London
EC4N 8AW
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(33 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Stuart Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Murray Court Sunninghill Ascot Berkshire SL5 9BP |
Director Name | Mr Paul Richard Gordon Dickson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 London Road Datchet Slough Berkshire SL3 9JN |
Secretary Name | Mr Stuart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 43 Upper Village Road Sunninghill Ascot Berkshire SL5 7AJ |
Secretary Name | Philip Patrick Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 13 St Georges Road London N13 4AT |
Secretary Name | David Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 15 The Avenue Datchet Berkshire SL3 9DQ |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Alistair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow East Renfrewshire G77 5BG Scotland |
Director Name | Brendan James McMauns |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | insuranc-e.com |
---|---|
Telephone | 01923 222211 |
Telephone region | Watford |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
15k at £1 | Arthur J. Gallagher Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 13 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 August 2019 | Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Matthew William Pike as a director on 30 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
9 August 2018 | Resolutions
|
9 August 2018 | Solvency Statement dated 07/08/18 (1 page) |
9 August 2018 | Statement by Directors (1 page) |
9 August 2018 | Statement of capital on 9 August 2018
|
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Alistair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Brendan Mcmauns as a director (1 page) |
4 December 2013 | Termination of appointment of Brendan Mcmauns as a director (1 page) |
4 December 2013 | Termination of appointment of Alistair Hessett as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
17 September 2012 | Termination of appointment of Hazel Mcintyre as a director (2 pages) |
13 September 2012 | Appointment of Brendan James Mcmauns as a director (3 pages) |
13 September 2012 | Appointment of Brendan James Mcmauns as a director (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
15 March 2011 | Re sec 519 (1 page) |
15 March 2011 | Re sec 519 (1 page) |
2 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
18 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
18 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
18 January 2010 | Annual return made up to 8 December 2009 (14 pages) |
9 November 2009 | Registered office address changed from 2Nd Floor Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 2Nd Floor Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 2Nd Floor Holland House 4 Bury Street London EC3A 5AW on 9 November 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
31 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
14 November 2008 | Secretary appointed alistair george hessett (3 pages) |
14 November 2008 | Appointment terminated secretary david dickson (1 page) |
14 November 2008 | Appointment terminated secretary david dickson (1 page) |
14 November 2008 | Secretary appointed alistair george hessett (3 pages) |
10 November 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
10 November 2008 | Appointment terminated director paul dickson (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 11,castle hill maidenhead berkshire SL6 4AA (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 11,castle hill maidenhead berkshire SL6 4AA (1 page) |
10 November 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
10 November 2008 | Director appointed hazel jane mcintyre (3 pages) |
10 November 2008 | Appointment terminated director paul dickson (1 page) |
10 November 2008 | Director appointed hazel jane mcintyre (3 pages) |
10 November 2008 | Director appointed christopher giles (4 pages) |
10 November 2008 | Director appointed christopher giles (4 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 July 2006 (19 pages) |
5 April 2007 | Full accounts made up to 31 July 2006 (19 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 June 2006 | Full accounts made up to 31 July 2005 (16 pages) |
13 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
13 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
11 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
11 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 31 July 2001 (18 pages) |
4 December 2002 | Full accounts made up to 31 July 2001 (18 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (19 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (19 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
14 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
21 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
29 May 1998 | Nc inc already adjusted 31/07/93 (1 page) |
29 May 1998 | Nc inc already adjusted 31/07/93 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
24 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
24 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
22 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
14 January 1988 | Company name changed\certificate issued on 14/01/88 (2 pages) |
14 January 1988 | Company name changed\certificate issued on 14/01/88 (2 pages) |
24 July 1986 | Memorandum and Articles of Association (13 pages) |
24 July 1986 | Memorandum and Articles of Association (13 pages) |
27 May 1986 | Certificate of Incorporation (1 page) |
27 May 1986 | Certificate of Incorporation (1 page) |