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..
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 | : |
|
Registered Address | : | 20 Wood Street, London, United Kingdom, EC2V 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 19 June 2023 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 20 May 2020 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 14 April 2016 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 20 May 2020 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 02 July 2007 | Active |
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU | Secretary | - | Active |
Clover Lodge 28 Clover Lane, Wall Heath, Kingswinford, DY6 0DT | Secretary | 29 November 1996 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Secretary | 01 September 1998 | Active |
36 Enmore Gardens, East Sheen, London, SW14 8RF | Secretary | 25 May 1994 | Active |
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH | Corporate Secretary | 03 February 2017 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 06 November 2013 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
10 Stratton Court, Adelaide Road, Surbiton, KT6 4SU | Director | - | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 14 May 2014 | Active |
20, Wood Street, London, United Kingdom, EC2V 7AF | Director | 24 June 2014 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 22 July 2009 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
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 | Director | 06 May 1997 | Active |
107 Ogston Terrace, Malverne, New York, Usa, NY 11565 | Director | 15 July 1998 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 25 May 1994 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
39 Montagu Road, Datchet, Slough, SL3 9DT | Director | 15 July 1998 | Active |
Birch Walk, Fittleworth, Pulborough, RH20 1JE | Director | - | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 25 June 2013 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 18 May 2011 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 28 October 2010 | Active |
315 Sunset Road Winnetka, Illinois 60093, Usa, | Director | 15 July 1998 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 05 July 2010 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 02 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Xerox Corporation | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 45, Glover Avenue, Norwalk, Usa, 06856 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Officers | Change corporate secretary company with change date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.