Company NameGallagher Colombia (UK) Limited
Company StatusActive
Company Number09019508
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Previous NameGallagher Colombia Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLeonel Eugenio Soffia Garcia
Date of BirthDecember 1958 (Born 65 years ago)
NationalityChilean
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleBusiness Administrator
Country of ResidenceSantiago Chile
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Juan Carlos Roman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Daniel Michael Tropp
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2023(9 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Cobblefield Dr.
Bernadsville
New Jersey
07924
Director NameMrs Vyvienne Yvonne Alexandra Corley Wade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMiss Meera Vairavanathan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2021)
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
StatusResigned
Appointed17 July 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Carlos Andres Rodriguez Angulo
Date of BirthJune 1970 (Born 53 years ago)
NationalityColombian
StatusResigned
Appointed17 July 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Fernando Tellez Forero
Date of BirthAugust 1962 (Born 61 years ago)
NationalityColombian
StatusResigned
Appointed17 July 2015(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Francisco Javier Casanueva Perez
Date of BirthJune 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed18 May 2017(3 years after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Bharath Kumar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(3 years after company formation)
Appointment Duration3 years (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jorge Alberto Uribe Touri
Date of BirthJuly 1967 (Born 56 years ago)
NationalityColombian
StatusResigned
Appointed18 May 2017(3 years after company formation)
Appointment Duration6 years (resigned 29 May 2023)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Patrick Murphy Gallagher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

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

7.5m at £0.01Arthur J Gallagher (Bermuda) Holding Partnership
70.00%
Ordinary
3.2m at £0.01Carlos Andres Rodriguez
30.00%
Ordinary

Financials

Year2014
Net Worth-£119,000
Cash£542,000
Current Liabilities£2,655,000

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 Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

14 October 2020Full accounts made up to 31 December 2019 (21 pages)
3 June 2020Termination of appointment of Bharath Kumar as a director on 29 May 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
4 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
5 March 2019Appointment of Mr Patrick Murphy Gallagher as a director on 5 March 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
23 August 2018Termination of appointment of Francisco Javier Casanueva Perez as a director on 1 June 2018 (1 page)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
18 July 2018Memorandum and Articles of Association (18 pages)
4 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 May 2018Notification of Arthur J. Gallagher (Bermuda) Holding Partnership as a person with significant control on 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
1 May 2018Cessation of Carlos Andres Rodriguez Angulo as a person with significant control on 30 June 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot of shares 18/05/2017
(20 pages)
22 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot of shares 18/05/2017
(20 pages)
12 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,339,851.49
(5 pages)
12 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,339,851.49
(5 pages)
23 May 2017Appointment of Mr Jorge Alberto Uribe Touri as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Mr Francisco Javier Casanueva Perez as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Mr Jorge Alberto Uribe Touri as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Mr Francisco Javier Casanueva Perez as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Mr Bharath Kumar as a director on 18 May 2017 (2 pages)
23 May 2017Appointment of Mr Bharath Kumar as a director on 18 May 2017 (2 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,297,981.14
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,297,981.14
(4 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 April 2016 (24 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 April 2016 (24 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,066,215.99
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(9 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,066,215.99
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(9 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,066,215.99
(7 pages)
29 March 2016Full accounts made up to 31 December 2015 (16 pages)
29 March 2016Full accounts made up to 31 December 2015 (16 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
19 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,066,215.99
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,066,215.99
(4 pages)
30 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2015Appointment of Mr Carlos Andres Rodriguez Angulo as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Fernando Tellez Forero as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Matthew William Pike as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Carlos Andres Rodriguez Angulo as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Matthew William Pike as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Miss Meera Vairavanathan as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Fernando Tellez Forero as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Miss Meera Vairavanathan as a director on 17 July 2015 (2 pages)
15 July 2015Company name changed gallagher colombia LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
15 July 2015Company name changed gallagher colombia LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 106,500
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 106,500
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 106,500
(3 pages)
20 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 106,500
(3 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)