Company NameGallagher International Reinsurance Broking Limited
Company StatusDissolved
Company Number08272446
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Dissolution Date25 August 2017 (6 years, 7 months ago)
Previous NameGallagher No. 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Matthew Francis Fitzgerald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 25 August 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
Appointed29 October 2012(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Neil Laurence Charles Strong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websiteajg.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

7k at £0.01Arthur J Gallagher (Uk) LTD
75.68%
Ordinary A
1000 at £0.01Arthur J Gallagher (Uk) LTD
10.81%
Ordinary B
1000 at £0.01Matthew Fitzgerald
10.81%
Ordinary B
100 at £0.01Ian Newman
1.08%
Ordinary C
75 at £0.01Arthur J Gallagher (Uk) LTD
0.81%
Ordinary C
75 at £0.01Samantha Thompson
0.81%
Ordinary C

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 92.5
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages)
16 April 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
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)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 92.5
(6 pages)
7 August 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Purchase of own shares. (5 pages)
12 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 92.50
(6 pages)
12 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 92.50
(6 pages)
2 April 2014Director's details changed for Matthew Fiztgerald on 8 February 2013 (2 pages)
2 April 2014Director's details changed for Matthew Fiztgerald on 8 February 2013 (2 pages)
20 January 2014Termination of appointment of Neil Strong as a director (1 page)
13 December 2013Director's details changed for Matthew Fiztgerald on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Neil Laurence Charles Strong on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Ms Sarah Dalgarno on 19 August 2013 (2 pages)
13 December 2013Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders (9 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
26 February 2013Appointment of Matthew Fiztgerald as a director (3 pages)
26 February 2013Appointment of Neil Laurence Charles Strong as a director (3 pages)
7 February 2013Sub-division of shares on 24 January 2013 (6 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division and other company business 24/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2013Sub-division of shares on 30 November 2012 (5 pages)
29 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
29 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 92.50
(5 pages)
29 January 2013Change of share class name or designation (2 pages)
29 January 2013Sub-division of shares on 30 November 2012 (5 pages)
29 January 2013Resolutions
  • RES13 ‐ Subdivision 30/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 November 2012Company name changed gallagher no. 1 LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
27 November 2012Change of name notice (2 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)