Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLAGHER ACTUARIAL CONSULTANTS LIMITED
Company Information for

GALLAGHER ACTUARIAL CONSULTANTS LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
01615055
Private Limited Company
Active

Company Overview

About Gallagher Actuarial Consultants Ltd
GALLAGHER ACTUARIAL CONSULTANTS LIMITED was founded on 1982-02-18 and has its registered office in London. The organisation's status is listed as "Active". Gallagher Actuarial Consultants Limited is a Private Limited Company registered in UNITED KINGDOM 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
GALLAGHER ACTUARIAL CONSULTANTS LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in EC4V
 
Previous Names
BUCK CONSULTANTS LIMITED11/06/2024
MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS (ACTUARIES & CONSULTANTS) LIMITED27/05/2005
Filing Information
Company Number 01615055
Company ID Number 01615055
Date formed 1982-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB863338901  
Last Datalog update: 2025-01-05 12:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLAGHER ACTUARIAL CONSULTANTS 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 GALLAGHER ACTUARIAL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CLYDE MITCHELL
Company Secretary 1998-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2017-02-03
SUSANNE CATHERINE COOGAN
Director 2014-06-24
DAVID GEOFFREY PILTZ
Director 2016-04-14
MICHAEL YOUNG
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY STOCKER
Director 2010-10-28 2017-09-29
STEVEN JOHN WHITE
Director 2007-07-02 2016-03-31
ANDREW PAUL COLLINS
Director 2014-05-14 2015-09-04
MARTYN ANWYL
Director 2013-11-06 2014-05-01
JEREMY CLYDE MITCHELL
Director 1994-05-25 2014-05-01
DAVID GEOFFREY PILTZ
Director 2013-06-25 2014-05-01
FRASER WALLACE SMART
Director 2007-07-02 2014-03-18
PHILIP ANTHONY SMITH
Director 2007-07-02 2014-03-05
VINOD EHZUVAN
Director 2007-07-02 2013-10-29
GEOFFREY COLIN ASHTON
Director 2007-07-02 2013-03-31
MANOJ SHARMA
Director 2011-05-18 2012-09-30
MICHAEL JOHN TYLER
Director 2010-07-05 2012-08-31
ANNA MARIE DETERT
Director 2009-07-22 2010-11-11
ADRIAN JOHN NORRIS
Director 2007-07-02 2010-09-30
MICHAEL ROBERTS
Director 2007-07-02 2010-09-18
EDWARD ALEXANDER O'HARA
Director 1998-07-15 2007-07-02
JOHN WALTER THOMPSON
Director 1998-07-15 2003-12-31
JOSEPH LOCICERO
Director 1998-07-15 2003-06-30
BARRY ROYSTON HUBBLE
Company Secretary 1996-11-29 1998-08-31
BARRY ROYSTON HUBBLE
Director 1997-05-06 1998-08-31
MICHAEL ERIC HARVEY
Director 1992-12-13 1998-07-15
MARTIN PATERSON
Director 1992-12-13 1997-06-30
WILLIAM EDWARD GIEGERICH JR
Director 1992-12-13 1997-05-06
JEREMY CLYDE MITCHELL
Company Secretary 1994-05-25 1996-11-29
MICHAEL JOHN ATHERTON
Company Secretary 1992-12-13 1994-05-25
MICHAEL JOHN ATHERTON
Director 1992-12-13 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CLYDE MITCHELL TALKING PEOPLE LIMITED Company Secretary 2004-04-02 CURRENT 1991-01-15 Active - Proposal to Strike off
JEREMY CLYDE MITCHELL JTC SHARE PLAN TRUSTEES (UK) LIMITED Company Secretary 1998-09-01 CURRENT 1968-01-31 Active
JEREMY CLYDE MITCHELL GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED Company Secretary 1998-09-01 CURRENT 1971-12-14 Active
JEREMY CLYDE MITCHELL BUCKINGHAM TRUSTEES LIMITED Company Secretary 1998-09-01 CURRENT 1977-11-22 Active - Proposal to Strike off
JEREMY CLYDE MITCHELL GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED Company Secretary 1998-09-01 CURRENT 1921-02-01 Active
SUSANNE CATHERINE COOGAN GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED Director 2014-06-24 CURRENT 1971-12-14 Active
SUSANNE CATHERINE COOGAN GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED Director 2014-06-24 CURRENT 1921-02-01 Active
DAVID GEOFFREY PILTZ JTC SHARE PLAN TRUSTEES (UK) LIMITED Director 2016-04-14 CURRENT 1968-01-31 Active
DAVID GEOFFREY PILTZ GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED Director 2016-04-14 CURRENT 1971-12-14 Active
DAVID GEOFFREY PILTZ GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED Director 2016-04-14 CURRENT 1921-02-01 Active
MICHAEL YOUNG BUCKINGHAM TRUSTEES LIMITED Director 2016-03-31 CURRENT 1977-11-22 Active - Proposal to Strike off
MICHAEL YOUNG JTC SHARE PLAN TRUSTEES (UK) LIMITED Director 2014-02-05 CURRENT 1968-01-31 Active
MICHAEL YOUNG ACS HR SOLUTIONS UK LIMITED Director 2010-07-31 CURRENT 2005-01-27 Dissolved 2016-12-27
MICHAEL YOUNG GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED Director 2003-06-17 CURRENT 1921-02-01 Active
MICHAEL YOUNG GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED Director 2000-08-10 CURRENT 1971-12-14 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
2025-02-14CESSATION OF GALLAGHER INTERNATIONAL HOLDINGS (US) INC. AS A PERSON OF SIGNIFICANT CONTROL
2025-02-14Notification of Arthur J. Gallagher & Co as a person with significant control on 2024-06-28
2024-12-13CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES
2024-11-18DIRECTOR APPOINTED MR SIMON JOHN WAUGH
2024-11-14DIRECTOR APPOINTED MR MAURICE CLIVE BRUNET
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-09Termination of appointment of Alistair Charles Peel on 2024-07-26
2024-08-06CESSATION OF ARTHUR J. GALLAGHER & CO. AS A PERSON OF SIGNIFICANT CONTROL
2024-08-06Notification of Gallagher International Holdings (Us) Inc. as a person with significant control on 2024-06-28
2024-06-2827/06/24 STATEMENT OF CAPITAL GBP 10296116
2024-06-11Company name changed buck consultants LIMITED\certificate issued on 11/06/24
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM 20 Wood Street London EC2V 7AF United Kingdom
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-09-08CESSATION OF SAMI MNAYMNEH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08CESSATION OF ANTHONY AOUNI TAMER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08Notification of Arthur J. Gallagher & Co. as a person with significant control on 2023-05-17
2023-06-23Appointment of Mr Alistair Charles Peel as company secretary on 2023-06-19
2023-06-23Termination of appointment of York Place Company Secretaries Limited on 2023-05-31
2023-02-03CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-02-02CESSATION OF BCHR UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TAMER
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI MNAYMNEH
2023-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TAMER
2023-02-02PSC07CESSATION OF BCHR UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE CATHERINE COOGAN
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03RP04CS01
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 160 Queen Victoria Street London EC4V 4AN United Kingdom
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 160 Queen Victoria Street London EC4V 4AN
2020-07-29CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17
2020-05-20AP01DIRECTOR APPOINTED MS GILLIAN ANN RICE
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-20PSC05Change of details for Bchr Uk Holdings Limited as a person with significant control on 2019-09-03
2019-01-31TM02Termination of appointment of Jeremy Clyde Mitchell on 2019-01-25
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-01-31CH01Director's details changed for Ms Susanne Catherine Coogan on 2018-09-14
2018-12-14PSC02Notification of Bchr Uk Holdings Limited as a person with significant control on 2018-08-13
2018-12-14PSC07CESSATION OF CONDUENT INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STOCKER
2017-11-13PSC02Notification of Conduent Incorporated as a person with significant control on 2016-12-31
2017-11-13PSC07CESSATION OF XEROX CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP04Appointment of York Place Company Secretaries Limited as company secretary on 2017-02-03
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10296115
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AP01DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WHITE
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10296115
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL COLLINS
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10296115
2015-01-09AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25AP01DIRECTOR APPOINTED MS SUSANNE CATHERINE COOGAN
2014-06-04AP01DIRECTOR APPOINTED MR ANDREW PAUL COLLINS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SMART
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PILTZ
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MITCHELL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANWYL
2014-04-16SH0103/03/14 STATEMENT OF CAPITAL GBP 10296115
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2013-12-20AR0113/12/13 FULL LIST
2013-11-28AP01DIRECTOR APPOINTED MR MARTYN ANWYL
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VINOD EHZUVAN
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-25AP01DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ASHTON
2012-12-20AR0113/12/12 FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYLER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SHARMA
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0113/12/11 FULL LIST
2011-11-17MISCRE SECTION 519
2011-11-17AUDAUDITOR'S RESIGNATION
2011-11-11MISCSECTION 519
2011-05-19AP01DIRECTOR APPOINTED MR MANOJ SHARMA
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0113/12/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DETERT
2010-10-28AP01DIRECTOR APPOINTED MR MARK STOCKER
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORRIS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2010-07-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN TYLER
2010-04-26AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 13/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN ASHTON / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE DETERT / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN NORRIS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER WALLACE SMART / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WHITE / 01/11/2009
2009-07-30288aDIRECTOR APPOINTED ANNA MARIE DETERT
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 16/07/2008
2008-05-23AUDAUDITOR'S RESIGNATION
2008-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GALLAGHER ACTUARIAL CONSULTANTS 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 GALLAGHER ACTUARIAL CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RECEIVABLES 2006-04-03 Satisfied CITICORP USA, INC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GALLAGHER ACTUARIAL CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of GALLAGHER ACTUARIAL CONSULTANTS LIMITED registering or being granted any patents
Domain Names

GALLAGHER ACTUARIAL CONSULTANTS LIMITED owns 1 domain names.

buckconsultants.co.uk  

Trademarks
We have not found any records of GALLAGHER ACTUARIAL CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GALLAGHER ACTUARIAL CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Toronto 2013-08-01 CAD $8,344 Advice and info
City of Toronto 2012-11-19 CAD $80,406 General benefits and pensions consulting services.
Suffolk County Council 2012-06-01 GBP £9,000 Professional Fees
City of Toronto 2009-11-26 CAD $38,654 General benefits consulting advice and information with respect to the formulation of employee benefit strategies, creation of costing scenarios for benefit changes.

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 GALLAGHER ACTUARIAL CONSULTANTS 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.
Import/Export of Goods
Goods imported/exported by GALLAGHER ACTUARIAL CONSULTANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLAGHER ACTUARIAL CONSULTANTS 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 GALLAGHER ACTUARIAL CONSULTANTS LIMITED any grants or awards.
Ownership
    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.