov 2012 Download PDF
1 Pages
41 Officers - Termination Director Company With Name 20 Nov 2012 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
5 Pages
43 Accounts - Full 26 Jan 2012 Download PDF
20 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2011 Download PDF
5 Pages
45 Address - Change Registered Office Company With Date Old 24 Feb 2011 Download PDF
2 Pages
46 Accounts - Full 9 Nov 2010 Download PDF
11 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2010 Download PDF
14 Pages
48 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
50 Officers - Change Person Secretary Company With Change Date 14 Jan 2010 Download PDF
1 Pages
51 Accounts - Full 29 Oct 2009 Download PDF
11 Pages
52 Annual Return - Legacy 2 Jul 2009 Download PDF
3 Pages
53 Accounts - Full 5 Nov 2008 Download PDF
10 Pages
54 Officers - Legacy 4 Sep 2008 Download PDF
1 Pages
55 Annual Return - Legacy 24 Jul 2008 Download PDF
6 Pages
56 Accounts - Full 20 Nov 2007 Download PDF
10 Pages
57 Annual Return - Legacy 21 Jul 2007 Download PDF
7 Pages
58 Auditors - Resignation Company 13 Jun 2007 Download PDF
1 Pages
59 Officers - Legacy 29 Mar 2007 Download PDF
2 Pages
60 Accounts - Full 3 Feb 2007 Download PDF
11 Pages
61 Annual Return - Legacy 30 Aug 2006 Download PDF
6 Pages
62 Capital - Legacy 30 Aug 2005 Download PDF
2 Pages
63 Incorporation - Memorandum Articles 26 Aug 2005 Download PDF
8 Pages
64 Officers - Legacy 9 Aug 2005 Download PDF
2 Pages
65 Officers - Legacy 9 Aug 2005 Download PDF
2 Pages
66 Officers - Legacy 9 Aug 2005 Download PDF
2 Pages
67 Officers - Legacy 8 Aug 2005 Download PDF
18 Pages
68 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
69 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
70 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
71 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
72 Officers - Legacy 8 Aug 2005 Download PDF
18 Pages
73 Address - Legacy 8 Aug 2005 Download PDF
1 Pages
74 Accounts - Legacy 8 Aug 2005 Download PDF
1 Pages
75 Capital - Legacy 8 Aug 2005 Download PDF
2 Pages
76 Resolution 8 Aug 2005 Download PDF
77 Resolution 8 Aug 2005 Download PDF
78 Resolution 8 Aug 2005 Download PDF
23 Pages
79 Change Of Name - Certificate Company 21 Jul 2005 Download PDF
2 Pages
80 Incorporation - Company 11 Jul 2005 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Wtw Bermuda Holdings Ltd.
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
2 Ta I Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
3 Willis Group Limited
Mutual People: Steven James Alcock
Active
4 Willis Structured Financial Solutions Limited
Mutual People: Steven James Alcock
Liquidation
5 Willis Towers Watson France Holdings Limited
Mutual People: Steven James Alcock
Active
6 Willis Towers Watson Uk Holdings 2 Limited
Mutual People: Steven James Alcock
Active
7 Willis Towers Watson Uk Holdings Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
8 Willis Towers Watson Uk Holocene Limited
Mutual People: Steven James Alcock
Active
9 Willis Faber Limited
Mutual People: Steven James Alcock
Active
10 Trinity Acquisition Plc
Mutual People: Steven James Alcock
Active
11 Willis Investment Uk Holdings Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
12 Towers Watson Uk Limited
Mutual People: Steven James Alcock
Liquidation
13 Towers Watson Global 3 Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
14 Towers Watson Global Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
15 Towers Perrin Europe Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
16 Towers Perrin Uk Holdings Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
17 Watson Wyatt (Uk) Acquisitions 1 Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
18 Watson Wyatt (Uk) Acquisitions 2 Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
19 Watson Wyatt Holdings Limited
Mutual People: Steven James Alcock
Active
20 Watson Wyatt Insurance & Financial Services Consulting Holdings Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
21 Towers Watson Global Holdings Limited
Mutual People: Steven James Alcock , Shirley Marie Girling
Active
22 Wyatt Company Holdings Limited(The)
Mutual People: Steven James Alcock , Shirley Marie Girling
Liquidation
23 Wyatt Company (Uk) Limited(The)
Mutual People: Steven James Alcock , Shirley Marie Girling
Liquidation
24 Saville Consulting Limited
Mutual People: Steven James Alcock
Active
25 Towers Watson Global 2 Limited
Mutual People: Steven James Alcock
Active
26 Emb Management Holdings Limited
Mutual People: Steven James Alcock
Liquidation
27 Willis Corroon Licensing Limited
Mutual People: Shirley Marie Girling
Active
28 Willis Corroon Nominees Limited
Mutual People: Shirley Marie Girling
Active