Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED
Company Information for

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

SPECTRUM BUILDING, 55 BLYTHSWOOD STREET, GLASGOW, SCOTLAND, G2 7AT,
Company Registration Number
SC108909
Private Limited Company
Active

Company Overview

About Arthur J. Gallagher Insurance Brokers Ltd
ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED was founded on 1988-01-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Arthur J. Gallagher Insurance Brokers Limited is a Private Limited Company registered in SCOTLAND 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 INSURANCE BROKERS LIMITED
 
Legal Registered Office
SPECTRUM BUILDING
55 BLYTHSWOOD STREET
GLASGOW
SCOTLAND
G2 7AT
Other companies in G2
 
Previous Names
GILES INSURANCE BROKERS LIMITED06/05/2014
Filing Information
Company Number SC108909
Company ID Number SC108909
Date formed 1988-01-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:50:01
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 INSURANCE BROKERS 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 ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2018-08-10
JAMES DRUMMOND-SMITH
Director 2014-03-18
SIMON ANTHONY GREEN
Director 2017-07-11
LOUISE ALEXANDRA VIRGINIA PATTEN
Director 2016-04-12
MICHAEL PETER REA
Director 2015-12-10
CAROL RICHMOND
Director 2015-12-10
CHARLES DOUGLAS SCOTT
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LINDSAY MCGOWAN
Company Secretary 2013-11-14 2018-08-10
GRAHAME DAVID CHILTON
Director 2015-05-01 2016-08-24
SARAH DALGARNO
Director 2013-11-14 2015-03-17
PAUL DOMINIC MATSON
Director 2012-01-01 2014-01-31
EXPECTRUM SECRETARIES LIMITED
Company Secretary 2013-07-02 2013-11-14
ALASTAIR GEORGE HESSETT
Company Secretary 2008-03-03 2013-07-02
CHRISTOPHER MICHAEL GILES
Director 2004-01-16 2013-04-01
SARAH ELIZABETH LYONS
Director 2007-08-13 2012-03-31
MARK RUSSELL CHAMBERS
Director 2010-10-26 2012-01-01
PAUL DOMINIC MATSON
Director 2008-07-28 2011-02-09
SEAN FINNEGAN
Director 2005-11-10 2008-03-03
DEREK GORDON GARDNER
Company Secretary 2004-11-18 2008-02-29
DEREK GORDON GARDNER
Director 2004-01-16 2008-02-29
GARY JAMES LOCKETT
Director 2006-03-08 2006-04-20
NICHOLAS JOSEPH GILES
Director 1989-05-11 2005-06-17
MACDONALDS
Company Secretary 2001-09-01 2004-11-18
ALEXANDER FERGUSON ALLAN
Director 2001-09-01 2003-07-15
ALAN GEORGE BROWN
Director 1998-09-01 2003-07-15
LESLEY GILES
Director 2000-03-09 2003-07-15
ROBIN GRASS
Director 2000-09-01 2003-07-15
SALLY ANNE LESLIE
Director 1995-09-01 2003-07-15
MICHAEL ERNEST GILES
Director 1989-05-11 2002-09-01
CHRISTOPHER MICHAEL GILES
Director 1995-09-01 2002-08-31
SALLY ANNE LESLIE
Company Secretary 1995-09-01 2001-09-01
JOSEPH VICTOR FERGUSSON
Director 1997-09-01 1999-06-30
DAVID HUNTER AUSTRICH
Director 1995-09-01 1998-08-31
NICHOLAS JOSEPH GILES
Company Secretary 1989-05-11 1995-09-01
ALEXANDRA ETTA GILES
Director 1989-05-11 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DRUMMOND-SMITH ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED Director 2015-03-16 CURRENT 2008-04-28 Active
SIMON ANTHONY GREEN PEN UNDERWRITING LIMITED Director 2017-07-13 CURRENT 2004-07-07 Active
SIMON ANTHONY GREEN ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED Director 2017-06-07 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 (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 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 (UK) LIMITED Director 2015-11-12 CURRENT 1974-12-09 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 ARTHUR J. GALLAGHER (UK) LIMITED Director 2018-07-09 CURRENT 1974-12-09 Active
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 BELMONT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1979-06-11 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 BLENHEIM PARK LIMITED Director 2018-06-30 CURRENT 2003-12-09 Active - Proposal to Strike off
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 MICHELLE BREE
2024-03-18DIRECTOR APPOINTED MR CHARLES ROBERTSON CRAWFORD
2024-03-18DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT
2024-03-18DIRECTOR APPOINTED MR SIMON ANTHONY GREEN
2024-03-18DIRECTOR APPOINTED MS SUSAN CAROL LANGLEY
2023-09-20Change of details for Friary Intermediate Limited as a person with significant control on 2021-09-23
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Spectrum Building, 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27Second filing of notification of cessation of person of significant controlRio 588 Limited
2022-01-27Second filing of notification of cessation of person of significant controlGiles Holdings Ltd
2022-01-27Second filing of notification of person of significant controlFriary Intermediate Limited
2022-01-27RP04PSC02Second filing of notification of person of significant controlFriary Intermediate Limited
2022-01-27RP04PSC07Second filing of notification of cessation of person of significant controlRio 588 Limited
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-07CESSATION OF GILES HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Notification of Friary Intermediate Limited as a person with significant control on 2021-09-20
2022-01-07PSC02Notification of Friary Intermediate Limited as a person with significant control on 2021-09-20
2022-01-07PSC07CESSATION OF GILES HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20CESSATION OF RIO 588 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC07CESSATION OF RIO 588 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02AP01DIRECTOR APPOINTED MS ELIZABETH ANNE JENKIN
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY GREEN
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Spectrum Building 7th Floor 55 Blysthwood Street Glasgow G2 7AT
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL RICHMOND
2020-12-08AP01DIRECTOR APPOINTED MISS MICHELLE BREE
2020-12-01CH01Director's details changed for Ms Carol Richmond on 2020-03-17
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOLM GRINT
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR COLIN MALCOLM GRINT
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AP01DIRECTOR APPOINTED MR JAMES OLIVER WHITTINGHAM
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-25AAFULL 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
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM STORY
2018-03-16RES01ADOPT ARTICLES 16/03/18
2018-02-07AP01DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED MR SIMON ANTHONY GREEN
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 98680168
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID CHILTON
2016-04-21AP01DIRECTOR APPOINTED LADY LOUISE ALEXANDRA VIRGINIA PATTEN
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 98680168
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2015-12-23AP01DIRECTOR APPOINTED MS CAROL RICHMOND
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM PIKE
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
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
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 98680168
2015-01-16AR0116/01/15 FULL LIST
2015-01-07AUDAUDITOR'S RESIGNATION
2014-08-22AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCMANUS
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-06RES15CHANGE OF NAME 06/05/2014
2014-05-06CERTNMCOMPANY NAME CHANGED GILES INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 06/05/14
2014-03-25AP01DIRECTOR APPOINTED MR JAMES DRUMMOND-SMITH
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESCOTT
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 98680168
2014-01-17AR0116/01/14 FULL LIST
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-25AP03SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDY ROYLE
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY EXPECTRUM SECRETARIES LIMITED
2013-11-25AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS
2013-11-25AP01DIRECTOR APPOINTED MS SARAH DALGARNO
2013-11-25AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2013-11-25AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM PIKE
2013-07-08AP04CORPORATE SECRETARY APPOINTED EXPECTRUM SECRETARIES LIMITED
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2013-01-21AR0116/01/13 FULL LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MCINTYRE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-10AP01DIRECTOR APPOINTED ANDY ROYLE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYONS
2012-04-20AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2012-02-27AR0116/01/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED PAUL DOMINIC MATSON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2011-06-13AP01DIRECTOR APPOINTED MR MATTHEW SCALES
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-17AR0116/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LYONS / 16/01/2011
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON
2010-11-01AP01DIRECTOR APPOINTED MARK CHAMBERS
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PEARSON
2010-03-02AR0116/01/10 NO CHANGES
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-19AP01DIRECTOR APPOINTED MR GEORGE ANDREW PRESCOTT
2009-09-23288aDIRECTOR APPOINTED HOWARD JOHN PEARSON
2009-08-1788(2)AD 31/05/09 GBP SI 2900000@1=2900000 GBP IC 93902168/96802168
2009-07-10AUDAUDITOR'S RESIGNATION
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-1388(2)CAPITALS NOT ROLLED UP
2009-03-23363aRETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008
2009-02-04123NC INC ALREADY ADJUSTED 04/04/08
2009-02-04RES04GBP NC 49640756/150000000
2009-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-08-22288aDIRECTOR APPOINTED PAUL DOMINIC MATSON
2008-06-17363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-05-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22RES04NC INC ALREADY ADJUSTED 14/04/2008
2008-04-22123GBP NC 46820834/49640756 14/04/08
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-14123NC INC ALREADY ADJUSTED 31/03/08
2008-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-14RES04GBP NC 43660834/46820834 31/03/2008
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ARTHUR J. GALLAGHER INSURANCE BROKERS 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 INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-03 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-07-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-04-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-11-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-08-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-08-31

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 INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED owns 19 domain names.

giles-charities.co.uk   giles-construction.co.uk   giles-couriers.co.uk   giles-haulage.co.uk   giles-motor.co.uk   giles-privateclients.co.uk   giles-recruitinsure.co.uk   giles-recruitment.co.uk   gilescorporate.co.uk   gileseurope.co.uk   gilesholdings.co.uk   gilesinsurance.co.uk   gilesprojectrisks.co.uk   gilestraining.co.uk   gilesunderwriting.co.uk   ink-group.co.uk   inkschemes.co.uk   shephards.co.uk   thebroker.co.uk  

Trademarks
We have not found any records of ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-04-01 GBP £323 TPP - Voluntary Associations
Herefordshire Council 2016-01-15 GBP £548
City of Lincoln Council 2015-10-30 GBP £4,770 General Ins. Premiums Direct
Herefordshire Council 2015-04-29 GBP £1,641
Wigan Council 2015-03-10 GBP £4,500 Supplies & Services
Rutland County Council 2015-03-10 GBP £299 TPP - Voluntary Associations
Dudley Borough Council 2014-10-23 GBP £1,098
Wigan Council 2014-08-04 GBP £855 Premises
Middlesbrough Borough Council 2010-10-18 GBP £1,868
Cheltenham Borough Council 0000-00-00 GBP £2,445 Insurances - Property All Risks

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
No properties were found where ARTHUR J. GALLAGHER INSURANCE BROKERS 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 ARTHUR J. GALLAGHER INSURANCE BROKERS 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 INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.