WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED
LONDON WILLIS 51 LS LIMITED GLENCAIRN ENERGY LIMITED MINMAR (879) LIMITED

Hellopages » City of London » City of London » EC3M 7DQ
Company number 06454451
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED are www.willisstructuredfinancialsolutions.co.uk, and www.willis-structured-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willis Structured Financial Solutions Limited is a Private Limited Company. The company registration number is 06454451. Willis Structured Financial Solutions Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Willis Structured Financial Solutions Limited is 51 Lime Street London London Ec3m 7dq. . DAVIDSON, Paul Leslie is a Director of the company. GARSTON, Andrew Jolyon is a Director of the company. LACEY, Paul Anthony is a Director of the company. NEALE, Warren Christopher is a Director of the company. WAKE, John is a Director of the company. Secretary PEEL, Alistair Charles has been resigned. Secretary PORTER, Christina Linda has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director BYRANT, Shaun Kevin has been resigned. Director CHILDS, Toby David Matthew has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director HEARN, Stephen Patrick has been resigned. Director WILSON, Matthew Liam has been resigned. Director WILLIS CORPORATE DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
DAVIDSON, Paul Leslie
Appointed Date: 31 March 2011
69 years old

Director
GARSTON, Andrew Jolyon
Appointed Date: 05 July 2011
57 years old

Director
LACEY, Paul Anthony
Appointed Date: 05 July 2011
56 years old

Director
NEALE, Warren Christopher
Appointed Date: 05 July 2011
60 years old

Director
WAKE, John
Appointed Date: 18 March 2016
73 years old

Resigned Directors

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 24 November 2011

Secretary
PORTER, Christina Linda
Resigned: 03 February 2011
Appointed Date: 28 March 2008

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 28 March 2008
Appointed Date: 17 December 2007

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2011
Appointed Date: 03 February 2011

Director
BYRANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 20 October 2008
58 years old

Director
CHILDS, Toby David Matthew
Resigned: 21 March 2014
Appointed Date: 05 July 2011
51 years old

Nominee Director
DUFFY, Christopher William
Resigned: 28 March 2008
Appointed Date: 17 December 2007
68 years old

Director
HEARN, Stephen Patrick
Resigned: 18 April 2011
Appointed Date: 28 March 2008
59 years old

Director
WILSON, Matthew Liam
Resigned: 19 April 2012
Appointed Date: 05 July 2011
57 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Resigned: 01 January 2012
Appointed Date: 08 September 2010

Persons With Significant Control

Willis Faber Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED Events

29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
08 May 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Appointment of Mr John Wake as a director on 18 March 2016
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000

...
... and 48 more events
04 Apr 2008
Appointment terminated secretary clyde secretaries LIMITED
04 Apr 2008
Memorandum and Articles of Association
04 Apr 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

13 Mar 2008
Company name changed minmar (879) LIMITED\certificate issued on 13/03/08
17 Dec 2007
Incorporation