Company NameGallagher Benefit Services Management Company Limited
Company StatusActive
Company Number04093521
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Previous NamesEmpathy Benefit Management Limited and Risk & Reward Group (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Graham Yearsley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Timothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ
Secretary NameTimothy Neil Johnson
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address21 Alma Road
Reigate
Surrey
RH2 0DH
Secretary NameMr Philip Ashley William Holden
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Philip Ashley William Holden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2010(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Director NameErvin John 111 Neumaier
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2013)
RoleExecutive Vice President
Country of ResidenceUnited State Of America
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed29 September 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(11 years, 11 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 NameMs Leslie Arman Lemenager
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew Lucas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew Thomas Maxwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegallaghereb.com
Telephone020 72048990
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

1.2b at £0.01Arthur J. Gallagher Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,004,000
Current Liabilities£661,000

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

14 October 2020Full accounts made up to 31 December 2019 (19 pages)
1 September 2020Termination of appointment of Matthew Lucas as a director on 31 August 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
5 June 2020Statement of capital following an allotment of shares on 1 October 2019
  • GBP 54,523,175.82
(3 pages)
22 November 2019Appointment of Mr Andrew Thomas Maxwell as a director on 21 November 2019 (2 pages)
11 October 2019Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (17 pages)
13 August 2019Appointment of Mr Nick Burns as a director on 12 August 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 February 2019Appointment of Mr Matthew Lucas as a director on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page)
20 August 2018Full accounts made up to 31 December 2017 (17 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
16 August 2017Termination of appointment of Philip Ashley William Holden as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Philip Ashley William Holden as a director on 15 August 2017 (1 page)
30 June 2017Notification of Gallagher Benefit Services (Holdings) Limited as a person with significant control on 19 April 2016 (1 page)
30 June 2017Notification of Gallagher Benefit Services (Holdings) Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Gallagher Benefit Services (Holdings) Limited as a person with significant control on 19 April 2016 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
19 April 2017Statement of capital following an allotment of shares on 10 November 2016
  • GBP 29,523,175.82
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 10 November 2016
  • GBP 29,523,175.82
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12,325,403.82
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12,325,403.82
(5 pages)
21 April 2016Appointment of Ms Leslie Arman Lemenager as a director on 19 April 2016 (2 pages)
21 April 2016Appointment of Ms Leslie Arman Lemenager as a director on 19 April 2016 (2 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12,325,403.82
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12,325,403.82
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 August 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 12,325,403.82
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 12,325,403.82
(4 pages)
4 August 2015Second filing of SH01 previously delivered to Companies House (6 pages)
4 August 2015Second filing of SH01 previously delivered to Companies House (6 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (16 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (16 pages)
15 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/04/2014
(6 pages)
15 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/04/2014
(6 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (18 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (18 pages)
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)
11 November 2014Full accounts made up to 31 December 2013 (11 pages)
11 November 2014Full accounts made up to 31 December 2013 (11 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,099,392

Statement of capital on 2015-07-29
  • GBP 7,070,403.82
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015 and 29/07/2015.
(8 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 8,099,392

Statement of capital on 2015-07-29
  • GBP 7,070,403.82
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015 and 29/07/2015.
(8 pages)
22 July 2014Termination of appointment of Graham Yearsley as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Graham Yearsley as a director on 30 June 2014 (1 page)
17 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 8,099,392
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2015 and 04/08/2015.
(6 pages)
17 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 8,099,392
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2015 and 04/08/2015.
(6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
18 October 2013Register(s) moved to registered office address (1 page)
18 October 2013Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (5 pages)
18 October 2013Register inspection address has been changed from C/O Risk & Reward Consulting Limited 9 Alie Street London E1 8DE England (1 page)
18 October 2013Register(s) moved to registered office address (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
19 August 2013Registered office address changed from , 9 Alie Street, London, E1 8DE, United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from , 9 Alie Street, London, E1 8DE, United Kingdom on 19 August 2013 (1 page)
16 August 2013Termination of appointment of Ervin Neumaier as a director (1 page)
16 August 2013Termination of appointment of Ervin Neumaier as a director (1 page)
16 January 2013Annual return made up to 16 October 2012 (17 pages)
16 January 2013Annual return made up to 16 October 2012 (17 pages)
13 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (19 pages)
13 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (19 pages)
6 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (19 pages)
6 December 2012Second filing of AR01 previously delivered to Companies House made up to 16 October 2010 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 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)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2012
(8 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2012
(8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (9 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)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2012
(8 pages)
11 November 2010Register inspection address has been changed from C/O Risk & Reward Consulting Limited Martin House 5 Martin Lane London EC4R 0DP England (1 page)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2012
(8 pages)
11 November 2010Register inspection address has been changed from C/O Risk & Reward Consulting Limited Martin House 5 Martin Lane London EC4R 0DP England (1 page)
11 October 2010Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
11 October 2010Appointment of Ervin John 111 Neumaier as a director (3 pages)
11 October 2010Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
11 October 2010Appointment of Michael Keith Barton as a director (3 pages)
11 October 2010Termination of appointment of Philip Holden as a secretary (2 pages)
11 October 2010Appointment of Michael Keith Barton as a director (3 pages)
11 October 2010Termination of appointment of Philip Holden as a secretary (2 pages)
11 October 2010Appointment of Ervin John 111 Neumaier as a director (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
21 June 2010Registered office address changed from , Ibex House Baker Street, Weybridge, Surrey, KT13 8AH on 21 June 2010 (1 page)
21 June 2010Registered office address changed from , Ibex House Baker Street, Weybridge, Surrey, KT13 8AH on 21 June 2010 (1 page)
17 June 2010Aud res sect 519 (1 page)
17 June 2010Aud res sect 519 (1 page)
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 10,393.82
(5 pages)
8 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 10,393.82
(5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
28 October 2009Secretary's details changed for Mr Philip Ashley William Holden on 20 October 2009 (1 page)
28 October 2009Director's details changed for Mr Graham Yearsley on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Mr Timothy Neil Johnson on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Philip Ashley William Holden on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Timothy Neil Johnson on 20 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Mr Philip Ashley William Holden on 20 October 2009 (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Mr Philip Ashley William Holden on 20 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Mr Graham Yearsley on 20 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
24 November 2008Return made up to 16/10/08; full list of members (4 pages)
24 November 2008Return made up to 16/10/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from, brettenham house, lancaster place, london, WC2E 7EW (1 page)
2 September 2008Registered office changed on 02/09/2008 from, brettenham house, lancaster place, london, WC2E 7EW (1 page)
6 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2007Return made up to 16/10/07; full list of members (3 pages)
23 October 2007Return made up to 16/10/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 December 2006Return made up to 16/10/06; full list of members (3 pages)
20 December 2006Return made up to 16/10/06; full list of members (3 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
28 October 2005Return made up to 16/10/05; full list of members (3 pages)
28 October 2005Return made up to 16/10/05; full list of members (3 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Nc inc already adjusted 15/03/04 (1 page)
28 July 2004Nc inc already adjusted 15/03/04 (1 page)
29 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
1 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Full accounts made up to 31 December 2002 (18 pages)
15 April 2003Full accounts made up to 31 December 2002 (18 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: cygnet house, 98 graham road, wimbledon, london SW19 3SS (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003Registered office changed on 27/03/03 from: cygnet house, 98 graham road, wimbledon, london SW19 3SS (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (1 page)
15 March 2003Company name changed empathy benefit management limit ed\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed empathy benefit management limit ed\certificate issued on 14/03/03 (2 pages)
28 February 2003Nc inc already adjusted 03/02/03 (1 page)
28 February 2003Nc inc already adjusted 03/02/03 (1 page)
17 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 February 2003Resolutions
  • RES13 ‐ Subdiv./ SCHEDULE14 03/02/03
(3 pages)
17 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 February 2003S-div 03/02/03 (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2003S-div 03/02/03 (1 page)
17 February 2003Resolutions
  • RES13 ‐ Subdiv./ SCHEDULE14 03/02/03
(3 pages)
18 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2002New secretary appointed (2 pages)
13 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
13 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 September 2002Ad 19/03/02--------- £ si 999@1=999 £ ic 9001/10000 (2 pages)
24 September 2002Ad 19/03/02--------- £ si 999@1=999 £ ic 9001/10000 (2 pages)
18 September 2002Ad 06/09/02--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
18 September 2002Ad 06/09/02--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
18 January 2002Registered office changed on 18/01/02 from: latham house 16 minories, london, EC3N 1AX (1 page)
18 January 2002Registered office changed on 18/01/02 from: latham house 16 minories, london, EC3N 1AX (1 page)
31 October 2001Return made up to 16/10/01; full list of members (6 pages)
31 October 2001Return made up to 16/10/01; full list of members (6 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (20 pages)
16 October 2000Incorporation (20 pages)