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(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 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(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arduinus 5 Blakeley Dell Raby Mere Wirral Merseyside CH63 0NJ Wales |
Secretary Name | Anthony Frank Ewens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 10 Edinburgh Way Chester CH4 7AS Wales |
Secretary Name | Mr Ron Oswald Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 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 | 06 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 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(14 years, 11 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(14 years, 11 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(14 years, 11 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(16 years, 1 month 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(20 years, 7 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 |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | gilesinsurance.co.uk |
---|---|
Telephone | 01244 310222 |
Telephone region | Chester |
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 |
43.3k at £1 | Arthur J. Gallagher Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2006 | Delivered on: 4 September 2006 Satisfied on: 20 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (3 pages) |
13 October 2020 | Statement by Directors (1 page) |
13 October 2020 | Statement by Directors (1 page) |
13 October 2020 | Statement of capital on 13 October 2020
|
13 October 2020 | Resolutions
|
2 January 2020 | Confirmation statement made on 31 December 2019 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 (6 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 William Lindsay Mcgowan as a director on 30 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 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) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
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 | 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 | 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) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 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 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 October 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) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
4 December 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
4 December 2013 | Termination of appointment of Paul Matson as a director (1 page) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan 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 | Termination of appointment of Alastair Hessett as a secretary (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) |
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 31 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 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 August 2012 | Auditor's resignation (2 pages) |
13 August 2012 | Auditor's resignation (2 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) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (11 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (11 pages) |
2 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
2 February 2011 | Annual return made up to 31 December 2010 (15 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (15 pages) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
13 April 2010 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages) |
13 April 2010 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages) |
25 March 2010 | Current accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
25 March 2010 | Current accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (17 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (17 pages) |
11 February 2010 | Annual return made up to 31 December 2009 (15 pages) |
11 February 2010 | Annual return made up to 31 December 2009 (15 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 10 nicholas street chester CH1 2NX (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 10 nicholas street chester CH1 2NX (1 page) |
3 February 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
3 February 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 January 2009 | Appointment terminated director andrew piggott (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 January 2009 | Appointment terminated director andrew piggott (1 page) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2008 | Appointment terminated secretary ron addis (1 page) |
25 March 2008 | Director appointed chris giles (2 pages) |
25 March 2008 | Secretary appointed alastair george hessett (2 pages) |
25 March 2008 | Secretary appointed alastair george hessett (2 pages) |
25 March 2008 | Appointment terminated secretary ron addis (1 page) |
25 March 2008 | Director appointed chris giles (2 pages) |
25 March 2008 | Director appointed hazel mcintyre (2 pages) |
25 March 2008 | Director appointed hazel mcintyre (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Ad 01/04/07--------- £ si 300@1=300 £ ic 42960/43260 (2 pages) |
24 April 2007 | Ad 01/04/07--------- £ si 300@1=300 £ ic 42960/43260 (2 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | Return made up to 31/12/06; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Ad 01/04/06--------- £ si 1960@1=1960 £ ic 41000/42960 (2 pages) |
23 October 2006 | Ad 01/04/06--------- £ si 1960@1=1960 £ ic 41000/42960 (2 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Ad 01/02/06--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Ad 01/02/06--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
13 April 2006 | Nc inc already adjusted 01/02/06 (1 page) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Nc inc already adjusted 01/02/06 (1 page) |
13 April 2006 | Resolutions
|
10 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Ad 01/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Ad 01/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 2001 | Company name changed robinson leslie uk LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Company name changed robinson leslie uk LIMITED\certificate issued on 11/01/01 (2 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 12-14 st mary street newport salop TF10 7AB (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 12-14 st mary street newport salop TF10 7AB (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
31 December 1998 | Incorporation (10 pages) |
31 December 1998 | Incorporation (10 pages) |