Company NameArthur J. Gallagher Holdings (UK) Limited
Company StatusActive
Company Number06578719
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Drummond-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month
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
StatusCurrent
Appointed16 March 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Susan Carol Langley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameLady Louise Alexandra Virginia Patten
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(7 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Simon Anthony Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed18 July 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Simon Matson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Elizabeth Anne Jenkin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months
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
StatusCurrent
Appointed01 January 2024(15 years, 8 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 Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(15 years, 10 months 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 David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2015)
RoleBroker
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
Appointed07 August 2008(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazyview
Sandy Lane
Cobham
Surrey
KT11 2EL
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed07 August 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2012)
RoleChief Counsel & Co Sec
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(3 years, 4 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(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 July 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(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 25 November 2015)
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(6 years, 9 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 Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2018)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Trevor Philip Newbery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

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

353.2m at £1Arthur J. Gallagher & Co
100.00%
Ordinary

Financials

Year2014
Net Worth£304,182,000
Cash£23,000
Current Liabilities£452,235,000

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

26 October 2020Full accounts made up to 31 December 2019 (27 pages)
23 June 2020Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 644,237,115
(7 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
28 April 2020Notification of Gallagher International Holdings (Us) Inc. as a person with significant control on 30 December 2019 (2 pages)
28 April 2020Cessation of Arthur J. Gallagher & Co as a person with significant control on 30 December 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (20 pages)
2 July 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Ian Graham Story as a director on 30 June 2019 (1 page)
7 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
27 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 644,237,115
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2020
(5 pages)
17 April 2019Statement of capital on 17 April 2019
  • GBP 448,368,693
(3 pages)
17 April 2019Solvency Statement dated 27/03/19 (2 pages)
17 April 2019Statement by Directors (2 pages)
17 April 2019Resolutions
  • RES13 ‐ Share premium account reduced 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2018Appointment of Mr Simon Matson as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Grahame David Chilton as a director on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
3 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 18 July 2018 (1 page)
3 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 18 July 2018 (2 pages)
3 May 2018Notification of Arthur J. Gallagher & Co as a person with significant control on 28 April 2018 (2 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
8 June 2017Appointment of Mr Simon Anthony Green as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr Simon Anthony Green as a director on 7 June 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 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)
17 May 2016Appointment of Mr David John Coldman as a director on 22 March 2016 (2 pages)
17 May 2016Appointment of Mr David John Coldman as a director on 22 March 2016 (2 pages)
10 May 2016Appointment of Lady Louise Alexandra Virginia Patten as a director on 12 April 2016 (2 pages)
10 May 2016Appointment of Lady Louise Alexandra Virginia Patten as a director on 12 April 2016 (2 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 364,425,083
(7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 364,425,083
(7 pages)
22 January 2016Termination of appointment of Matthew William Pike as a director on 25 November 2015 (1 page)
22 January 2016Termination of appointment of Matthew William Pike as a director on 25 November 2015 (1 page)
1 December 2015Appointment of Mr Trevor Philip Newbery as a director on 11 November 2015 (2 pages)
1 December 2015Appointment of Mr Trevor Philip Newbery as a director on 11 November 2015 (2 pages)
16 October 2015Appointment of Ms Susan Carol Langley as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Ms Susan Carol Langley as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Ms Susan Carol Langley as a director on 1 October 2015 (2 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)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
19 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 364,425,083
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 364,425,083
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 358,425,083
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 358,425,083
(4 pages)
11 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/02/2015.
(6 pages)
11 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/02/2015.
(6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 353,170,083
(7 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 353,170,083
(7 pages)
16 April 2015Appointment of Mr Grahame David Chilton as a director on 26 March 2015 (2 pages)
16 April 2015Appointment of Mr Neil David Eckert as a director on 26 March 2015 (2 pages)
16 April 2015Appointment of Mr Neil David Eckert as a director on 26 March 2015 (2 pages)
16 April 2015Appointment of Mr Grahame David Chilton as a director on 26 March 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
18 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Ian Graham Story as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr James Drummond-Smith as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr James Drummond-Smith as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Ian Graham Story as a director on 16 March 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 336,517,451.013
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2015.
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 336,517,451.013
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2015.
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 336,517,451.013
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2015.
(4 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)
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 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 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)
10 October 2014Full accounts made up to 31 December 2013 (12 pages)
10 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Company name changed gallagher holdings two (uk) LIMITED\certificate issued on 06/10/14 (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed gallagher holdings two (uk) LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
1 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 350,097,870
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 350,097,870
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 336,503,857
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 336,503,857
(4 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
29 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 331,253,857
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 331,253,857
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 111,253,857
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 111,253,857
(4 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 April 2013 (16 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 28 April 2013 (16 pages)
1 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2013 to 30/04/2013
(6 pages)
1 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2013 to 30/04/2013
(6 pages)
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 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- 20/02/2013 - 30/04/2013
(8 pages)
29 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 20/02/2013 - 30/04/2013
(8 pages)
5 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND October 2013.
(6 pages)
5 June 2013Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages)
5 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 113,073,857
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 01/10/2013
(4 pages)
5 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND October 2013.
(6 pages)
5 June 2013Director's details changed for Mr David Christopher Ross on 11 October 2012 (2 pages)
5 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 113,073,857
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 01/10/2013
(4 pages)
2 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 63,253,857
(4 pages)
2 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 63,253,857
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 27 July 2011
  • GBP 14,938,855
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 27 July 2011
  • GBP 14,938,855
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 61,753,857
(4 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 15 October 2012
  • GBP 61,753,857
(4 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/07/2012
(6 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(6 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(6 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/07/2012
(6 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(6 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(6 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 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 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 56,833,857
  • ANNOTATION SH01 was replaced on 19/12/2012 as it was not properly delivered.
(11 pages)
21 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 54,518,857
  • ANNOTATION SH01 was replaced on 19/12/2012 as it was not properly delivered.
(11 pages)
21 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 54,518,857
  • ANNOTATION SH01 was replaced on 19/12/2012 as it was not properly delivered.
(11 pages)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 56,833,857
  • ANNOTATION SH01 was replaced on 19/12/2012 as it was not properly delivered.
(11 pages)
21 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 54,518,857
  • ANNOTATION SH01 was replaced on 19/12/2012 as it was not properly delivered.
(11 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 46,160,469
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 46,160,469
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
17 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 46,160,469
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
17 July 2012Resolutions
  • RES13 ‐ Approve the share transfer, allotment of shares and other company business 06/07/2012
(2 pages)
17 July 2012Resolutions
  • RES13 ‐ Approve the share transfer, allotment of shares and other company business 06/07/2012
(2 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 9,460,467
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 9,460,467
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 42,160,467
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 42,160,467
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 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)
13 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 9,010,467
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 9,010,467
(4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
29 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,760,467
(4 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
29 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,760,467
(4 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
24 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 August 2008Memorandum and Articles of Association (20 pages)
26 August 2008Memorandum and Articles of Association (20 pages)
13 August 2008Secretary appointed alissa gai pohl pfitzner (1 page)
13 August 2008Registered office changed on 13/08/2008 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
13 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
13 August 2008Director appointed david ross (3 pages)
13 August 2008Secretary appointed alissa gai pohl pfitzner (1 page)
13 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
13 August 2008Director appointed michael keith barton (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
13 August 2008Director appointed michael keith barton (3 pages)
13 August 2008Appointment terminated director whale rock directors LIMITED (1 page)
13 August 2008Appointment terminated director whale rock directors LIMITED (1 page)
13 August 2008Director appointed david ross (3 pages)
8 August 2008Company name changed gallagher holdings (two) LIMITED\certificate issued on 11/08/08 (5 pages)
8 August 2008Company name changed gallagher holdings (two) LIMITED\certificate issued on 11/08/08 (5 pages)
24 July 2008Memorandum and Articles of Association (8 pages)
24 July 2008Memorandum and Articles of Association (8 pages)
23 July 2008Company name changed lawgra (no.1487) LIMITED\certificate issued on 23/07/08 (2 pages)
23 July 2008Company name changed lawgra (no.1487) LIMITED\certificate issued on 23/07/08 (2 pages)
28 April 2008Incorporation (14 pages)
28 April 2008Incorporation (14 pages)