Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR J. GALLAGHER (UK) LIMITED
Company Information for

ARTHUR J. GALLAGHER (UK) LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
01193013
Private Limited Company
Active

Company Overview

About Arthur J. Gallagher (uk) Ltd
ARTHUR J. GALLAGHER (UK) LIMITED was founded on 1974-12-09 and has its registered office in London. The organisation's status is listed as "Active". Arthur J. Gallagher (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTHUR J. GALLAGHER (UK) LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in EC4N
 
Filing Information
Company Number 01193013
Company ID Number 01193013
Date formed 1974-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB484746209  
Last Datalog update: 2023-07-05 18:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR J. GALLAGHER (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTHUR J. GALLAGHER (UK) LIMITED
The following companies were found which have the same name as ARTHUR J. GALLAGHER (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTHUR J. GALLAGHER (UK) LIMITED 38-39 FITZWILLIAM PLACE DUBLIN 2, DUBLIN, D02XW93, IRELAND D02XW93 Active Company formed on the 1974-12-09

Company Officers of ARTHUR J. GALLAGHER (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LINDSAY MCGOWAN
Company Secretary 2012-09-11
JAMES DRUMMOND-SMITH
Director 2014-02-12
PHILIP LEIGHTON HANSON
Director 2018-06-04
ELISABETH IBESON
Director 2018-04-17
SIMON MATSON
Director 2015-07-08
LOUISE ALEXANDRA VIRGINIA PATTEN
Director 2016-04-12
MICHAEL PETER REA
Director 2015-11-12
CAROL RICHMOND
Director 2015-11-12
CHARLES DOUGLAS SCOTT
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDELSTEN AGNEW
Director 2016-02-09 2017-07-07
GRAHAME DAVID CHILTON
Director 2015-11-12 2016-04-12
GRAHAME DAVID CHILTON
Director 2015-05-01 2015-11-12
THOMAS JOSEPH GALLAGHER
Director 2011-04-01 2015-11-12
NEIL DAVID ECKERT
Director 2013-02-13 2015-09-08
SARAH DALGARNO
Director 2007-02-12 2015-03-17
MICHAEL WILLIAM COOPER MITCHELL
Director 2006-03-16 2014-06-30
JOHN PATRICK GALLAGHER
Director 1992-05-09 2013-06-19
ALISSA GAI POHL PFITZNER
Company Secretary 2006-11-08 2012-09-10
CHRISTOPHER ANTHONY RICHARD BOWEN
Director 2008-07-04 2012-05-30
MICHAEL KEITH BARTON
Director 2005-11-04 2011-08-31
JAMES MARTIN TIMOTHY BEGLEY
Director 2006-01-27 2009-02-24
WILLIAM JOHN BUSHELL
Director 1997-08-01 2008-03-11
SIMON MARSLAND GANDER
Director 2005-11-04 2008-03-11
EMCO (NOMINEES) LIMITED
Company Secretary 2006-01-18 2006-11-08
GARY MARK CAVAZZI
Company Secretary 1992-10-09 2006-01-18
PHILIP ANTHONY NASTRI
Company Secretary 2003-09-01 2006-01-18
GARY MARK CAVAZZI
Director 1992-05-09 2006-01-18
PETER GREIG
Director 2003-04-22 2004-05-12
RUPERT MICHAEL HARRIS
Director 2002-09-26 2004-05-12
HENRY CROFT BAKER
Director 2003-11-11 2004-03-08
GRAHAM ROBERT BARDEN
Director 2001-04-24 2003-04-30
TREFOR LEWIS WILLIAM EVANS
Director 1992-05-09 2000-05-31
JOHN PATRICK GALLAGHER
Director 1992-05-09 1996-02-23
CHRISTOPHER MARTIN EAST
Director 1992-05-09 1995-02-01
JEFFREY JOHN LLOYD
Company Secretary 1992-05-09 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LEIGHTON HANSON ALESCO RISK MANAGEMENT SERVICES LIMITED Director 2017-11-28 CURRENT 2008-02-29 Active
PHILIP LEIGHTON HANSON BREADCROFT CONSULTING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
PHILIP LEIGHTON HANSON HEWITT BACON & WOODROW LIMITED Director 2014-04-28 CURRENT 1997-05-30 Dissolved 2015-06-30
PHILIP LEIGHTON HANSON ALEXANDER STENHOUSE & PARTNERS LIMITED Director 2014-04-28 CURRENT 1945-09-14 Dissolved 2016-02-19
PHILIP LEIGHTON HANSON HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Director 2014-03-18 CURRENT 1997-02-18 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON BACON & WOODROW TRUSTEES LIMITED Director 2014-03-18 CURRENT 1978-10-18 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Director 2014-03-18 CURRENT 1968-06-28 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON COCKMAN, CONSULTANTS & PARTNERS LIMITED Director 2014-03-18 CURRENT 1975-01-02 Dissolved 2015-10-13
PHILIP LEIGHTON HANSON BACON & WOODROW SERVICE COMPANY LIMITED Director 2014-03-18 CURRENT 1993-11-03 Dissolved 2015-10-13
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED Director 2014-03-18 CURRENT 1984-11-14 Dissolved 2016-03-21
PHILIP LEIGHTON HANSON ALEXANDER & ALEXANDER SERVICES UK LIMITED Director 2014-03-06 CURRENT 1957-03-29 Dissolved 2016-10-27
PHILIP LEIGHTON HANSON AON HOLDINGS UK Director 2014-03-06 CURRENT 2001-08-09 Dissolved 2016-10-25
PHILIP LEIGHTON HANSON LESLIE & GODWIN (U.K.) LIMITED Director 2014-02-26 CURRENT 1926-12-28 Dissolved 2016-03-21
PHILIP LEIGHTON HANSON AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Director 2014-02-25 CURRENT 1928-08-01 Dissolved 2015-06-30
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES BPO LIMITED Director 2014-02-25 CURRENT 1999-08-06 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES LIMITED Director 2014-02-25 CURRENT 1995-03-15 Dissolved 2015-03-24
PHILIP LEIGHTON HANSON HEWITT CYBORG LIMITED Director 2014-02-25 CURRENT 1999-12-02 Dissolved 2015-06-30
PHILIP LEIGHTON HANSON BENFIELD GROUP LIMITED Director 2014-02-25 CURRENT 1973-03-20 Dissolved 2016-03-21
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES (EUROPE) LIMITED Director 2014-02-25 CURRENT 1996-05-29 Dissolved 2016-03-21
ELISABETH IBESON ARTHUR J. GALLAGHER SERVICES (UK) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
SIMON MATSON RISK MANAGEMENT PARTNERS LTD. Director 2015-07-08 CURRENT 1994-11-10 Active
SIMON MATSON ALESCO RISK MANAGEMENT SERVICES LIMITED Director 2008-10-01 CURRENT 2008-02-29 Active
LOUISE ALEXANDRA VIRGINIA PATTEN ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED Director 2016-04-12 CURRENT 2008-04-28 Active
MICHAEL PETER REA FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
MICHAEL PETER REA WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
MICHAEL PETER REA OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
MICHAEL PETER REA GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
MICHAEL PETER REA ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
MICHAEL PETER REA ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
MICHAEL PETER REA GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
MICHAEL PETER REA GILES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2003-03-25 Active
MICHAEL PETER REA ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
MICHAEL PETER REA MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
MICHAEL PETER REA EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
MICHAEL PETER REA BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
MICHAEL PETER REA ZENNOR LIMITED Director 2016-07-20 CURRENT 2001-07-18 Active - Proposal to Strike off
MICHAEL PETER REA PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active
MICHAEL PETER REA OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
MICHAEL PETER REA OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
MICHAEL PETER REA OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
MICHAEL PETER REA INK UNDERWRITING AGENCIES LIMITED Director 2016-07-18 CURRENT 1995-10-06 Active - Proposal to Strike off
MICHAEL PETER REA INSURANCE DIALOGUE LIMITED Director 2016-07-18 CURRENT 2003-03-03 Active - Proposal to Strike off
MICHAEL PETER REA BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-02-12 CURRENT 2009-04-14 Active - Proposal to Strike off
MICHAEL PETER REA ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
MICHAEL PETER REA HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CAROL RICHMOND FRIARY INTERMEDIATE LIMITED Director 2017-02-28 CURRENT 2002-03-26 Active
CAROL RICHMOND WESTINSURE GROUP LIMITED Director 2017-02-28 CURRENT 2000-02-16 Active - Proposal to Strike off
CAROL RICHMOND OVAL LIMITED Director 2017-02-28 CURRENT 2003-09-16 Active
CAROL RICHMOND GALLAGHER HOLDINGS (UK) LIMITED Director 2017-02-28 CURRENT 2006-09-13 Active
CAROL RICHMOND ACUMUS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-08 Active - Proposal to Strike off
CAROL RICHMOND ACUMUS INTERCO LIMITED Director 2017-02-28 CURRENT 2011-01-05 Active - Proposal to Strike off
CAROL RICHMOND GALLAGHER HOLDINGS THREE (UK) LTD Director 2017-02-28 CURRENT 2012-03-22 Active - Proposal to Strike off
CAROL RICHMOND GILES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2003-03-25 Active
CAROL RICHMOND ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2017-02-28 CURRENT 1972-02-23 Active - Proposal to Strike off
CAROL RICHMOND MARCUS HEARN & CO (TRAVEL & AVIATION) LIMITED Director 2017-02-28 CURRENT 1972-05-09 Active - Proposal to Strike off
CAROL RICHMOND INSURANCE DIALOGUE LIMITED Director 2016-08-25 CURRENT 2003-03-03 Active - Proposal to Strike off
CAROL RICHMOND EVOLUTION UNDERWRITING LIMITED Director 2016-08-10 CURRENT 2003-12-16 Active - Proposal to Strike off
CAROL RICHMOND BELMONT INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1979-06-11 Active - Proposal to Strike off
CAROL RICHMOND ZENNOR LIMITED Director 2016-07-20 CURRENT 2001-07-18 Active - Proposal to Strike off
CAROL RICHMOND PROPERTY & COMMERCIAL LIMITED Director 2016-07-19 CURRENT 2012-09-07 Active
CAROL RICHMOND GALLAGHER BENEFITS CONSULTING LIMITED Director 2016-07-18 CURRENT 1963-08-28 Active
CAROL RICHMOND OAMPS SPECIAL RISKS LTD Director 2016-07-18 CURRENT 1999-07-23 Active - Proposal to Strike off
CAROL RICHMOND OAMPS (UK) LIMITED Director 2016-07-18 CURRENT 1985-12-06 Active - Proposal to Strike off
CAROL RICHMOND OVAL INSURANCE BROKING LIMITED Director 2016-07-18 CURRENT 1975-01-01 Active
CAROL RICHMOND INK UNDERWRITING AGENCIES LIMITED Director 2016-07-18 CURRENT 1995-10-06 Active - Proposal to Strike off
CAROL RICHMOND BLENHEIM PARK LIMITED Director 2016-07-18 CURRENT 2003-12-09 Active - Proposal to Strike off
CAROL RICHMOND ARTHUR J. GALLAGHER HOUSING LIMITED Director 2016-04-18 CURRENT 2009-04-14 Active - Proposal to Strike off
CAROL RICHMOND PEN UNDERWRITING LIMITED Director 2015-12-14 CURRENT 2004-07-07 Active
CAROL RICHMOND ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2015-12-10 CURRENT 1988-01-26 Active
CAROL RICHMOND HEATH LAMBERT LIMITED Director 2015-11-12 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT OAMPS (UK) LIMITED Director 2018-07-09 CURRENT 1985-12-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT OVAL INSURANCE BROKING LIMITED Director 2018-07-09 CURRENT 1975-01-01 Active
CHARLES DOUGLAS SCOTT HEATH LAMBERT LIMITED Director 2018-07-09 CURRENT 1975-02-05 Active
CHARLES DOUGLAS SCOTT INK UNDERWRITING AGENCIES LIMITED Director 2018-07-09 CURRENT 1995-10-06 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT EVOLUTION UNDERWRITING LIMITED Director 2018-07-09 CURRENT 2003-12-16 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ZENNOR LIMITED Director 2018-07-09 CURRENT 2001-07-18 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT INSURANCE DIALOGUE LIMITED Director 2018-07-04 CURRENT 2003-03-03 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT OVAL LIMITED Director 2018-06-30 CURRENT 2003-09-16 Active
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS (UK) LIMITED Director 2018-06-30 CURRENT 2006-09-13 Active
CHARLES DOUGLAS SCOTT ACUMUS HOLDINGS LIMITED Director 2018-06-30 CURRENT 2009-04-08 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ACUMUS INTERCO LIMITED Director 2018-06-30 CURRENT 2011-01-05 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT GALLAGHER HOLDINGS THREE (UK) LTD Director 2018-06-30 CURRENT 2012-03-22 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT PROPERTY & COMMERCIAL LIMITED Director 2018-06-30 CURRENT 2012-09-07 Active
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER SERVICES (UK) LIMITED Director 2018-06-30 CURRENT 2014-02-11 Active
CHARLES DOUGLAS SCOTT GILES HOLDINGS LIMITED Director 2018-06-30 CURRENT 2003-03-25 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE BROKERS LIMITED Director 2018-06-30 CURRENT 1972-02-23 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BELMONT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1979-06-11 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT BLENHEIM PARK LIMITED Director 2018-06-30 CURRENT 2003-12-09 Active - Proposal to Strike off
CHARLES DOUGLAS SCOTT ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED Director 2018-02-06 CURRENT 1988-01-26 Active
CHARLES DOUGLAS SCOTT ROSSBOROUGH INSURANCE SERVICES LIMITED Director 2017-12-04 CURRENT 2001-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT BELTON
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TRELAWNEY BUTLER
2024-03-18APPOINTMENT TERMINATED, DIRECTOR GINA CLAIRE THOROGOOD
2024-03-18DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT
2024-03-18DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD
2024-03-18DIRECTOR APPOINTED MS SUSAN CAROL LANGLEY
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOBY WILLIAMS-WALKER
2024-03-18DIRECTOR APPOINTED MR SIMON ANTHONY GREEN
2024-03-18Termination of appointment of a director
2023-09-20Change of details for Gallagher Holdings (Uk) Limited as a person with significant control on 2016-04-06
2023-08-01DIRECTOR APPOINTED MRS GINA CLAIRE THOROGOOD
2023-07-17APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BEHAGG
2023-07-05APPOINTMENT TERMINATED, DIRECTOR THOMAS WAKEFIELD
2023-07-03DIRECTOR APPOINTED MR IAN MICHAEL JAMES KERTON
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28DIRECTOR APPOINTED MR ALEXANDER JAMES TRELAWNEY BUTLER
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR SIMON JAMES BEHAGG
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR THOMAS WAKEFIELD
2021-12-02AP01DIRECTOR APPOINTED MS ELIZABETH ANNE JENKIN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS SCOTT
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL RICHMOND
2020-12-01CH01Director's details changed for Ms Carol Richmond on 2020-03-17
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP01DIRECTOR APPOINTED MR JONATHAN RORY TURNER
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL THOMPSON
2020-02-20AP01DIRECTOR APPOINTED MR NICHOLAS TOBY WILLIAMS-WALKER
2020-01-21AP01DIRECTOR APPOINTED MR MICHAEL VINCENT BELTON
2019-11-15SH0107/10/19 STATEMENT OF CAPITAL GBP 149025800
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIGHTON HANSON
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH IBESON
2019-06-28SH0131/05/19 STATEMENT OF CAPITAL GBP 142291500
2019-06-28CH01Director's details changed for Mr John Thompson on 2019-06-28
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ERIC LEDWARD WALLERS
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER REA
2018-10-09AP01DIRECTOR APPOINTED MR JULIAN ERIC LEDWARD WALLERS
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MATSON
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-15TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-07-12AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM STORY
2018-06-04AP01DIRECTOR APPOINTED MR PHILIP LEIGHTON HANSON
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-24AP01DIRECTOR APPOINTED MS ELISABETH IBESON
2018-04-12RP04AP01Second filing of director appointment of Simon Matson
2018-04-12ANNOTATIONClarification
2018-03-09RES01ADOPT ARTICLES 09/03/18
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDELSTEN AGNEW
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 28850000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 28850000
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED LADY LOUISE ALEXANDRA VIRGINIA PATTEN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID CHILTON
2016-02-16AP01DIRECTOR APPOINTED MR SIMON MATSON
2016-02-16AP01DIRECTOR APPOINTED MR ANDREW EDELSTEN AGNEW
2016-02-16AP01DIRECTOR APPOINTED MR SIMON MATSON
2015-11-19AP01DIRECTOR APPOINTED MR GRAHAME DAVID CHILTON
2015-11-19AP01DIRECTOR APPOINTED MS CAROL RICHMOND
2015-11-18AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIKE
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME CHILTON
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERT
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 28850000
2015-05-12AR0109/05/15 FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MR IAN GRAHAM STORY
2015-05-06AP01DIRECTOR APPOINTED MR GRAHAME DAVID CHILTON
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRY O'NEILL
2014-12-03SH0113/11/14 STATEMENT OF CAPITAL GBP 28850000
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER MITCHELL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 14850000
2014-05-14AR0109/05/14 FULL LIST
2014-02-20AP01DIRECTOR APPOINTED MR JAMES DRUMMOND-SMITH
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM PIKE / 19/08/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 19/08/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM PIKE / 19/08/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DALGARNO / 19/08/2013
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH GALLAGHER / 19/08/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 19/04/2013
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM, 9 ALIE STREET, LONDON, E1 8DE
2013-08-09SH0120/02/13 STATEMENT OF CAPITAL GBP 5955
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2013-06-05AR0109/05/13 FULL LIST
2013-04-05AP01DIRECTOR APPOINTED MR NEIL DAVID ECKERT
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-16SH0130/11/12 STATEMENT OF CAPITAL GBP 12250000.00
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 11/10/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AP03SECRETARY APPOINTED WILLIAM LINDSAY MCGOWAN
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY ALISSA PFITZNER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWEN
2012-05-29AR0109/05/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DALGARNO / 29/05/2012
2012-02-21SH0101/02/12 STATEMENT OF CAPITAL GBP 9000000
2011-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-12RES01ADOPT ARTICLES 06/12/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON
2011-09-09AP01DIRECTOR APPOINTED MARK STEPHEN MUGGE
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DALGARNO / 06/06/2011
2011-06-03AR0109/05/11 FULL LIST
2011-04-20AP01DIRECTOR APPOINTED THOMAS JOSEPH GALLAGHER
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MC GURN JNR
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0109/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GALLAGHER / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MC GURN JNR / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM PIKE / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY O'NEILL / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DALGARNO / 09/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY RICHARD BOWEN / 09/05/2010
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED MATTHEW WILLIAM PIKE
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES BEGLEY
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-18288aDIRECTOR APPOINTED CHRISTOPHER ANTHONY RICHARD BOWEN
2008-05-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-13353LOCATION OF REGISTER OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON GANDER
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BUSHELL
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-13363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-05-19363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ARTHUR J. GALLAGHER (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR J. GALLAGHER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 16TH AUGUST 1989 (THE "PRINCIPAL DEED") AS MODIFIED BY A DEED OF VARIATION DATED 20TH JANUARY 1994) 1999-10-19 PART of the property or undertaking has been released from charge LLOYD'S (A STATUTORY CORPORATION)AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF THE INSURANCE TRANSACTIONS
DEED OF CHARGE OVER CREDIT BALANCES 1999-10-14 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION 1994-02-03 PART of the property or undertaking has been released from charge LLOYD'S
SECURITY & TRUST DEED 1989-09-01 PART of the property or undertaking has been released from charge LLOYD'S(A STATUTORY CORPORATION)
TRUST DEED 1983-03-04 Outstanding THE CORPORATION OF LLOYDS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR J. GALLAGHER (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR J. GALLAGHER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR J. GALLAGHER (UK) LIMITED
Trademarks

Trademark assignments by ARTHUR J. GALLAGHER (UK) LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2008-03-25US789500574280154THE COMMUNIVISION GROUP, INC. DBA ANTRONIX SALESASSIGNS THE ENTIRE INTEREST
USPTO2008-03-25US78950037THE COMMUNIVISION GROUP, INC. DBA ANTRONIX SALESASSIGNS THE ENTIRE INTEREST
Income
Government Income

Government spend with ARTHUR J. GALLAGHER (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2015-12 GBP £1,067,347 Financial Services - Insurance
Thurrock Council 2015-10 GBP £5,375 Insurances
Derbyshire County Council 2015-7 GBP £2,158
London Borough of Enfield 2015-5 GBP £195,040 CAPEX Other Disbursements
Nottingham City Council 2015-5 GBP £265 480-Insurance Charges
New Forest District Council 2015-5 GBP £10,710 Amounts Paid
London Borough of Enfield 2015-4 GBP £551,200 CAPEX Other Disbursements
Coventry City Council 2014-12 GBP £71,285 Insurance
Sandwell Metroplitan Borough Council 2014-10 GBP £12,814
Coventry City Council 2014-9 GBP £5,460 Insurance
Thurrock Council 2014-7 GBP £5,375
London Borough of Hounslow 2014-7 GBP £38,109 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-6 GBP £18,773 MISCELLANEOUS EXPENSES
Broxtowe Borough Council 2014-6 GBP £869 NCB Insurance
Coventry City Council 2014-6 GBP £1,908 Insurance
Middlesbrough Council 2014-5 GBP £16,046
Thurrock Council 2014-4 GBP £6,801
Aylesbury Vale District Council 2014-4 GBP £10,392 PREPAYMENTS - Bal.Brought Fwd
Bracknell Forest Council 2014-3 GBP £601 Insurance Premiums
Derbyshire County Council 2013-12 GBP £62,538
Derbyshire County Council 2013-11 GBP £761
Shropshire Council 2013-11 GBP £1,838 Supplies And Services-Grants & Subscriptions
Coventry City Council 2013-10 GBP £20,000 December Renewal
Middlesbrough Council 2013-5 GBP £32,375
Aylesbury Vale District Council 2013-5 GBP £899 ENGINEERING - External Premiums
Derbyshire County Council 2013-5 GBP £63,065
Bracknell Forest Council 2013-4 GBP £11,416 Insurance Premiums
Middlesbrough Council 2013-3 GBP £4,933
Derbyshire County Council 2013-1 GBP £6,941
London Borough of Hillingdon 2012-12 GBP £1,274
London Borough of Hillingdon 2012-9 GBP £48,520
Bracknell Forest Council 2012-8 GBP £287,248 Insurance Premiums
Middlesbrough Council 2012-5 GBP £42,086
Derbyshire County Council 2012-4 GBP £51,010
Bracknell Forest Council 2012-4 GBP £423,664 Insurance Premiums
Derbyshire County Council 2012-1 GBP £949
Hartlepool Borough Council 2011-5 GBP £2,825 Insurance - Buidlings
Middlesbrough Council 2011-5 GBP £27,184 Insurance Payments
Hartlepool Borough Council 2011-1 GBP £731 Ins - Third Party Public Lblty
Hartlepool Borough Council 2010-10 GBP £825 Ins - All Risks
Hartlepool Borough Council 2010-9 GBP £512 Ins - Buidlings
Hartlepool Borough Council 2010-8 GBP £567,373 Ins - Buidlings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARTHUR J. GALLAGHER (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Pt 2nd Flr Left, Buckingham Court, Frederick Place, London Road, High Wycombe, Bucks, HP11 1JU HP11 1JU GBP £48,0002014-10-27

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ARTHUR J. GALLAGHER (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2018-11-0049119900Printed matter, n.e.s.
2018-11-0049119900Printed matter, n.e.s.
2018-08-0039231010
2018-05-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2018-04-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2018-04-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2017-02-0095069910Cricket and polo equipment (excl. balls)
2017-02-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR J. GALLAGHER (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR J. GALLAGHER (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.