Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLAGHER RISK & REWARD LIMITED
Company Information for

GALLAGHER RISK & REWARD LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
03265272
Private Limited Company
Active

Company Overview

About Gallagher Risk & Reward Ltd
GALLAGHER RISK & REWARD LIMITED was founded on 1996-10-18 and has its registered office in London. The organisation's status is listed as "Active". Gallagher Risk & Reward 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
GALLAGHER RISK & REWARD LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in EC4N
 
Previous Names
RISK & REWARD CONSULTING LIMITED15/11/2011
Filing Information
Company Number 03265272
Company ID Number 03265272
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLAGHER RISK & REWARD 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.

Company Officers of GALLAGHER RISK & REWARD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LINDSAY MCGOWAN
Company Secretary 2012-09-11
MAURICE CLIVE BRUNET
Director 2016-04-28
STEWART LINDSAY IRELAND
Director 2016-02-22
TIMOTHY NEIL JOHNSON
Director 1999-07-05
LESLIE ARMAN LEMENAGER
Director 2013-04-24
SIMON JOHN WAUGH
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ASHLEY WILLIAM HOLDEN
Director 2004-03-02 2017-08-15
JOHN DAVID WHITE
Director 2015-06-24 2016-10-12
MARK STEPHEN MUGGE
Director 2011-08-31 2015-01-26
JOHN PETER HASTINGS-BASS
Director 2012-04-23 2014-12-19
GRAHAM YEARSLEY
Director 1999-11-17 2014-06-30
ERVIN JOHN 111 NEUMAIER
Director 2010-09-29 2013-04-24
ALISSA GAI POHL PFITZNER
Company Secretary 2010-09-29 2012-09-10
MICHAEL KEITH BARTON
Director 2010-09-29 2011-08-31
PHILIP ASHLEY WILLIAM HOLDEN
Company Secretary 2003-03-14 2010-09-29
TIMOTHY NEIL JOHNSON
Company Secretary 2001-12-05 2003-03-14
JOHN JAMES FREDERICK HILLS
Company Secretary 1999-05-01 2001-12-04
GRAHAM JOHN MCKEAN
Director 2000-12-04 2001-12-04
JOHN WILLIAM JAMES SPENCER
Director 2000-12-04 2001-12-04
PETER JOHN SMITH
Director 1999-04-09 2000-09-20
NICHOLAS JOHN GODWIN
Director 1999-04-23 1999-11-17
DAVID ANTHONY SAINT JOHN COUPE
Company Secretary 1998-04-03 1999-05-01
KENNETH WILLIAM ROONEY
Director 1997-01-14 1999-04-09
MICHAEL RICHARD RODGER
Director 1997-01-14 1999-01-26
ROWAN JOHN SPECKHAM
Director 1997-01-14 1999-01-22
ROWAN JOHN SPECKHAM
Company Secretary 1997-01-14 1998-04-03
KENNETH WILLIAM ROONEY
Company Secretary 1997-01-14 1997-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-18 1997-01-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-18 1997-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE CLIVE BRUNET GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED Director 2016-08-18 CURRENT 2015-12-15 Active
TIMOTHY NEIL JOHNSON REIGATE PROPERTY LTD Director 2018-06-13 CURRENT 2018-06-13 Liquidation
TIMOTHY NEIL JOHNSON GATEHOUSE CONSULTING LIMITED Director 2017-12-04 CURRENT 2006-10-09 Active - Proposal to Strike off
TIMOTHY NEIL JOHNSON MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2016-12-19 CURRENT 2011-07-05 Active
TIMOTHY NEIL JOHNSON GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
TIMOTHY NEIL JOHNSON GALLAGHER BENEFITS CONSULTING LIMITED Director 2013-09-19 CURRENT 1963-08-28 Active
TIMOTHY NEIL JOHNSON GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
LESLIE ARMAN LEMENAGER ARGENTIS FINANCIAL MANAGEMENT LIMITED Director 2016-11-29 CURRENT 2004-05-26 Active
LESLIE ARMAN LEMENAGER ORB FINANCIAL SERVICES LIMITED Director 2016-11-23 CURRENT 2007-09-11 Active - Proposal to Strike off
LESLIE ARMAN LEMENAGER GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED Director 2016-04-19 CURRENT 2000-10-16 Active
LESLIE ARMAN LEMENAGER GALLAGHER COMMUNICATION LIMITED Director 2014-04-30 CURRENT 1998-12-23 Active
SIMON JOHN WAUGH ARGENTIS FINANCIAL MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2004-05-26 Active
SIMON JOHN WAUGH GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED Director 2016-08-18 CURRENT 2015-12-15 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
2024-02-09DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ
2024-01-03APPOINTMENT TERMINATED, DIRECTOR LESLIE ARMAN LEMENAGER
2024-01-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK ZIEBELL
2023-10-03Change of details for Gallagher Benefit Services Management Company Limited as a person with significant control on 2016-04-06
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED WILLIAM FREDERICK ZIEBELL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS MAXWELL
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FRENCH
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUCAS
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-10RP04AP01Second filing of director appointment of Steven Andrew Threader
2020-06-10RP04AP01Second filing of director appointment of Steven Andrew Threader
2020-02-21AP01DIRECTOR APPOINTED MR STEVEN ANDREW THREADER
2020-02-05AP01DIRECTOR APPOINTED MR ANDREW THOMAS MAXWELL
2019-12-10AP01DIRECTOR APPOINTED MR ANDREW JOHN FRENCH
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LINDSAY IRELAND
2019-10-10AP01DIRECTOR APPOINTED MR NICK BURNS
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED MR MATTHEW LUCAS
2019-05-21AP01DIRECTOR APPOINTED MR MATTHEW LUCAS
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL JOHNSON
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL JOHNSON
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-16AP03Appointment of Mr Alistair Charles Peel as company secretary on 2018-08-10
2018-08-16TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-08-16TM02Termination of appointment of William Lindsay Mcgowan on 2018-08-10
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-03PSC05Change of details for Risk & Reward Group (Holdings) Limited as a person with significant control on 2018-03-27
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHLEY WILLIAM HOLDEN
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 5265075
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-30PSC02Notification of Risk & Reward Group (Holdings) Limited as a person with significant control on 2016-04-06
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITE
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5265075
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-14AP01DIRECTOR APPOINTED MR SIMON JOHN WAUGH
2016-05-11AP01DIRECTOR APPOINTED MR MAURICE CLIVE BRUNET
2016-02-23AP01DIRECTOR APPOINTED MR STEWART LINDSAY IRELAND
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 5265075
2015-10-20AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31SH0124/06/15 STATEMENT OF CAPITAL GBP 5265075.00
2015-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-02AP01DIRECTOR APPOINTED MR JOHN DAVID WHITE
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN MUGGE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HASTINGS-BASS
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10075
2014-10-21AR0118/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YEARSLEY
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ARMAN LEMENAGER / 19/08/2013
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 10075
2013-10-18AR0118/10/13 FULL LIST
2013-10-18AD02SAIL ADDRESS CHANGED FROM: C/O RISK & REWARD CONSULTING LIMITED 9 ALIE STREET LONDON E1 8DE ENGLAND
2013-10-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE UNITED KINGDOM
2013-05-13AP01DIRECTOR APPOINTED LESLIE ARMAN LEMENAGER
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ERVIN NEUMAIER
2012-12-19AR0118/10/12 NO CHANGES
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AP03SECRETARY APPOINTED WILLIAM LINDSAY MCGOWAN
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY ALISSA PFITZNER
2012-05-03AP01DIRECTOR APPOINTED MR JOHN PETER HASTINGS-BASS
2011-11-15RES15CHANGE OF NAME 31/10/2011
2011-11-15CERTNMCOMPANY NAME CHANGED RISK & REWARD CONSULTING LIMITED CERTIFICATE ISSUED ON 15/11/11
2011-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-11AR0118/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON
2011-09-09AP01DIRECTOR APPOINTED MARK STEPHEN MUGGE
2010-11-10AR0118/10/10 FULL LIST
2010-11-10AD02SAIL ADDRESS CHANGED FROM: C/O RISK & REWARD CONSULTING LIMITED MARTIN HOUSE MARTIN LANE LONDON EC4R 0DP ENGLAND
2010-10-11AP01DIRECTOR APPOINTED ERVIN JOHN 111 NEUMAIER
2010-10-11AP01DIRECTOR APPOINTED MICHAEL KEITH BARTON
2010-10-11AP03SECRETARY APPOINTED ALISSA GAI POHL PFITZNER
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HOLDEN
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0118/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHLEY WILLIAM HOLDEN / 20/10/2009
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM YEARSLEY / 20/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL JOHNSON / 20/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ASHLEY WILLIAM HOLDEN / 20/10/2009
2008-11-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19288aNEW DIRECTOR APPOINTED
2003-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-01363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: CYGNET HOUSE 98 GRAHAM ROAD WIMBLEDON LONDON SW19 3SS
2003-01-15363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-27288aNEW SECRETARY APPOINTED
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to GALLAGHER RISK & REWARD 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 GALLAGHER RISK & REWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-14 Satisfied LS CITY & WEST END LIMITED
DEBENTURE 1997-07-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GALLAGHER RISK & REWARD LIMITED

Intangible Assets
Patents
We have not found any records of GALLAGHER RISK & REWARD LIMITED registering or being granted any patents
Domain Names

GALLAGHER RISK & REWARD LIMITED owns 1 domain names.

riskandreward.co.uk  

Trademarks
We have not found any records of GALLAGHER RISK & REWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLAGHER RISK & REWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as GALLAGHER RISK & REWARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALLAGHER RISK & REWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLAGHER RISK & REWARD 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 GALLAGHER RISK & REWARD 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.