UKBizDB.co.uk

BUCK CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buck Consultants Limited. The company was founded 42 years ago and was given the registration number 01615055. The firm's registered office is in LONDON. You can find them at 20 Wood Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BUCK CONSULTANTS LIMITED
Company Number:01615055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:20 Wood Street, London, United Kingdom, EC2V 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary19 June 2023Active
20, Wood Street, London, United Kingdom, EC2V 7AF

Director20 May 2020Active
20, Wood Street, London, United Kingdom, EC2V 7AF

Director14 April 2016Active
20, Wood Street, London, United Kingdom, EC2V 7AF

Director20 May 2020Active
20, Wood Street, London, United Kingdom, EC2V 7AF

Director02 July 2007Active
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU

Secretary-Active
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT

Secretary29 November 1996Active
160 Queen Victoria Street, London, EC4V 4AN

Secretary01 September 1998Active
36 Enmore Gardens, East Sheen, London, SW14 8RF

Secretary25 May 1994Active
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH

Corporate Secretary03 February 2017Active
160 Queen Victoria Street, London, EC4V 4AN

Director06 November 2013Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU

Director-Active
160 Queen Victoria Street, London, EC4V 4AN

Director14 May 2014Active
20, Wood Street, London, United Kingdom, EC2V 7AF

Director24 June 2014Active
160 Queen Victoria Street, London, EC4V 4AN

Director22 July 2009Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
4 Ernest Court, Kings Park, New York 11754, Usa, FOREIGN

Director-Active
31 The Avenue Park Estate, Haxby, York, YO32 3EH

Director-Active
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT

Director06 May 1997Active
107 Ogston Terrace, Malverne, New York, Usa, NY 11565

Director15 July 1998Active
160 Queen Victoria Street, London, EC4V 4AN

Director25 May 1994Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
39 Montagu Road, Datchet, Slough, SL3 9DT

Director15 July 1998Active
Birch Walk, Fittleworth, Pulborough, RH20 1JE

Director-Active
160 Queen Victoria Street, London, EC4V 4AN

Director25 June 2013Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
160 Queen Victoria Street, London, EC4V 4AN

Director18 May 2011Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active
160 Queen Victoria Street, London, EC4V 4AN

Director28 October 2010Active
315 Sunset Road Winnetka, Illinois 60093, Usa,

Director15 July 1998Active
160 Queen Victoria Street, London, EC4V 4AN

Director05 July 2010Active
160 Queen Victoria Street, London, EC4V 4AN

Director02 July 2007Active

People with Significant Control

Arthur J. Gallagher & Co.
Notified on:17 May 2023
Status:Active
Country of residence:United States
Address:1209 Orange Street, Wilmington, Delamare 19801, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Aouni Tamer
Notified on:31 July 2022
Status:Active
Date of birth:October 1957
Nationality:American
Country of residence:United Kingdom
Address:20, Wood Street, London, United Kingdom, EC2V 7AF
Nature of control:
  • Significant influence or control
Mr Sami Mnaymneh
Notified on:31 July 2022
Status:Active
Date of birth:July 1961
Nationality:American
Country of residence:United Kingdom
Address:20, Wood Street, London, United Kingdom, EC2V 7AF
Nature of control:
  • Significant influence or control
Bchr Uk Holdings Limited
Notified on:13 August 2018
Status:Active
Country of residence:England
Address:160, Queen Victoria Street, London, England, EC4V 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Conduent Incorporated
Notified on:31 December 2016
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company, 80 State Street, Albany, United States, 12207
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xerox Corporation
Notified on:16 November 2016
Status:Active
Country of residence:Usa
Address:45, Glover Avenue, Norwalk, Usa, 06856
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Termination secretary company with name termination date.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-07-29Officers

Change corporate secretary company with change date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.