GALLAGHER ACTUARIAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

GALLAGHER ACTUARIAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01615055

Incorporation date

18/02/1982

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 18/02/1982)
dot icon12/02/2026
Resolutions
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-02-01
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Cessation of Gallagher International Holdings (Us) Inc. as a person with significant control on 2024-06-28
dot icon14/02/2025
Notification of Arthur J. Gallagher & Co as a person with significant control on 2024-06-28
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon18/11/2024
Appointment of Mr Simon John Waugh as a director on 2024-10-01
dot icon14/11/2024
Appointment of Mr Maurice Clive Brunet as a director on 2024-10-01
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon06/08/2024
Cessation of Arthur J. Gallagher & Co. as a person with significant control on 2024-06-28
dot icon06/08/2024
Notification of Gallagher International Holdings (Us) Inc. as a person with significant control on 2024-06-28
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon11/06/2024
Certificate of change of name
dot icon11/06/2024
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-06-11
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon08/09/2023
Cessation of Sami Mnaymneh as a person with significant control on 2023-05-17
dot icon08/09/2023
Cessation of Anthony Aouni Tamer as a person with significant control on 2023-05-17
dot icon08/09/2023
Notification of Arthur J. Gallagher & Co. as a person with significant control on 2023-05-17
dot icon23/06/2023
Appointment of Mr Alistair Charles Peel as a secretary on 2023-06-19
dot icon23/06/2023
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-05-31
dot icon02/02/2023
Confirmation statement made on 2022-12-13 with updates
dot icon01/02/2023
Cessation of Bchr Uk Holdings Limited as a person with significant control on 2022-07-31
dot icon01/02/2023
Notification of Anthony Tamer as a person with significant control on 2022-07-31
dot icon01/02/2023
Notification of Sami Mnaymneh as a person with significant control on 2022-07-31
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon23/12/2020
Termination of appointment of Susanne Catherine Coogan as a director on 2020-12-22
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2020
Second filing of Confirmation Statement dated 2018-12-13
dot icon19/10/2020
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 20 Wood Street London EC2V 7AF on 2020-10-19
dot icon19/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 2020-10-19
dot icon13/10/2020
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 2020-10-13
dot icon13/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 2020-10-13
dot icon29/07/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-17
dot icon20/05/2020
Appointment of Mr Antony Nicholas Lovell Green as a director on 2020-05-20
dot icon20/05/2020
Appointment of Ms Gillian Ann Rice as a director on 2020-05-20
dot icon23/01/2020
Full accounts made up to 2018-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon20/12/2019
Change of details for Bchr Uk Holdings Limited as a person with significant control on 2019-09-03
dot icon31/01/2019
Termination of appointment of Jeremy Clyde Mitchell as a secretary on 2019-01-25
dot icon31/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/01/2019
Director's details changed for Ms Susanne Catherine Coogan on 2018-09-14
dot icon14/12/2018
Notification of Bchr Uk Holdings Limited as a person with significant control on 2018-08-13
dot icon14/12/2018
Cessation of Conduent Incorporated as a person with significant control on 2018-08-13
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Termination of appointment of Mark Anthony Stocker as a director on 2017-09-29
dot icon13/11/2017
Notification of Conduent Incorporated as a person with significant control on 2016-12-31
dot icon13/11/2017
Cessation of Xerox Corporation as a person with significant control on 2016-12-31
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of York Place Company Secretaries Limited as a secretary on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Appointment of Mr David Geoffrey Piltz as a director on 2016-04-14
dot icon04/04/2016
Termination of appointment of Steven John White as a director on 2016-03-31
dot icon18/03/2016
Satisfaction of charge 1 in full
dot icon22/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Andrew Paul Collins as a director on 2015-09-04
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon26/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/06/2014
Appointment of Ms Susanne Catherine Coogan as a director
dot icon04/06/2014
Appointment of Mr Andrew Paul Collins as a director
dot icon03/06/2014
Termination of appointment of Fraser Smart as a director
dot icon03/06/2014
Termination of appointment of David Piltz as a director
dot icon03/06/2014
Termination of appointment of Jeremy Mitchell as a director
dot icon03/06/2014
Termination of appointment of Martyn Anwyl as a director
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon07/03/2014
Termination of appointment of Philip Smith as a director
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Martyn Anwyl as a director
dot icon30/10/2013
Termination of appointment of Vinod Ehzuvan as a director
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/06/2013
Appointment of Mr David Geoffrey Piltz as a director
dot icon03/04/2013
Termination of appointment of Geoffrey Ashton as a director
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Michael Tyler as a director
dot icon12/10/2012
Termination of appointment of Manoj Sharma as a director
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon17/11/2011
Miscellaneous
dot icon17/11/2011
Auditor's resignation
dot icon11/11/2011
Miscellaneous
dot icon19/05/2011
Appointment of Mr Manoj Sharma as a director
dot icon06/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Anna Detert as a director
dot icon28/10/2010
Appointment of Mr Mark Stocker as a director
dot icon11/10/2010
Termination of appointment of Adrian Norris as a director
dot icon23/09/2010
Termination of appointment of Michael Roberts as a director
dot icon20/07/2010
Appointment of Mr Michael John Tyler as a director
dot icon26/04/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon08/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for Vinod Ehzuvan on 2009-12-13
dot icon06/01/2010
Secretary's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon06/01/2010
Director's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon25/11/2009
Director's details changed for Geoffrey Colin Ashton on 2009-11-01
dot icon25/11/2009
Director's details changed for Anna Marie Detert on 2009-11-01
dot icon25/11/2009
Director's details changed for Vinod Ehzuvan on 2009-11-01
dot icon25/11/2009
Director's details changed for Jeremy Clyde Mitchell on 2009-11-01
dot icon25/11/2009
Director's details changed for Adrian John Norris on 2009-11-01
dot icon25/11/2009
Director's details changed for Fraser Wallace Smart on 2009-11-01
dot icon25/11/2009
Director's details changed for Michael Roberts on 2009-11-01
dot icon25/11/2009
Director's details changed for Philip Anthony Smith on 2009-11-01
dot icon25/11/2009
Director's details changed for Michael Young on 2009-11-01
dot icon25/11/2009
Director's details changed for Steven John White on 2009-11-01
dot icon30/07/2009
Director appointed anna marie detert
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon15/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon21/07/2008
Director's change of particulars / vinod ehzuvan / 16/07/2008
dot icon23/05/2008
Auditor's resignation
dot icon02/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon13/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Director's particulars changed
dot icon10/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon10/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon03/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Resolutions
dot icon28/12/2005
Return made up to 13/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon07/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon01/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/05/2005
Certificate of change of name
dot icon05/01/2005
Return made up to 13/12/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: the international financial cent old broad street london EC2N 1HQ
dot icon06/03/2004
Secretary's particulars changed;director's particulars changed
dot icon25/01/2004
Director resigned
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon17/09/2003
Certificate of change of name
dot icon08/08/2003
Director resigned
dot icon08/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 13/12/02; full list of members
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/06/2002
Group of companies' accounts made up to 2000-12-31
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon15/01/2001
Return made up to 13/12/00; full list of members
dot icon03/11/2000
Full group accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon17/06/1999
Auditor's resignation
dot icon29/04/1999
Full group accounts made up to 1997-12-31
dot icon13/01/1999
Return made up to 13/12/98; no change of members
dot icon18/09/1998
Secretary resigned;director resigned
dot icon18/09/1998
New secretary appointed
dot icon30/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon16/04/1998
Full group accounts made up to 1997-03-31
dot icon15/04/1998
Registered office changed on 15/04/98 from: 10 buckingham place london SW1E 6HT
dot icon03/02/1998
Return made up to 15/12/97; full list of members
dot icon27/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon09/07/1997
Director resigned
dot icon01/07/1997
Ad 26/03/97--------- £ si 4214694@1=4214694 £ ic 6081419/10296113
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon30/05/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
£ nc 6500000/10500000 26/03/97
dot icon04/02/1997
Full group accounts made up to 1996-03-31
dot icon04/02/1997
Return made up to 13/12/96; full list of members
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
New secretary appointed
dot icon28/06/1996
Secretary's particulars changed
dot icon22/12/1995
Full group accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 13/12/95; full list of members
dot icon19/06/1995
Ad 07/06/95--------- £ si 780267@1=780267 £ ic 5301152/6081419
dot icon11/04/1995
Certificate of change of name
dot icon22/03/1995
Notice of resolution removing auditor
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon20/12/1994
Return made up to 13/12/94; no change of members
dot icon22/07/1994
Ad 30/06/94--------- £ si 332248@1=332248 £ ic 4968904/5301152
dot icon22/07/1994
Nc inc already adjusted 30/06/94
dot icon22/07/1994
Resolutions
dot icon22/07/1994
Resolutions
dot icon27/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1994
Ad 22/03/94--------- £ si 664496@1=664496 £ ic 4304408/4968904
dot icon12/01/1994
Full group accounts made up to 1993-03-31
dot icon12/01/1994
Return made up to 13/12/93; full list of members
dot icon09/03/1993
Ad 01/03/93--------- £ si 1395124@1=1395124 £ ic 2909284/4304408
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Resolutions
dot icon28/01/1993
Ad 15/01/93--------- £ si 1285743@1=1285743 £ ic 1623541/2909284
dot icon28/01/1993
£ nc 2500000/5000000 15/01/93
dot icon08/01/1993
Full group accounts made up to 1992-03-31
dot icon08/01/1993
Return made up to 13/12/92; no change of members
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon12/10/1992
New director appointed
dot icon27/08/1992
Director resigned
dot icon26/03/1992
Ad 10/03/92--------- £ si 623441@1=623441 £ ic 1000100/1623541
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Return made up to 13/12/91; no change of members
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Director's particulars changed
dot icon04/01/1991
Full group accounts made up to 1990-03-31
dot icon04/01/1991
Return made up to 13/12/90; full list of members
dot icon30/11/1990
New director appointed
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon19/03/1990
Full group accounts made up to 1989-03-31
dot icon13/03/1990
Certificate of change of name
dot icon18/10/1989
Certificate of change of name
dot icon02/10/1989
Certificate of change of name
dot icon13/06/1989
Full accounts made up to 1988-03-31
dot icon06/06/1989
Return made up to 09/06/88; full list of members
dot icon12/05/1989
First gazette
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1989
Registered office changed on 19/04/89 from: admel house 24 high street wimbledon london SW19 5EA
dot icon19/04/1989
Wd 11/04/89 ad 16/03/89--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon19/04/1989
£ nc 100/2500000
dot icon07/09/1988
Accounts made up to 1987-05-31
dot icon07/07/1988
Accounts made up to 1986-12-31
dot icon23/05/1988
Return made up to 16/03/87; full list of members
dot icon25/03/1988
Memorandum and Articles of Association
dot icon08/09/1987
Secretary resigned;new secretary appointed
dot icon08/09/1987
Director resigned;new director appointed
dot icon08/09/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon03/09/1987
Certificate of change of name
dot icon04/08/1987
Accounting reference date shortened from 31/12 to 31/05
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon05/03/1987
Full accounts made up to 1985-12-31
dot icon14/03/1983
Certificate of change of name
dot icon18/02/1982
Miscellaneous

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
07/08/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
03/02/2017 - 31/05/2023
24
Ashton, Geoffrey Colin
Director
02/07/2007 - 31/03/2013
10
Anwyl, Martyn Hugh
Director
05/11/2013 - 30/04/2014
7
Waugh, Simon John
Director
01/10/2024 - Present
52
Brunet, Maurice Clive
Director
01/10/2024 - Present
21

Persons with Significant Control

9
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 GALLAGHER ACTUARIAL CONSULTANTS LIMITED

GALLAGHER ACTUARIAL CONSULTANTS LIMITED is an(a) Active company incorporated on 18/02/1982 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 6 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 GALLAGHER ACTUARIAL CONSULTANTS LIMITED?

toggle

GALLAGHER ACTUARIAL CONSULTANTS LIMITED is currently Active. It was registered on 18/02/1982 .

Where is GALLAGHER ACTUARIAL CONSULTANTS LIMITED located?

toggle

GALLAGHER ACTUARIAL CONSULTANTS LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does GALLAGHER ACTUARIAL CONSULTANTS LIMITED do?

toggle

GALLAGHER ACTUARIAL CONSULTANTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GALLAGHER ACTUARIAL CONSULTANTS LIMITED?

toggle

The latest filing was on 12/02/2026: Resolutions.