Company NameGallagher Holdings (UK) Limited
Company StatusActive
Company Number05933192
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Previous Name3517th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2006(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 2015)
RoleInsurance Broker
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
Appointed21 December 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazyview
Sandy Lane
Cobham
Surrey
KT11 2EL
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed21 December 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressFlat 417 Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(4 years, 11 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(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Thomas Joseph Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMiss Carol Ann Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteajg.com

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

635.8m at £1Arthur J. Gallagher Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£654,301,000
Current Liabilities£90,525,000

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 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (23 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
4 February 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 1,267,737,302.00
(4 pages)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,187,402,120
(5 pages)
26 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,086,136,297
(11 pages)
17 April 2019Resolutions
  • RES13 ‐ Reduce share premium account 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2019Statement of capital on 17 April 2019
  • GBP 1,337,698,522
(3 pages)
17 April 2019Solvency Statement dated 27/03/19 (1 page)
17 April 2019Statement by Directors (1 page)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
13 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
13 July 2018Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Arthur J. Gallagher Holdings (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Arthur J. Gallagher Holdings (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
1 March 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
1 March 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
19 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 703,323,915
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 703,323,915
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 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 684,765,915
(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 684,765,915
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 684,765,915
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 684,765,915
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 635,765,915
(5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 635,765,915
(5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 635,765,915
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 635,765,915
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 635,765,915
(4 pages)
17 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2015Appointment of Mr Ian Graham Story as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Ian Graham Story as a director on 24 June 2015 (2 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/02/15.
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/02/15.
(6 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 626,693,702
  • ANNOTATION Clarification a second filing SH01 was registered on 25/04/15.
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 626,693,702
  • ANNOTATION Clarification a second filing SH01 was registered on 25/04/15.
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 626,693,702
  • ANNOTATION Clarification a second filing SH01 was registered on 25/04/15.
(4 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
3 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 626,693,702
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 626,693,702
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 612,693,702
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 612,693,702
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 612,693,702
(5 pages)
1 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 612,693,702
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 612,693,702
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 567,380,325
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 567,380,325
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 562,775,379
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 567,380,325
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 562,775,379
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 348,775,379
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 348,775,379
(4 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/10/2012
(6 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 16/09/2013
(6 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 3 September 2013 (18 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 3 September 2013 (18 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/06/2013
(7 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/06/2013
(7 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 16/09/2013
(6 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/11/2012
(7 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/10/2012
(6 pages)
2 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/11/2012
(7 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 3 September 2013 (18 pages)
28 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/02/2013 to 29/04/2013
(7 pages)
28 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/02/2013 to 29/04/2013
(7 pages)
8 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 201,182,879
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 201,182,879
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(6 pages)
17 September 2013Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(6 pages)
17 September 2013Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(6 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 11/06/2013
(6 pages)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 20/02/2013 - 29/04/2013
(6 pages)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 11/06/2013
(6 pages)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 20/02/2013 - 29/04/2013
(6 pages)
21 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 195,392,879
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 02/12/2013
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 195,392,879
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 02/12/2013
(4 pages)
7 June 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 189,392,879
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 28/11/2013
(5 pages)
7 June 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 189,392,879
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 28/11/2013
(5 pages)
2 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 145,602,879
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
2 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 145,602,879
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 142,352,879
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
7 December 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 142,352,879
  • ANNOTATION A second filed SH01 was registered on 02/12/2013
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House (7 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House (7 pages)
19 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 17/07/2012.
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 17/07/2012.
(6 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 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)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
21 March 2007Statement of affairs (6 pages)
21 March 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2007Statement of affairs (6 pages)
21 March 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
11 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Memorandum and Articles of Association (13 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Memorandum and Articles of Association (13 pages)
11 January 2007Registered office changed on 11/01/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
11 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
21 December 2006Company name changed 3517TH single member shelf tradi ng company LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed 3517TH single member shelf tradi ng company LIMITED\certificate issued on 21/12/06 (2 pages)
13 September 2006Incorporation (17 pages)
13 September 2006Incorporation (17 pages)