ARTHUR J. GALLAGHER (UK) LIMITED
Overview
Company Name | ARTHUR J. GALLAGHER (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01193013 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARTHUR J. GALLAGHER (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ARTHUR J. GALLAGHER (UK) LIMITED located?
Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARTHUR J. GALLAGHER (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GALLAGHER PLUMER LIMITED | Aug 20, 1986 | Aug 20, 1986 |
ARTHUR J. GALLAGHER & CO. (U.K.) LIMITED | Jan 16, 1985 | Jan 16, 1985 |
GALLAGHER, HINTON & VEREKER LIMITED | Dec 09, 1974 | Dec 09, 1974 |
What are the latest accounts for ARTHUR J. GALLAGHER (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARTHUR J. GALLAGHER (UK) LIMITED?
Last Confirmation Statement Made Up To | May 09, 2026 |
---|---|
Next Confirmation Statement Due | May 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2025 |
Overdue | No |
What are the latest filings for ARTHUR J. GALLAGHER (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Clare Louise Francis as a director on May 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Rory Turner as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Louise Alexandra Virginia Patten as a director on Jan 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert James Otterson as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Anne Jenkin as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alistair Charles Peel as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Simon Anthony Green as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Toby Williams-Walker as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Appointment of Ms Susan Carol Langley as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Robertson Crawford as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Douglas Knowles Scott as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gina Claire Thorogood as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander James Trelawney Butler as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Vincent Belton as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Change of details for Gallagher Holdings (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Mrs Gina Claire Thorogood as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon James Behagg as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Wakefield as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Michael James Kerton as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of ARTHUR J. GALLAGHER (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OTTERSON, Robert James | Secretary | The Walbrook Building 25 Walbrook EC4N 8AW London Gallagher United Kingdom | 330552180001 | |||||||
COUSINS, David Michael Edwin | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Company Director | 252547480003 | ||||
CRAWFORD, Charles Robertson | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Company Director | 252747260004 | ||||
DRUMMOND-SMITH, James | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | Director | 185293220001 | ||||
FRANCIS, Clare Louise | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | United Kingdom | British | Company Director | 186102200001 | ||||
GREEN, Simon Anthony | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | United Kingdom | British | Company Director | 220705740002 | ||||
KERTON, Ian Michael James | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Company Director | 310817280001 | ||||
LANGLEY, Susan Carol | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Company Director | 320662870001 | ||||
SCOTT, Charles Douglas Knowles | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Company Director | 246551920001 | ||||
CAVAZZI, Gary Mark | Secretary | Wedgwood Knowl Hill The Hockering GU22 7HL Woking Surrey | Usa | 27090250002 | ||||||
LLOYD, Jeffrey John | Secretary | 5 Scotia Building Jardine Road E1 9WA London | British | 45902540002 | ||||||
MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | British | 172064420001 | ||||||
NASTRI, Philip Anthony | Secretary | 41 Farm Road RM13 9LG Rainham Essex | British | Claims Director | 92311430001 | |||||
PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building | 249459070001 | |||||||
PFITZNER, Alissa Gai Pohl | Secretary | Flat 417 Beaux Arts Building 10-18 Manor Gardens N7 6JW London | British | 119990660002 | ||||||
EMCO (NOMINEES) LIMITED | Secretary | 10th Floor One America Square Crosswall EC3N 2PR London | 84871930001 | |||||||
AGNEW, Andrew Edelsten | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | Company Director | 172937180002 | ||||
BARDEN, Graham Robert | Director | Las Encinas Chestnut Close KT20 6QB Kingswood Surrey | United Kingdom | British | Insurance | 156704940001 | ||||
BARTON, Michael Keith | Director | Hazyview Sandy Lane KT11 2EL Cobham Surrey | England | United States | Finance Director | 109126210001 | ||||
BEGLEY, James Martin Timothy | Director | Perama 94 Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | England | British | Insurance Broker | 119606430001 | ||||
BEHAGG, Simon James | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Llp Designated Member | 299118890001 | ||||
BELTON, Michael Vincent | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | Company Director | 266318630001 | ||||
BOWEN, Christopher Anthony Richard | Director | 71 Bolingbroke Grove SW11 6HD London | United Kingdom | British | Chairman, Gallagher London | 48802110001 | ||||
BUSHELL, William John | Director | The Coach House Heathfield Road SW18 2QW London | England | British | Broker | 15790220006 | ||||
BUTLER, Alexander James Trelawney | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | Company Director | 306098150001 | ||||
CAVAZZI, Gary Mark | Director | Wedgwood Knowl Hill The Hockering GU22 7HL Woking Surrey | United Kingdom | Usa | Finance Director | 27090250002 | ||||
CHILTON, Grahame David | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | Chief Executive | 196829400001 | ||||
CHILTON, Grahame David | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | Company Director | 196829400001 | ||||
COOPER MITCHELL, Michael William | Director | White House Wix Hill KT24 6ED West Horsley Surrey | United Kingdom | British | Insurance Broker | 3794510003 | ||||
CROFT BAKER, Henry | Director | 1 Vine Lodge Court Holly Bush Lane TN13 3XY Sevenoaks Kent | British | Insurance Broker | 94343970001 | |||||
DALGARNO, Sarah | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | Compliance Officer | 134081320001 | ||||
EAST, Christopher Martin | Director | Medina Firbank Lane GU21 1QS Woking Surrey | British | Insurance Broker | 52628900001 | |||||
ECKERT, Neil David | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | Director | 91983390001 | ||||
EVANS, Trefor Lewis William | Director | 21 Thames Quay Chelsea Harbour SW10 0QJ London | British | Insurance Broker | 26971990001 | |||||
GALLAGHER, John Patrick | Director | 214 Old Willow Road 60093 Northfield Illinois Usa | Us American | Insurance Broker | 27002080001 |
Who are the persons with significant control of ARTHUR J. GALLAGHER (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gallagher Holdings (Uk) Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AW London The Walbrook Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0