Company NameGallagher Securities Limited
Company StatusActive
Company Number02908053
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Douglas Shea
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed22 December 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Ryan Edward Fitzpatrick
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(26 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Darren John Atkins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed14 January 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Oliver Homer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(28 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMiss Divya Dattani
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(29 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jason Roger Bolding
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2023(29 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13th Floor 525 West Van Buren Street
Chicago
Il 60607
Director NameMr Ian Michael James Kerton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(30 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 week, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 November 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameGiles Sebastian Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 week, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 November 1994)
RoleChartered Secretary
Correspondence Address20 Barton Road
London
W14 9HD
Director NameGearoid Cathal Ferrick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 1995)
RoleInsurance Executive Director
Correspondence Address8 The Glade
Welshwood Park
Colchester
Essex
CO4 3JD
Director NameChristine Lesley Douse
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(6 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 September 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
London
SW19 7PR
Director NameMr Neil Lamond Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(10 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 August 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Canonbury Place
London
N1 2NY
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Petworth Close
Coulsdon
Surrey
CR5 3EW
Secretary NameMiss Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NamePaul Gregory Hagood
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2001)
RoleReinsurance Broker
Correspondence Address60 Kensington Gardens Square
London
W2 4BA
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NamePaul Leslie Davidson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMiss Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed04 May 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMark Trygve Hvidsten
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameMr Ian Charles Gale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameAdam Beatty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Algarve Road
London
SW18 3EG
Director NameMr Richard Francis Godfrey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years after company formation)
Appointment Duration4 years (resigned 28 April 2011)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address16 Faraday Road
Wimbledon
London
SW19 8PD
Director NameMr Stephen David Burr
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 September 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Myddelton Gardens
Winchmore Hill
London
N21 2PA
Director NameMr Michiel Jan Cornelis Bakker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2010(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed08 September 2010(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed10 August 2011(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Anthony Heading
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter James Carter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Marcus Philip Dowding
StatusResigned
Appointed17 October 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2019)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Mark Trygve Hvidsten
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed11 April 2019(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr James Arthur Byng
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewillis.com
Telephone020 31246000
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

500k at £1Willis Faber LTD
100.00%
Ordinary

Financials

Year2014
Turnover£526,000
Net Worth£2,024,000
Cash£320,000
Current Liabilities£466,000

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

3 October 2023Change of details for Gallagher Holdings (Uk) Limited as a person with significant control on 1 December 2021 (2 pages)
21 July 2023Director's details changed for Mr Jason Roger Bolding on 14 July 2023 (2 pages)
17 July 2023Appointment of Mr Jason Roger Bolding as a director on 13 July 2023 (2 pages)
2 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
23 May 2023Appointment of Miss Divya Dattani as a director on 19 May 2023 (2 pages)
3 April 2023Termination of appointment of James Arthur Byng as a director on 31 March 2023 (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (17 pages)
21 April 2022Appointment of Mr Oliver Homer as a director on 11 April 2022 (2 pages)
16 March 2022Registered office address changed from 51 Lime Street London EC3M 7DQ to The Walbrook Building 25 Walbrook London EC4N 8AW on 16 March 2022 (1 page)
16 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
16 February 2022Appointment of Mr Alistair Charles Peel as a secretary on 14 January 2022 (2 pages)
16 February 2022Termination of appointment of Mark Trygve Hvidsten as a director on 1 February 2022 (1 page)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2022Memorandum and Articles of Association (24 pages)
21 January 2022Company name changed willis towers watson securities europe LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
(3 pages)
17 December 2021Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 1 December 2021 (1 page)
17 December 2021Cessation of Willis Faber Limited as a person with significant control on 1 December 2021 (1 page)
12 May 2021Full accounts made up to 31 December 2020 (18 pages)
7 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 September 2020Appointment of Mr Darren John Atkins as a director on 22 September 2020 (2 pages)
11 May 2020Full accounts made up to 31 December 2019 (19 pages)
21 April 2020Appointment of Mr Ryan Edward Fitzpatrick as a director on 30 March 2020 (2 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Peter James Carter as a director on 28 February 2020 (1 page)
11 October 2019Appointment of Mr James Arthur Byng as a director on 2 October 2019 (2 pages)
15 August 2019Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page)
17 May 2019Full accounts made up to 31 December 2018 (21 pages)
11 April 2019Appointment of Mr Mark Trygve Hvidsten as a director on 11 April 2019 (2 pages)
28 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
31 December 2018Termination of appointment of Rafal Marcin Walkiewicz as a director on 31 December 2018 (1 page)
21 December 2018Director's details changed for Mr Brian Douglas Shea on 22 December 2015 (2 pages)
26 July 2018Termination of appointment of Claire Powell as a director on 25 July 2018 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (21 pages)
10 April 2018Termination of appointment of Nigel James Sedgwick as a director on 10 April 2018 (1 page)
22 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
3 November 2017Appointment of Mr Marcus Philip Dowding as a secretary on 17 October 2017 (2 pages)
3 November 2017Appointment of Mr Marcus Philip Dowding as a secretary on 17 October 2017 (2 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
26 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 3,500,000
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 3,500,000
(3 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
8 May 2016Full accounts made up to 31 December 2015 (21 pages)
8 May 2016Full accounts made up to 31 December 2015 (21 pages)
12 April 2016Appointment of Mr Anthony John Melia as a director on 14 March 2016 (2 pages)
12 April 2016Appointment of Mr Anthony John Melia as a director on 14 March 2016 (2 pages)
29 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,000,000
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,000,000
(3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000,000
(5 pages)
29 March 2016Termination of appointment of Richard Anthony Heading as a director on 13 March 2016 (1 page)
29 March 2016Termination of appointment of Richard Anthony Heading as a director on 13 March 2016 (1 page)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000,000
(5 pages)
23 March 2016Appointment of Mr Rafal Marcin Walkiewicz as a director on 21 March 2016 (2 pages)
23 March 2016Appointment of Mr Rafal Marcin Walkiewicz as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Peter James Carter as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Mr Peter James Carter as a director on 14 March 2016 (2 pages)
31 December 2015Appointment of Mr Brian Douglas Shea as a director on 22 December 2015 (2 pages)
31 December 2015Appointment of Mr Brian Douglas Shea as a director on 22 December 2015 (2 pages)
30 April 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Full accounts made up to 31 December 2014 (17 pages)
21 April 2015Termination of appointment of Michiel Jan Cornelis Bakker as a director on 31 March 2015 (1 page)
21 April 2015Termination of appointment of Michiel Jan Cornelis Bakker as a director on 31 March 2015 (1 page)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500,000
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500,000
(5 pages)
26 November 2014Appointment of Claire Powell as a director on 28 October 2014 (2 pages)
26 November 2014Appointment of Claire Powell as a director on 28 October 2014 (2 pages)
26 September 2014Termination of appointment of Paul Leslie Davidson as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Paul Leslie Davidson as a director on 25 September 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,000
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,000
(5 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(26 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 25/06/2013
(26 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (17 pages)
14 August 2012Full accounts made up to 31 December 2011 (17 pages)
15 March 2012Director's details changed for Paul Leslie Davidson on 2 February 2011 (2 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mr Nigel James Sedgwick on 1 October 2009 (2 pages)
15 March 2012Director's details changed for Mr Nigel James Sedgwick on 1 October 2009 (2 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mr Nigel James Sedgwick on 1 October 2009 (2 pages)
15 March 2012Director's details changed for Paul Leslie Davidson on 2 February 2011 (2 pages)
15 March 2012Director's details changed for Paul Leslie Davidson on 2 February 2011 (2 pages)
27 February 2012Termination of appointment of Adam Beatty as a director (1 page)
27 February 2012Termination of appointment of Adam Beatty as a director (1 page)
19 December 2011Appointment of Richard Anthony Heading as a director (2 pages)
19 December 2011Appointment of Richard Anthony Heading as a director (2 pages)
15 November 2011Company name changed willis structured financial solutions LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Company name changed willis structured financial solutions LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
15 November 2011Change of name notice (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
23 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
23 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
23 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (20 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (20 pages)
23 May 2011Termination of appointment of Ian Gale as a director (1 page)
23 May 2011Termination of appointment of Ian Gale as a director (1 page)
13 May 2011Termination of appointment of Richard Godfrey as a director (1 page)
13 May 2011Termination of appointment of Richard Godfrey as a director (1 page)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/06/2011.
(19 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/06/2011.
(19 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Adam Beatty on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Nigel James Sedgwick on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Adam Beatty on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Leslie Davidson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Charles Gale on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Leslie Davidson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Charles Gale on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Nigel James Sedgwick on 15 March 2010 (2 pages)
25 February 2010Appointment of Mr Michiel Jan Cornelis Bakker as a director (2 pages)
25 February 2010Appointment of Mr Michiel Jan Cornelis Bakker as a director (2 pages)
22 January 2010Termination of appointment of Mark Hvidsten as a director (1 page)
22 January 2010Termination of appointment of Mark Hvidsten as a director (1 page)
9 December 2009Termination of appointment of Stephen Burr as a director (1 page)
9 December 2009Termination of appointment of Stephen Burr as a director (1 page)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
15 April 2009Appointment terminated director timothy thomas (1 page)
15 April 2009Appointment terminated director timothy thomas (1 page)
18 March 2009Return made up to 14/03/09; full list of members (6 pages)
18 March 2009Return made up to 14/03/09; full list of members (6 pages)
8 March 2009Appointment terminated director nicholas millard (1 page)
8 March 2009Appointment terminated director nicholas millard (1 page)
16 September 2008Director appointed mr stephen david burr (1 page)
16 September 2008Director appointed mr stephen david burr (1 page)
3 September 2008Director appointed mr nigel james sedgwick (1 page)
3 September 2008Director appointed mr nigel james sedgwick (1 page)
2 June 2008Return made up to 14/03/08; full list of members (5 pages)
2 June 2008Return made up to 14/03/08; full list of members (5 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
4 April 2008Full accounts made up to 31 December 2007 (12 pages)
4 April 2008Full accounts made up to 31 December 2007 (12 pages)
29 March 2008Registered office changed on 29/03/2008 from, ten trinity square, london, EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from, ten trinity square, london, EC3P 3AX (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
12 April 2007Full accounts made up to 31 December 2006 (8 pages)
12 April 2007Full accounts made up to 31 December 2006 (8 pages)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
5 April 2006Full accounts made up to 31 December 2005 (9 pages)
5 April 2006Full accounts made up to 31 December 2005 (9 pages)
24 March 2006Director resigned (1 page)
24 March 2006Return made up to 14/03/06; full list of members (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Return made up to 14/03/06; full list of members (3 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
9 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 April 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Full accounts made up to 31 December 2004 (9 pages)
7 April 2005Full accounts made up to 31 December 2004 (9 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Return made up to 14/03/04; full list of members (6 pages)
2 April 2004Return made up to 14/03/04; full list of members (6 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
14 April 2003Return made up to 14/03/03; full list of members (6 pages)
14 April 2003Return made up to 14/03/03; full list of members (6 pages)
1 April 2003Full accounts made up to 31 December 2002 (10 pages)
1 April 2003Full accounts made up to 31 December 2002 (10 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
4 April 2002Full accounts made up to 31 December 2001 (10 pages)
4 April 2002Full accounts made up to 31 December 2001 (10 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
26 April 2001Return made up to 14/03/01; full list of members (8 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Return made up to 14/03/01; full list of members (8 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (10 pages)
5 April 2001Full accounts made up to 31 December 2000 (10 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
10 January 2001Company name changed willis corroon asset management LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed willis corroon asset management LIMITED\certificate issued on 10/01/01 (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
13 April 2000Return made up to 14/03/00; full list of members (7 pages)
13 April 2000Return made up to 14/03/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 1999Auditor's resignation (2 pages)
20 October 1999Auditor's resignation (2 pages)
17 June 1999Ad 02/06/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
17 June 1999Ad 02/06/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Return made up to 14/03/99; full list of members (7 pages)
13 April 1999Return made up to 14/03/99; full list of members (7 pages)
24 December 1998Company name changed willis corroon catastrophe manag ement LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed willis corroon catastrophe manag ement LIMITED\certificate issued on 29/12/98 (2 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
25 November 1998Declaration of assistance for shares acquisition (20 pages)
25 November 1998Declaration of assistance for shares acquisition (20 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 April 1998Return made up to 14/03/98; no change of members (6 pages)
17 April 1998Return made up to 14/03/98; no change of members (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (11 pages)
8 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
3 June 1997Ad 15/05/97-27/05/97 £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997£ nc 150998/500998 16/05/97 (1 page)
3 June 1997Ad 15/05/97-27/05/97 £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
3 June 1997£ nc 150998/500998 16/05/97 (1 page)
23 May 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Company name changed willis corroon derivatives consu ltants LIMITED\certificate issued on 24/04/97 (2 pages)
24 April 1997Company name changed willis corroon derivatives consu ltants LIMITED\certificate issued on 24/04/97 (2 pages)
18 April 1997Return made up to 14/03/97; no change of members (5 pages)
18 April 1997Return made up to 14/03/97; no change of members (5 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 May 1996Full accounts made up to 31 December 1995 (11 pages)
6 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Return made up to 14/03/96; full list of members (6 pages)
25 April 1996Return made up to 14/03/96; full list of members (6 pages)
29 December 1995£ nc 1000/150998 23/01/95 (1 page)
29 December 1995£ nc 1000/150998 23/01/95 (1 page)
29 December 1995Ad 23/01/95--------- £ si 149998@1 (4 pages)
29 December 1995Ad 23/01/95--------- £ si 149998@1 (4 pages)
6 November 1995New secretary appointed (4 pages)
6 November 1995Secretary resigned (4 pages)
6 November 1995New secretary appointed (4 pages)
6 November 1995Secretary resigned (4 pages)
31 May 1995Full accounts made up to 31 December 1994 (7 pages)
31 May 1995Full accounts made up to 31 December 1994 (7 pages)
21 March 1995Return made up to 14/03/95; full list of members (14 pages)
21 March 1995Return made up to 14/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 March 1994Incorporation (9 pages)