TOWERS WATSON SOFTWARE LIMITED - REIGATE


Company Profile Company Filings

Overview

TOWERS WATSON SOFTWARE LIMITED is a Private Limited Company from REIGATE ENGLAND and has the status: Active.
TOWERS WATSON SOFTWARE LIMITED was incorporated 27 years ago on 14/02/1997 and has the registered number: 03318544. The accounts status is FULL and accounts are next due on 30/09/2024.

TOWERS WATSON SOFTWARE LIMITED - REIGATE

This company is listed in the following categories:
58290 - Other software publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WATSON HOUSE
REIGATE
SURREY
RH2 9PQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
E M B SOFTWARE LIMITED (until 01/03/2011)

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUSSELL JOHN MCBRIDE Sep 1979 British Director 2024-02-13 CURRENT
MR STEPHEN JAMES BROWN Apr 1971 British Director 2021-12-14 CURRENT
MR RICHARD GOFF Oct 1973 British Director 2020-04-23 CURRENT
DR ANDREW RICHARD LINGARD Jun 1964 British Director 2017-10-31 UNTIL 2020-04-30 RESIGNED
BRIAN JOHN PAYNE Apr 1944 British Director 1997-02-14 UNTIL 1997-02-14 RESIGNED
MR RORY WILLIAM O'BRIEN Apr 1964 Irish Director 2009-02-24 UNTIL 2011-01-31 RESIGNED
MR CHANDRASEKHAR BABLOO RAMAMURTHY Apr 1956 British Director 2011-01-31 UNTIL 2011-08-31 RESIGNED
MR PAUL GEOFFREY MORRIS May 1964 British Director 2011-09-01 UNTIL 2017-10-31 RESIGNED
MR PETER NELSON MATTHEWS Sep 1953 British Director 1998-10-08 UNTIL 2011-01-31 RESIGNED
DR ANDREW RICHARD LINGARD Jun 1964 British Director 2005-04-11 UNTIL 2011-01-31 RESIGNED
ANDREW DAVID GRAY Oct 1965 British Director 2001-04-04 UNTIL 2005-04-11 RESIGNED
KARL PETER MURPHY Aug 1969 Irish Director 1999-12-22 UNTIL 2011-01-31 RESIGNED
MISS JOANNA MARIA FIELD Secretary 2017-06-24 UNTIL 2019-03-15 RESIGNED
MR DAVID HOWARD LOVERIDGE Secretary 2013-02-26 UNTIL 2017-06-23 RESIGNED
MR ANDREW BRUCE ENGLISH Jul 1956 British Secretary 1997-02-14 UNTIL 2011-01-31 RESIGNED
MR RITCHIE DAVIDSON Secretary 2011-01-31 UNTIL 2013-02-26 RESIGNED
MAUREEN ANNE CHILDS Sep 1936 British Secretary 1997-02-14 UNTIL 1997-02-14 RESIGNED
MRS CYNTHIA ANN RHOADS ZUK Apr 1960 American Director 2020-12-16 UNTIL 2021-12-14 RESIGNED
MR VINCENT JOHN RAIMONDO May 1950 British Director 2011-01-31 UNTIL 2015-04-30 RESIGNED
MS TINA ANN RHODES Apr 1964 British Director 2015-05-01 UNTIL 2016-12-15 RESIGNED
RICHARD ANTHONY RODRIQUEZ Jun 1966 British Director 2009-02-24 UNTIL 2011-01-31 RESIGNED
KAM WAH LEE Sep 1966 British Director 2009-02-24 UNTIL 2011-01-31 RESIGNED
MR CHAD PATRICK DAUGHERTY Nov 1970 American,British Director 2018-06-14 UNTIL 2020-04-30 RESIGNED
MR ANDREW BRUCE ENGLISH Jul 1956 British Director 1997-02-14 UNTIL 2011-01-31 RESIGNED
MR STUART JOHN EDWARDS-WEBB Apr 1974 British Director 2015-05-01 UNTIL 2017-10-31 RESIGNED
ANDRZEJ JERZY CZERNUSZEWICZ Jan 1962 British Director 2009-02-24 UNTIL 2011-01-31 RESIGNED
MAUREEN ANNE CHILDS Sep 1936 British Director 1997-02-14 UNTIL 1997-02-14 RESIGNED
NORMAN JOSEPH BUCHANAN Oct 1956 American Director 2020-04-23 UNTIL 2020-12-16 RESIGNED
MICHAEL JOHN BROCKMAN Nov 1957 British Director 1997-02-14 UNTIL 2009-02-24 RESIGNED
MR MARK SIMON BEARDALL Feb 1967 British Director 2017-10-31 UNTIL 2020-04-30 RESIGNED
JOHN DUNCAN ANDERSON Oct 1968 British Director 2009-02-24 UNTIL 2011-01-31 RESIGNED
JOHN DUNCAN ANDERSON Oct 1968 British Director 2017-10-31 UNTIL 2020-04-30 RESIGNED
MR RAJAN AHUJA Feb 1967 British Director 2009-02-24 UNTIL 2011-01-31 RESIGNED
MR STUART GEORGE ABRAHAM Mar 1976 British Director 2020-04-23 UNTIL 2024-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ta I Limited 2023-01-31 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Willis Group Limited 2022-12-31 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Willis Towers Watson Assessment Limited 2022-12-29 - 2023-01-31 Reigate   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Towers Watson Global 2 Limited 2016-04-06 - 2022-12-29 Reigate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICKLEFIELD SCHOOL (REIGATE) LIMITED SURREY Active SMALL 85200 - Primary education
COLLINSON INSURANCE SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
ASTRENSKA INSURANCE LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
T J PROPERTY LIMITED EPSOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHEADLE HULME SCHOOL CHEADLE Active FULL 85590 - Other education n.e.c.
EMB MANAGEMENT HOLDINGS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
ITB SERVICES LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
THAMES GLOBAL LIMITED BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied
THAMES FRANCE LIMITED BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied
THAMES LATIN AMERICA LIMITED BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied
THAMES SOUTH AFRICA LIMITED BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied
RAJ AHUJA CONSULTING LTD. SUTTON Dissolved... MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
BRYHERSON REIGATE UNITED KINGDOM Active NO ACCOUNTS FILED 64301 - Activities of investment trusts
ABRAMATIC BUSINESS CONSULTING LTD WARRINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
INSURE THE BOX LIMITED GIBRALTAR GIBRALTAR Active FULL None Supplied
RINGLEY HOUSE LLP REIGATE Dissolved... TOTAL EXEMPTION FULL None Supplied
GALILEO CONSULTANCY LLP BRISTOL Dissolved... FULL None Supplied
GALILEO SOFTWARE MANAGEMENT LLP BRISTOL Dissolved... FULL None Supplied
ITB TELEMATICS SOLUTIONS LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWERS PERRIN (UK) TRUSTEE COMPANY LIMITED REIGATE Active DORMANT 74990 - Non-trading company
TOWERS WATSON LIMITED REIGATE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TOWERS WATSON INVESTMENT MANAGEMENT LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
TOWERS WATSON UK LIMITED REIGATE Active DORMANT 74990 - Non-trading company
TOWERS WATSON PENSION SCHEME TRUSTEES LIMITED REIGATE Active DORMANT 99999 - Dormant Company
TOWERS WATSON GLOBAL HOLDINGS LIMITED REIGATE Active FULL 70100 - Activities of head offices
TOWERS WATSON GLOBAL LIMITED REIGATE Active FULL 70100 - Activities of head offices
TOWERS WATSON GLOBAL 2 LIMITED REIGATE ENGLAND Active FULL 70100 - Activities of head offices
TOWERS WATSON GLOBAL 3 LIMITED REIGATE ENGLAND Active FULL 70100 - Activities of head offices