London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 10 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Juan Carlos Roman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 January 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Daniel Michael Tropp |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Cobblefield Dr. Bernadsville New Jersey 07924 |
Director Name | Mrs Vyvienne Yvonne Alexandra Corley Wade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Miss Meera Vairavanathan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Carlos Andres Rodriguez Angulo |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 17 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Fernando Tellez Forero |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 17 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Francisco Javier Casanueva Perez |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 18 May 2017(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Bharath Kumar |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(3 years after company formation) |
Appointment Duration | 3 years (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Jorge Alberto Uribe Touri |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 18 May 2017(3 years after company formation) |
Appointment Duration | 6 years (resigned 29 May 2023) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Patrick Murphy Gallagher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
7.5m at £0.01 | Arthur J Gallagher (Bermuda) Holding Partnership 70.00% Ordinary |
---|---|
3.2m at £0.01 | Carlos Andres Rodriguez 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,000 |
Cash | £542,000 |
Current Liabilities | £2,655,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
14 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 June 2020 | Termination of appointment of Bharath Kumar as a director on 29 May 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
5 March 2019 | Appointment of Mr Patrick Murphy Gallagher as a director on 5 March 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 August 2018 | Termination of appointment of Francisco Javier Casanueva Perez as a director on 1 June 2018 (1 page) |
16 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
18 July 2018 | Memorandum and Articles of Association (18 pages) |
4 July 2018 | Resolutions
|
2 May 2018 | Notification of Arthur J. Gallagher (Bermuda) Holding Partnership as a person with significant control on 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
1 May 2018 | Cessation of Carlos Andres Rodriguez Angulo as a person with significant control on 30 June 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
12 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
23 May 2017 | Appointment of Mr Jorge Alberto Uribe Touri as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Francisco Javier Casanueva Perez as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Jorge Alberto Uribe Touri as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Francisco Javier Casanueva Perez as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Bharath Kumar as a director on 18 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Bharath Kumar as a director on 18 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2016 (24 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2016 (24 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
19 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
30 July 2015 | Resolutions
|
21 July 2015 | Appointment of Mr Carlos Andres Rodriguez Angulo as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Fernando Tellez Forero as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Matthew William Pike as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Carlos Andres Rodriguez Angulo as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Matthew William Pike as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Meera Vairavanathan as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Fernando Tellez Forero as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Meera Vairavanathan as a director on 17 July 2015 (2 pages) |
15 July 2015 | Company name changed gallagher colombia LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed gallagher colombia LIMITED\certificate issued on 15/07/15
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|