ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06578719

Incorporation date

28/04/2008

Size

Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon02/03/2026
Termination of appointment of James Drummond-Smith as a director on 2026-02-28
dot icon28/10/2025
Appointment of David James Rush as a director on 2025-10-27
dot icon02/09/2025
Director's details changed for Mr James Drummond-Smith on 2015-03-16
dot icon02/09/2025
Director's details changed for Mr Thomas Joseph Gallagher on 2015-03-16
dot icon02/09/2025
Director's details changed for Mr Simon Anthony Green on 2017-06-07
dot icon02/09/2025
Director's details changed for Ms Susan Carol Langley on 2015-10-01
dot icon02/09/2025
Director's details changed for Mr Simon Matson on 2018-10-01
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Ms Clare Louise Francis as a director on 2025-05-09
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon28/01/2025
Cessation of Gallagher International Holdings (Us) Inc. as a person with significant control on 2019-12-30
dot icon28/01/2025
Notification of Arthur J. Gallagher & Co as a person with significant control on 2016-04-06
dot icon28/01/2025
Notification of Ajg (Emea) Limited as a person with significant control on 2025-01-01
dot icon28/01/2025
Cessation of Arthur J. Gallagher & Co as a person with significant control on 2025-01-01
dot icon28/01/2025
Notification of Gallagher European Holdings Limited as a person with significant control on 2025-01-01
dot icon28/01/2025
Cessation of Ajg (Emea) Limited as a person with significant control on 2025-01-01
dot icon28/01/2025
Cessation of Gallagher European Holdings Limited as a person with significant control on 2025-01-06
dot icon28/01/2025
Notification of Gallagher Holdings & Management (Emea) Ltd as a person with significant control on 2025-01-06
dot icon07/01/2025
Termination of appointment of Louise Alexandra Virginia Patten as a director on 2025-01-04
dot icon23/12/2024
Appointment of Mr Robert James Otterson as a secretary on 2024-12-17
dot icon16/12/2024
Resolutions
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon03/09/2024
Termination of appointment of Elizabeth Anne Jenkin as a director on 2024-08-31
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon02/06/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon26/03/2024
Director's details changed for Mr Charles Douglas Knowles Scott on 2023-06-23
dot icon18/03/2024
Appointment of Mr Charles Robertson Crawford as a director on 2024-03-14
dot icon28/02/2024
Memorandum and Articles of Association
dot icon28/02/2024
Resolutions
dot icon02/01/2024
Appointment of Mr Michael Peter Rea as a director on 2024-01-01
dot icon20/09/2023
Change of details for Gallagher International Holdings (Us) Inc. as a person with significant control on 2019-12-30
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Second filing of Confirmation Statement dated 2022-04-28
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon05/07/2022
28/04/22 Statement of Capital gbp 448368694 28/04/22 Statement of Capital usd 49244707
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon31/05/2022
Second filed SH01 - 01/12/21 Statement of Capital gbp 448368693.00 01/12/21 Statement of Capital usd 49244707.00
dot icon21/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon04/11/2021
Termination of appointment of Trevor Philip Newbery as a director on 2021-11-01
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Termination of appointment of David John Coldman as a director on 2021-09-21
dot icon07/09/2021
Appointment of Ms Elizabeth Anne Jenkin as a director on 2021-09-01
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon25/10/2020
-
dot icon23/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-27
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/04/2020
Notification of Gallagher International Holdings (Us) Inc. as a person with significant control on 2019-12-30
dot icon28/04/2020
Cessation of Arthur J. Gallagher & Co as a person with significant control on 2019-12-30
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Ian Graham Story as a director on 2019-06-30
dot icon02/07/2019
Appointment of Mr Charles Douglas Knowles Scott as a director on 2019-07-01
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon27/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon17/04/2019
Statement by Directors
dot icon17/04/2019
Statement of capital on 2019-04-17
dot icon17/04/2019
Solvency Statement dated 27/03/19
dot icon17/04/2019
Resolutions
dot icon02/10/2018
Appointment of Mr Simon Matson as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Grahame David Chilton as a director on 2018-10-01
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mr Alistair Charles Peel as a secretary on 2018-07-18
dot icon03/08/2018
Termination of appointment of William Lindsay Mcgowan as a secretary on 2018-07-18
dot icon03/05/2018
Notification of Arthur J. Gallagher & Co as a person with significant control on 2018-04-28
dot icon03/05/2018
Withdrawal of a person with significant control statement on 2018-05-03
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon16/11/2017
Resolutions
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Appointment of Mr Simon Anthony Green as a director on 2017-06-07
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr David John Coldman as a director on 2016-03-22
dot icon10/05/2016
Appointment of Lady Louise Alexandra Virginia Patten as a director on 2016-04-12
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Matthew William Pike as a director on 2015-11-25
dot icon01/12/2015
Appointment of Mr Trevor Philip Newbery as a director on 2015-11-11
dot icon16/10/2015
Appointment of Ms Susan Carol Langley as a director on 2015-10-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Termination of appointment of Neil David Eckert as a director on 2015-09-08
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon11/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon16/04/2015
Appointment of Mr Neil David Eckert as a director on 2015-03-26
dot icon16/04/2015
Appointment of Mr Grahame David Chilton as a director on 2015-03-26
dot icon20/03/2015
Termination of appointment of Sarah Dalgarno as a director on 2015-03-17
dot icon18/03/2015
Appointment of Mr Thomas Joseph Gallagher as a director on 2015-03-16
dot icon17/03/2015
Appointment of Mr Ian Graham Story as a director on 2015-03-16
dot icon17/03/2015
Appointment of Mr James Drummond-Smith as a director on 2015-03-16
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon13/02/2015
Termination of appointment of David Christopher Ross as a director on 2015-02-09
dot icon13/02/2015
Appointment of Ms Sarah Dalgarno as a director on 2015-02-09
dot icon04/02/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon04/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon10/10/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Certificate of change of name
dot icon06/10/2014
Change of name notice
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-06-13
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon02/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-28
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon19/08/2013
Registered office address changed from 9 Alie Street London E1 8DE on 2013-08-19
dot icon29/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon05/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon05/06/2013
Director's details changed for Mr David Christopher Ross on 2012-10-11
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon10/12/2012
Statement of capital following an allotment of shares on 2011-07-27
dot icon07/12/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon07/12/2012
Director's details changed for Mr David Christopher Ross on 2012-10-11
dot icon05/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon05/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon05/12/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of William Lindsay Mcgowan as a secretary on 2012-09-11
dot icon13/09/2012
Termination of appointment of Alissa Gai Pohl Pfitzner as a secretary on 2012-09-10
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon17/07/2012
Resolutions
dot icon17/07/2012
Resolutions
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon16/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Termination of appointment of Michael Keith Barton as a director on 2011-08-31
dot icon09/09/2011
Appointment of Mark Stephen Mugge as a director on 2011-08-31
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon23/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon29/12/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon29/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Resolutions
dot icon24/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 28/04/09; full list of members
dot icon26/08/2008
Memorandum and Articles of Association
dot icon13/08/2008
Director appointed david ross
dot icon13/08/2008
Secretary appointed alissa gai pohl pfitzner
dot icon13/08/2008
Director appointed michael keith barton
dot icon13/08/2008
Appointment Terminated Secretary whale rock secretaries LIMITED
dot icon13/08/2008
Appointment Terminated Director whale rock directors LIMITED
dot icon13/08/2008
Registered office changed on 13/08/2008 from 2ND floor 50 gresham street london EC2V 7AY
dot icon08/08/2008
Certificate of change of name
dot icon24/07/2008
Memorandum and Articles of Association
dot icon23/07/2008
Certificate of change of name
dot icon23/07/2008
-
dot icon28/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Michael Peter
Director
01/01/2024 - Present
195
Langley, Susan Carol
Director
01/10/2015 - Present
15
Crawford, Charles Robertson
Director
14/03/2024 - Present
93
Clutterbuck, Neil Andrew
Director
11/03/2025 - Present
5
Ross, David Christopher
Director
07/08/2008 - 09/02/2015
241

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED

ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED?

toggle

ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED is currently Active. It was registered on 28/04/2008 .

Where is ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED located?

toggle

ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED do?

toggle

ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of James Drummond-Smith as a director on 2026-02-28.