UKBizDB.co.uk

GALLAGHER BENEFITS CONSULTING LIMITED

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

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.

Company Information

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:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, EC4N 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary10 August 2018Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director14 April 2023Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director12 December 2018Active
223 The Lexington Buildings, Fairfield Road, London, E3 2UE

Secretary-Active
21 The Crescent, West Wickham, BR4 0HB

Secretary20 May 1993Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary11 September 2012Active
9, Alie Street, London, E1 8DE

Secretary12 May 2011Active
28 Oxshott Way, Cobham, KT11 2RT

Secretary-Active
133 Houndsditch, London, EC3A 7AH

Corporate Secretary30 November 1994Active
Riverbank 32 Curzon Park North, Chester, CH4 8AR

Director29 June 2001Active
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR

Director30 November 2009Active
Royston Manor St Peter's Lane, Clayworth, Retford, DN22 9AA

Director25 January 2006Active
61 Northwood Drive, Sittingbourne, ME10 4QS

Director03 March 1995Active
15 Kedleston Rise, Banbury, OX16 9TX

Director01 August 1994Active
Whitmoor House, Whitmoor Lane, Sutton Green Guildford, GU4 7QB

Director23 August 1993Active
Bont Holly Grove, Brownhill Lane Dobcross, Oldham, OL3 5JW

Director23 August 1993Active
21 Meadway, Southgate, London, N14 6NY

Director27 January 1997Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director12 May 2011Active
Howbridge Hall, Howbridge Road, Witham, CM8 1DA

Director01 July 1997Active
23, Appletrees Crescent, Bromsgrove, B61 0UB

Director06 September 2010Active
72 Birch Road, Romford, RM7 8BP

Director08 May 2002Active
Rosebrook Childerditch Street, Little Warley, Brentwood, CM13 3EG

Director-Active
87 Egmont Road, Sutton, SM2 5JS

Director01 July 1997Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director31 May 2012Active
Duxhurst Place, Duxhurst, Reigate, RH2 8QQ

Director11 September 2000Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director19 September 2013Active
20 Pool Road, Hartley Wintney, RG27 8RD

Director11 September 2000Active
Highbanks, Oakfield, Hawkhurst, TN18 4JR

Director-Active
60 Deansway, Finchley, London, N2 0JE

Director23 August 1993Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AW

Director12 December 2018Active
Wyverne, 159 Maidstone Road, Borough Green, TN15 8JD

Director01 April 1999Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director26 March 2012Active
Sith Tuin, 206 North Deeside Road, Milltimber, AB13 0HJ

Director08 May 2002Active
27, St Thomas Road, South Fambridge, SS4 3AN

Director01 April 1999Active
72 Oliver Road, Shenfield, CM15 8PZ

Director04 December 2007Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-08-16Officers

Appoint person secretary company with name date.

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.