This company is commonly known as Gallagher Benefits Consulting Limited. The company was founded 60 years ago and was given the registration number 00772217. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 65110 - Life insurance.
Name | : | GALLAGHER BENEFITS CONSULTING LIMITED |
---|---|---|
Company Number | : | 00772217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, EC4N 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Secretary | 10 August 2018 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 14 April 2023 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 12 December 2018 | Active |
223 The Lexington Buildings, Fairfield Road, London, E3 2UE | Secretary | - | Active |
21 The Crescent, West Wickham, BR4 0HB | Secretary | 20 May 1993 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Secretary | 11 September 2012 | Active |
9, Alie Street, London, E1 8DE | Secretary | 12 May 2011 | Active |
28 Oxshott Way, Cobham, KT11 2RT | Secretary | - | Active |
133 Houndsditch, London, EC3A 7AH | Corporate Secretary | 30 November 1994 | Active |
Riverbank 32 Curzon Park North, Chester, CH4 8AR | Director | 29 June 2001 | Active |
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR | Director | 30 November 2009 | Active |
Royston Manor St Peter's Lane, Clayworth, Retford, DN22 9AA | Director | 25 January 2006 | Active |
61 Northwood Drive, Sittingbourne, ME10 4QS | Director | 03 March 1995 | Active |
15 Kedleston Rise, Banbury, OX16 9TX | Director | 01 August 1994 | Active |
Whitmoor House, Whitmoor Lane, Sutton Green Guildford, GU4 7QB | Director | 23 August 1993 | Active |
Bont Holly Grove, Brownhill Lane Dobcross, Oldham, OL3 5JW | Director | 23 August 1993 | Active |
21 Meadway, Southgate, London, N14 6NY | Director | 27 January 1997 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 12 May 2011 | Active |
Howbridge Hall, Howbridge Road, Witham, CM8 1DA | Director | 01 July 1997 | Active |
23, Appletrees Crescent, Bromsgrove, B61 0UB | Director | 06 September 2010 | Active |
72 Birch Road, Romford, RM7 8BP | Director | 08 May 2002 | Active |
Rosebrook Childerditch Street, Little Warley, Brentwood, CM13 3EG | Director | - | Active |
87 Egmont Road, Sutton, SM2 5JS | Director | 01 July 1997 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 31 May 2012 | Active |
Duxhurst Place, Duxhurst, Reigate, RH2 8QQ | Director | 11 September 2000 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 19 September 2013 | Active |
20 Pool Road, Hartley Wintney, RG27 8RD | Director | 11 September 2000 | Active |
Highbanks, Oakfield, Hawkhurst, TN18 4JR | Director | - | Active |
60 Deansway, Finchley, London, N2 0JE | Director | 23 August 1993 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AW | Director | 12 December 2018 | Active |
Wyverne, 159 Maidstone Road, Borough Green, TN15 8JD | Director | 01 April 1999 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW | Director | 26 March 2012 | Active |
Sith Tuin, 206 North Deeside Road, Milltimber, AB13 0HJ | Director | 08 May 2002 | Active |
27, St Thomas Road, South Fambridge, SS4 3AN | Director | 01 April 1999 | Active |
72 Oliver Road, Shenfield, CM15 8PZ | Director | 04 December 2007 | Active |
Heath Lambert Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Officers | Appoint person secretary company with name date. | Download |
2018-08-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.