GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED

Register to unlock more data on OkredoRegister

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01034719

Incorporation date

14/12/1971

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 14/12/1971)
dot icon12/02/2026
Resolutions
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-02-01
dot icon28/11/2025
Appointment of Mr Simon John Waugh as a director on 2025-11-07
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-24
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/12/2024
Change of details for Buck Consultants Limited as a person with significant control on 2024-06-11
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon10/06/2024
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-06-10
dot icon07/06/2024
Certificate of change of name
dot icon07/06/2024
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-06-07
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon29/06/2023
Full accounts made up to 2022-12-31
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 icon17/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Satisfaction of charge 1 in full
dot icon09/08/2022
Satisfaction of charge 4 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon12/11/2021
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 icon30/11/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 2020-10-23
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 Ms Gillian Ann Rice as a director on 2020-05-20
dot icon20/05/2020
Appointment of Mr Antony Nicholas Lovell Green as a director on 2020-05-20
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
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 icon09/07/2018
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 icon04/07/2017
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 icon03/08/2016
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 5 in full
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 icon09/07/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
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 Jeremy Mitchell as a director
dot icon03/06/2014
Termination of appointment of Martyn Anwyl as a director
dot icon03/06/2014
Termination of appointment of David Piltz as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
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 icon25/06/2013
Appointment of Mr David Geoffrey Piltz as a director
dot icon01/05/2013
Full accounts made up to 2012-12-31
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 Manoj Sharma as a director
dot icon12/10/2012
Termination of appointment of Michael Tyler as a director
dot icon30/04/2012
Full 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
Full accounts made up to 2010-12-31
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-28
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 icon07/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon26/11/2009
Director's details changed for Geoffrey Colin Ashton on 2009-11-01
dot icon26/11/2009
Director's details changed for Anna Marie Detert on 2009-11-01
dot icon26/11/2009
Director's details changed for Vinod Ehzuvan on 2009-11-01
dot icon26/11/2009
Director's details changed for Jeremy Clyde Mitchell on 2009-11-01
dot icon26/11/2009
Director's details changed for Adrian John Norris on 2009-11-01
dot icon26/11/2009
Director's details changed for Michael Roberts on 2009-11-01
dot icon26/11/2009
Director's details changed for Fraser Wallace Smart on 2009-11-01
dot icon26/11/2009
Director's details changed for Philip Anthony Smith on 2009-11-01
dot icon26/11/2009
Director's details changed for Steven John White on 2009-11-01
dot icon25/11/2009
Director's details changed for Michael Young on 2009-11-01
dot icon01/11/2009
Full accounts made up to 2009-06-30
dot icon30/07/2009
Director appointed anna marie detert
dot icon18/02/2009
Ad 13/02/09\gbp si 1@1=1\gbp ic 1550750/1550751\
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon24/10/2008
Full 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 icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-06-30
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director's particulars changed
dot icon26/07/2007
New director appointed
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon03/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
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 icon21/06/2005
Ad 26/05/05--------- £ si 450000@1=450000 £ ic 1100750/1550750
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Certificate of change of name
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 13/12/04; full list of members
dot icon07/05/2004
Full 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 icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon17/09/2003
Certificate of change of name
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 13/12/02; full list of members
dot icon12/11/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon04/01/2002
Director resigned
dot icon07/12/2001
Director resigned
dot icon20/06/2001
Director's particulars changed
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
New director appointed
dot icon11/01/2001
Return made up to 13/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon18/01/2000
Ad 23/12/99--------- £ si 1000000@1=1000000 £ ic 100750/1100750
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
£ nc 200000/2000000 22/10/99
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Director resigned
dot icon20/07/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon05/05/1999
New director appointed
dot icon13/01/1999
Return made up to 13/12/98; full list of members
dot icon22/10/1998
New director appointed
dot icon18/09/1998
Secretary resigned;director resigned
dot icon18/09/1998
New secretary appointed
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon15/04/1998
Registered office changed on 15/04/98 from: 10 buckingham place london SW1E 6HX
dot icon03/02/1998
Return made up to 15/12/97; full list of members
dot icon22/12/1997
Director resigned
dot icon22/12/1997
New director appointed
dot icon27/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/08/1997
Full accounts made up to 1997-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon04/02/1997
Return made up to 13/12/96; no change of members
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
New secretary appointed
dot icon18/11/1996
Director's particulars changed
dot icon28/06/1996
Secretary's particulars changed
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 13/12/95; full list of members
dot icon11/04/1995
Certificate of change of name
dot icon22/03/1995
Notice of resolution removing auditor
dot icon06/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon19/12/1994
Return made up to 13/12/94; no change of members
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Particulars of mortgage/charge
dot icon29/03/1994
Director resigned
dot icon29/03/1994
Director resigned
dot icon29/03/1994
Director resigned;new director appointed
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon12/01/1994
Return made up to 13/12/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 13/12/92; no change of members
dot icon02/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Particulars of mortgage/charge
dot icon05/11/1992
Resolutions
dot icon05/11/1992
Resolutions
dot icon15/10/1992
Director resigned;new director appointed
dot icon25/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
New director appointed
dot icon13/03/1992
Director resigned;new director appointed
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
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 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
Director resigned;new director appointed
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
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 icon24/04/1989
Full accounts made up to 1988-03-31
dot icon24/04/1989
Return made up to 11/10/88; full list of members
dot icon29/02/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon18/01/1988
New director appointed
dot icon11/12/1987
Certificate of change of name
dot icon07/12/1987
Director resigned
dot icon02/12/1987
Full group accounts made up to 1986-12-31
dot icon02/12/1987
Return made up to 13/08/87; full list of members
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon10/01/1987
Return made up to 16/10/86; full list of members
dot icon20/01/1972
Particulars of mortgage/charge
dot icon14/12/1971
Miscellaneous
dot icon14/12/1971
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
21/10/2026
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

9
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
07/11/2025 - Present
52
Green, Antony Nicholas Lovell
Director
20/05/2020 - Present
4

Persons with Significant Control

1
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 (ADMINISTRATION & INVESTMENT) LIMITED

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED is an(a) Active company incorporated on 14/12/1971 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 5 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 (ADMINISTRATION & INVESTMENT) LIMITED?

toggle

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED is currently Active. It was registered on 14/12/1971 .

Where is GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED located?

toggle

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED do?

toggle

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED?

toggle

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