Company NameArthur J. Gallagher (UK) Limited
Company StatusActive
Company Number01193013
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Drummond-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(39 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameLady Louise Alexandra Virginia Patten
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(41 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Toby Williams-Walker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jonathan Rory Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(45 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Michael Edwin Cousins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Elizabeth Anne Jenkin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(47 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Michael James Kerton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(48 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(49 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Simon Anthony Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(49 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Susan Carol Langley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(49 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(49 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameGary Mark Cavazzi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1992(17 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameChristopher Martin East
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleInsurance Broker
Correspondence AddressMedina Firbank Lane
Woking
Surrey
GU21 1QS
Director NameTrefor Lewis William Evans
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleInsurance Broker
Correspondence Address21 Thames Quay
Chelsea Harbour
London
SW10 0QJ
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed09 May 1992(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Secretary NameGary Mark Cavazzi
NationalityAmerican
StatusResigned
Appointed09 October 1992(17 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameMr William John Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(22 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 March 2008)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Coach House
Heathfield Road
London
SW18 2QW
Director NameGraham Robert Barden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressLas Encinas
Chestnut Close
Kingswood
Surrey
KT20 6QB
Secretary NameMr Philip Anthony Nastri
NationalityBritish
StatusResigned
Appointed01 September 2003(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2006)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameHenry Croft Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(28 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 March 2004)
RoleInsurance Broker
Correspondence Address1 Vine Lodge Court
Holly Bush Lane
Sevenoaks
Kent
TN13 3XY
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHazyview
Sandy Lane
Cobham
Surrey
KT11 2EL
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 February 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPerama
94 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(31 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed08 November 2006(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressFlat 417 Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(32 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2012)
RoleChairman, Gallagher London
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(40 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew Edelsten Agnew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Vincent Belton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(45 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Simon James Behagg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(47 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2023)
RoleLlp Designated Member
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Alexander James Trelawney Butler
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2022(47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 2006(31 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 2006)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Contact

Websitewww.ajginternational.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

28.9m at £1Gallagher Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£105,817,000
Net Worth£65,499,000
Cash£153,539,000
Current Liabilities£449,836,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

14 October 1999Delivered on: 29 October 1999
Satisfied on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us dollar account number 67832744. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 October 1999Delivered on: 19 October 1999
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 16TH august 1989 (the "principal deed") as modified by a deed of variation dated 20TH january 1994)
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. See the mortgage charge document for full details.
Outstanding
20 January 1994Delivered on: 3 February 1994
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee in respect of any loan or overdraft facility.
Particulars: The charge created by the deed of variation is a continuing security and shall be a second floating charge and subject to all the provisions mutatis mutandis of the security and trust deed. All monies for the time being standing to the credit of or pursuant to the byelaw. See the mortgage charge document for full details.
Outstanding
16 August 1989Delivered on: 1 September 1989
Persons entitled: Lloyd's(A Statutory Corporation)

Classification: Security & trust deed
Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge.
Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988). (see form 395 (ref M373C) for full details).
Outstanding
23 February 1983Delivered on: 4 March 1983
Persons entitled: The Corporation of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the companys right, title & interest in all monies standing to the credit of the companys "c" account of the date of the trust deed & in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company from any source. (Full details doc M38 refers).
Outstanding

Filing History

11 January 2021Termination of appointment of Charles Douglas Scott as a director on 1 January 2021 (1 page)
8 January 2021Termination of appointment of Carol Richmond as a director on 1 January 2021 (1 page)
1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (25 pages)
26 May 2020Appointment of Mr Jonathan Rory Turner as a director on 21 May 2020 (2 pages)
12 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
12 March 2020Termination of appointment of John Michael Thompson as a director on 1 March 2020 (1 page)
20 February 2020Appointment of Mr Nicholas Toby Williams-Walker as a director on 7 February 2020 (2 pages)
21 January 2020Appointment of Mr Michael Vincent Belton as a director on 17 January 2020 (2 pages)
15 November 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 149,025,800
(4 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
13 September 2019Termination of appointment of Philip Leighton Hanson as a director on 9 September 2019 (1 page)
11 September 2019Termination of appointment of Elisabeth Ibeson as a director on 9 September 2019 (1 page)
28 June 2019Director's details changed for Mr John Thompson on 28 June 2019 (2 pages)
28 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 142,291,500
(4 pages)
15 May 2019Termination of appointment of Julian Eric Ledward Wallers as a director on 1 April 2019 (1 page)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Michael Peter Rea as a director on 1 January 2019 (1 page)
9 October 2018Appointment of Mr Julian Eric Ledward Wallers as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr John Thompson as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Simon Matson as a director on 1 October 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (24 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
12 July 2018Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
4 June 2018Appointment of Mr Philip Leighton Hanson as a director on 4 June 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
24 April 2018Appointment of Ms Elisabeth Ibeson as a director on 17 April 2018 (2 pages)
12 April 2018Second filing for the appointment of Simon Matson as a director (6 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 July 2017Termination of appointment of Andrew Edelsten Agnew as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Andrew Edelsten Agnew as a director on 7 July 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 28,850,000
(8 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 28,850,000
(8 pages)
21 April 2016Appointment of Lady Louise Alexandra Virginia Patten as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Lady Louise Alexandra Virginia Patten as a director on 12 April 2016 (2 pages)
14 April 2016Termination of appointment of Grahame David Chilton as a director on 12 April 2016 (1 page)
14 April 2016Termination of appointment of Grahame David Chilton as a director on 12 April 2016 (1 page)
16 February 2016Appointment of Mr Andrew Edelsten Agnew as a director on 9 February 2016 (2 pages)
16 February 2016Appointment of Mr Andrew Edelsten Agnew as a director on 9 February 2016 (2 pages)
16 February 2016Appointment of Mr Simon Matson as a director on 9 February 2016 (2 pages)
16 February 2016Appointment of Mr Simon Matson as a director on 9 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2018
(3 pages)
19 November 2015Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages)
19 November 2015Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages)
19 November 2015Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages)
19 November 2015Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages)
18 November 2015Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page)
18 November 2015Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages)
18 November 2015Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page)
18 November 2015Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages)
18 November 2015Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 28,850,000
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 28,850,000
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 28,850,000
(7 pages)
6 May 2015Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
7 January 2015Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page)
3 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 28,850,000
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 28,850,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Termination of appointment of Michael Cooper Mitchell as a director (1 page)
8 July 2014Termination of appointment of Michael Cooper Mitchell as a director (1 page)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,850,000
(9 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,850,000
(9 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 14,850,000
(9 pages)
20 February 2014Appointment of Mr James Drummond-Smith as a director (2 pages)
20 February 2014Appointment of Mr James Drummond-Smith as a director (2 pages)
16 December 2013Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages)
16 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Director's details changed for Mr Mark Stephen Mugge on 19 April 2013 (2 pages)
23 September 2013Director's details changed for Mr Mark Stephen Mugge on 19 April 2013 (2 pages)
19 August 2013Registered office address changed from , 9 Alie Street, London, E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from , 9 Alie Street, London, E1 8DE on 19 August 2013 (1 page)
9 August 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 5,955
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 5,955
(4 pages)
2 July 2013Termination of appointment of John Gallagher as a director (1 page)
2 July 2013Termination of appointment of John Gallagher as a director (1 page)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
5 April 2013Appointment of Mr Neil David Eckert as a director (2 pages)
5 April 2013Appointment of Mr Neil David Eckert as a director (2 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 12,250,000.00
(5 pages)
16 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 12,250,000.00
(5 pages)
10 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
10 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
12 June 2012Termination of appointment of Christopher Bowen as a director (2 pages)
12 June 2012Termination of appointment of Christopher Bowen as a director (2 pages)
29 May 2012Director's details changed for Sarah Dalgarno on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Sarah Dalgarno on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
21 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,000,000
(6 pages)
21 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,000,000
(6 pages)
21 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 9,000,000
(6 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (12 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (12 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (12 pages)
20 April 2011Appointment of Thomas Joseph Gallagher as a director (3 pages)
20 April 2011Appointment of Thomas Joseph Gallagher as a director (3 pages)
20 January 2011Termination of appointment of David Mc Gurn Jnr as a director (2 pages)
20 January 2011Termination of appointment of David Mc Gurn Jnr as a director (2 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
1 June 2010Director's details changed for David Edward Mc Gurn Jnr on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Matthew William Pike on 9 May 2010 (2 pages)
1 June 2010Director's details changed for John Patrick Gallagher on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Anthony Richard Bowen on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Terry O'neill on 9 May 2010 (2 pages)
1 June 2010Director's details changed for John Patrick Gallagher on 9 May 2010 (2 pages)
1 June 2010Director's details changed for David Edward Mc Gurn Jnr on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Anthony Richard Bowen on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Matthew William Pike on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Terry O'neill on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Matthew William Pike on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Dalgarno on 9 May 2010 (2 pages)
1 June 2010Director's details changed for John Patrick Gallagher on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Dalgarno on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Dalgarno on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Anthony Richard Bowen on 9 May 2010 (2 pages)
1 June 2010Director's details changed for David Edward Mc Gurn Jnr on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Terry O'neill on 9 May 2010 (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
29 May 2009Return made up to 09/05/09; full list of members (6 pages)
29 May 2009Return made up to 09/05/09; full list of members (6 pages)
6 March 2009Director appointed matthew william pike (2 pages)
6 March 2009Director appointed matthew william pike (2 pages)
26 February 2009Appointment terminated director james begley (1 page)
26 February 2009Appointment terminated director james begley (1 page)
1 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
18 July 2008Director appointed christopher anthony richard bowen (2 pages)
18 July 2008Director appointed christopher anthony richard bowen (2 pages)
14 May 2008Return made up to 09/05/08; full list of members (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (6 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
20 March 2008Appointment terminated director simon gander (1 page)
20 March 2008Appointment terminated director william bushell (1 page)
20 March 2008Appointment terminated director simon gander (1 page)
20 March 2008Appointment terminated director william bushell (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2007Full accounts made up to 31 December 2006 (25 pages)
25 October 2007Full accounts made up to 31 December 2006 (25 pages)
13 June 2007Return made up to 09/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 June 2007Return made up to 09/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
19 May 2006Return made up to 09/05/06; full list of members (12 pages)
19 May 2006Return made up to 09/05/06; full list of members (12 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
10 June 2005Return made up to 09/05/05; full list of members (10 pages)
10 June 2005Return made up to 09/05/05; full list of members (10 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
20 May 2004Return made up to 09/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2004Return made up to 09/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
17 June 2003New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Ad 18/12/01--------- £ si 4255524@1=4255524 £ ic 744476/5000000 (2 pages)
27 March 2002Particulars of contract relating to shares (4 pages)
27 March 2002£ nc 1250000/10000000 18/12/01 (1 page)
27 March 2002£ nc 1250000/10000000 18/12/01 (1 page)
27 March 2002Particulars of contract relating to shares (4 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Ad 18/12/01--------- £ si 4255524@1=4255524 £ ic 744476/5000000 (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
26 June 2001Full group accounts made up to 31 December 2000 (20 pages)
26 June 2001Full group accounts made up to 31 December 2000 (20 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2001Return made up to 09/05/00; full list of members; amend (12 pages)
24 February 2001Return made up to 09/05/00; full list of members; amend (12 pages)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Declaration of mortgage charge released/ceased (2 pages)
10 August 2000Declaration of mortgage charge released/ceased (2 pages)
10 August 2000Declaration of mortgage charge released/ceased (1 page)
28 June 2000Full group accounts made up to 31 December 1999 (22 pages)
28 June 2000Full group accounts made up to 31 December 1999 (22 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
29 October 1999Particulars of mortgage/charge (5 pages)
29 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
28 July 1999Full group accounts made up to 31 December 1998 (22 pages)
28 July 1999Full group accounts made up to 31 December 1998 (22 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
11 May 1999Return made up to 09/05/99; full list of members (10 pages)
11 May 1999Return made up to 09/05/99; full list of members (10 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (22 pages)
10 June 1998Full group accounts made up to 31 December 1997 (22 pages)
9 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
29 May 1997Return made up to 09/05/97; full list of members (8 pages)
29 May 1997Full group accounts made up to 31 December 1996 (23 pages)
29 May 1997Full group accounts made up to 31 December 1996 (23 pages)
29 May 1997Return made up to 09/05/97; full list of members (8 pages)
31 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1996Full group accounts made up to 31 December 1995 (21 pages)
31 May 1996Full group accounts made up to 31 December 1995 (21 pages)
31 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Full group accounts made up to 31 December 1994 (23 pages)
23 May 1995Full group accounts made up to 31 December 1994 (23 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
22 November 1994Company name changed gallagher plumer LIMITED\certificate issued on 23/11/94 (2 pages)
22 November 1994Company name changed gallagher plumer LIMITED\certificate issued on 23/11/94 (2 pages)
14 November 1994Director resigned (2 pages)
14 November 1994Director resigned (2 pages)
8 May 1994Return made up to 09/05/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 1994Full group accounts made up to 31 December 1993 (24 pages)
8 May 1994Return made up to 09/05/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 1994Full group accounts made up to 31 December 1993 (24 pages)
5 May 1994Director resigned (2 pages)
5 May 1994Director resigned (2 pages)
3 February 1994Particulars of mortgage/charge (5 pages)
3 February 1994Particulars of mortgage/charge (5 pages)
20 September 1993Full accounts made up to 31 December 1992 (22 pages)
20 September 1993Full accounts made up to 31 December 1992 (22 pages)
20 May 1993Return made up to 09/05/93; full list of members (12 pages)
20 May 1993Return made up to 09/05/93; full list of members (12 pages)
14 December 1992Director resigned (2 pages)
14 December 1992Director resigned (2 pages)
21 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
21 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
5 May 1992Return made up to 09/05/92; no change of members (10 pages)
5 May 1992Full group accounts made up to 31 December 1991 (21 pages)
5 May 1992Return made up to 09/05/92; no change of members (10 pages)
5 May 1992Full group accounts made up to 31 December 1991 (21 pages)
24 February 1992New director appointed (2 pages)
24 February 1992New director appointed (2 pages)
2 February 1992Director resigned (2 pages)
2 February 1992Director resigned (2 pages)
7 August 1991New director appointed (2 pages)
7 August 1991New director appointed (2 pages)
29 May 1991Full accounts made up to 31 December 1990 (21 pages)
29 May 1991Return made up to 09/05/91; no change of members (10 pages)
29 May 1991Return made up to 09/05/91; no change of members (10 pages)
29 May 1991Full accounts made up to 31 December 1990 (21 pages)
7 April 1991Director resigned (2 pages)
7 April 1991Director resigned (2 pages)
6 March 1991New director appointed (2 pages)
6 March 1991New director appointed (2 pages)
2 October 1990New director appointed (2 pages)
2 October 1990New director appointed (2 pages)
10 September 1990New director appointed (2 pages)
10 September 1990New director appointed (2 pages)
10 September 1990Director resigned (2 pages)
10 September 1990Director resigned (2 pages)
22 May 1990Full accounts made up to 31 December 1989 (21 pages)
22 May 1990Full accounts made up to 31 December 1989 (21 pages)
22 May 1990Return made up to 09/05/90; full list of members (7 pages)
22 May 1990Return made up to 09/05/90; full list of members (7 pages)
15 January 1990Director resigned (2 pages)
15 January 1990Director resigned (2 pages)
1 September 1989Particulars of mortgage/charge (4 pages)
1 September 1989Particulars of mortgage/charge (4 pages)
2 June 1989Director resigned (2 pages)
2 June 1989Director resigned (2 pages)
28 April 1989Full group accounts made up to 31 December 1988 (21 pages)
28 April 1989Return made up to 07/04/89; full list of members (7 pages)
28 April 1989Full group accounts made up to 31 December 1988 (21 pages)
28 April 1989Return made up to 07/04/89; full list of members (7 pages)
14 March 1989Registered office changed on 14/03/89 from: cutlers gardens 6 devonshire square london EC2M 4YE (1 page)
14 March 1989Registered office changed on 14/03/89 from: cutlers gardens, 6 devonshire square, london, EC2M 4YE (1 page)
13 March 1989New director appointed (2 pages)
13 March 1989New director appointed (2 pages)
10 March 1989Wd 01/03/89 ad 29/12/88--------- premium £ si 69000@1=69000 £ ic 250000/319000 (2 pages)
10 March 1989Wd 01/03/89 ad 29/12/88--------- premium £ si 69000@1=69000 £ ic 250000/319000 (2 pages)
30 January 1989Director resigned (2 pages)
30 January 1989Director resigned (2 pages)
19 December 1988New director appointed (2 pages)
19 December 1988New director appointed (2 pages)
8 December 1988Director resigned (2 pages)
8 December 1988Director resigned (2 pages)
6 October 1988Auditor's resignation (2 pages)
6 October 1988Auditor's resignation (2 pages)
2 August 1988Full accounts made up to 31 December 1987 (20 pages)
2 August 1988Return made up to 30/06/88; full list of members (7 pages)
2 August 1988Full accounts made up to 31 December 1987 (20 pages)
2 August 1988Return made up to 30/06/88; full list of members (7 pages)
19 July 1988New director appointed (2 pages)
19 July 1988New director appointed (2 pages)
3 March 1988Director resigned (2 pages)
3 March 1988Director resigned (2 pages)
7 February 1988Full group accounts made up to 31 December 1986 (22 pages)
7 February 1988Full group accounts made up to 31 December 1986 (22 pages)
19 January 1988Director resigned (2 pages)
19 January 1988Director resigned (2 pages)
26 November 1987New director appointed (2 pages)
26 November 1987New director appointed (2 pages)
13 November 1987Director resigned (2 pages)
13 November 1987Director resigned (2 pages)
13 October 1987New secretary appointed (2 pages)
13 October 1987New secretary appointed (2 pages)
7 October 1987Secretary resigned;director resigned (2 pages)
7 October 1987Secretary resigned;director resigned (2 pages)
3 September 1987Return made up to 09/07/87; full list of members (9 pages)
3 September 1987Return made up to 09/07/87; full list of members (9 pages)
4 March 1987Director resigned (2 pages)
4 March 1987Director resigned (2 pages)
15 January 1987Director resigned (2 pages)
15 January 1987Director resigned (2 pages)
4 September 1986Director resigned;new director appointed (9 pages)
4 September 1986Director resigned;new director appointed (9 pages)
20 August 1986Company name changed arthur J. gallagher & co. (U.K.) LIMITED\certificate issued on 20/08/86 (2 pages)
20 August 1986Company name changed arthur J. gallagher & co. (U.K.) LIMITED\certificate issued on 20/08/86 (2 pages)
15 August 1986Registered office changed on 15/08/86 from: 110-112 fenchurch street london EC3M 5JJ (1 page)
15 August 1986Registered office changed on 15/08/86 from: 110-112 fenchurch street, london, EC3M 5JJ (1 page)
8 August 1986Articles of association (8 pages)
8 August 1986Articles of association (8 pages)
12 June 1986Full accounts made up to 31 December 1985 (16 pages)
12 June 1986Full accounts made up to 31 December 1985 (16 pages)
12 June 1986Return made up to 14/05/86; full list of members (6 pages)
12 June 1986Return made up to 14/05/86; full list of members (6 pages)
29 October 1981Memorandum and Articles of Association (23 pages)
29 October 1981Memorandum and Articles of Association (23 pages)
21 January 1975Company name changed\certificate issued on 21/01/75 (6 pages)
21 January 1975Company name changed\certificate issued on 21/01/75 (6 pages)
9 December 1974Certificate of incorporation (1 page)
9 December 1974Incorporation (24 pages)
9 December 1974Certificate of incorporation (1 page)
9 December 1974Incorporation (24 pages)