Company Information for GALLAGHER ACTUARIAL CONSULTANTS LIMITED
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GALLAGHER ACTUARIAL CONSULTANTS LIMITED | ||||
Legal Registered Office | ||||
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AW Other companies in EC4V | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2025-01-05 12:41:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY CLYDE MITCHELL |
||
YORK PLACE COMPANY SECRETARIES LIMITED |
||
SUSANNE CATHERINE COOGAN |
||
DAVID GEOFFREY PILTZ |
||
MICHAEL YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY STOCKER |
Director | ||
STEVEN JOHN WHITE |
Director | ||
ANDREW PAUL COLLINS |
Director | ||
MARTYN ANWYL |
Director | ||
JEREMY CLYDE MITCHELL |
Director | ||
DAVID GEOFFREY PILTZ |
Director | ||
FRASER WALLACE SMART |
Director | ||
PHILIP ANTHONY SMITH |
Director | ||
VINOD EHZUVAN |
Director | ||
GEOFFREY COLIN ASHTON |
Director | ||
MANOJ SHARMA |
Director | ||
MICHAEL JOHN TYLER |
Director | ||
ANNA MARIE DETERT |
Director | ||
ADRIAN JOHN NORRIS |
Director | ||
MICHAEL ROBERTS |
Director | ||
EDWARD ALEXANDER O'HARA |
Director | ||
JOHN WALTER THOMPSON |
Director | ||
JOSEPH LOCICERO |
Director | ||
BARRY ROYSTON HUBBLE |
Company Secretary | ||
BARRY ROYSTON HUBBLE |
Director | ||
MICHAEL ERIC HARVEY |
Director | ||
MARTIN PATERSON |
Director | ||
WILLIAM EDWARD GIEGERICH JR |
Director | ||
JEREMY CLYDE MITCHELL |
Company Secretary | ||
MICHAEL JOHN ATHERTON |
Company Secretary | ||
MICHAEL JOHN ATHERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALKING PEOPLE LIMITED | Company Secretary | 2004-04-02 | CURRENT | 1991-01-15 | Active - Proposal to Strike off | |
JTC SHARE PLAN TRUSTEES (UK) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1968-01-31 | Active | |
GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1971-12-14 | Active | |
BUCKINGHAM TRUSTEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1977-11-22 | Active - Proposal to Strike off | |
GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1921-02-01 | Active | |
GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED | Director | 2014-06-24 | CURRENT | 1971-12-14 | Active | |
GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED | Director | 2014-06-24 | CURRENT | 1921-02-01 | Active | |
JTC SHARE PLAN TRUSTEES (UK) LIMITED | Director | 2016-04-14 | CURRENT | 1968-01-31 | Active | |
GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED | Director | 2016-04-14 | CURRENT | 1971-12-14 | Active | |
GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED | Director | 2016-04-14 | CURRENT | 1921-02-01 | Active | |
BUCKINGHAM TRUSTEES LIMITED | Director | 2016-03-31 | CURRENT | 1977-11-22 | Active - Proposal to Strike off | |
JTC SHARE PLAN TRUSTEES (UK) LIMITED | Director | 2014-02-05 | CURRENT | 1968-01-31 | Active | |
ACS HR SOLUTIONS UK LIMITED | Director | 2010-07-31 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
GALLAGHER CONSULTANTS (HEALTHCARE) LIMITED | Director | 2003-06-17 | CURRENT | 1921-02-01 | Active | |
GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED | Director | 2000-08-10 | CURRENT | 1971-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF GALLAGHER INTERNATIONAL HOLDINGS (US) INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Arthur J. Gallagher & Co as a person with significant control on 2024-06-28 | ||
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR SIMON JOHN WAUGH | ||
DIRECTOR APPOINTED MR MAURICE CLIVE BRUNET | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Alistair Charles Peel on 2024-07-26 | ||
CESSATION OF ARTHUR J. GALLAGHER & CO. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Gallagher International Holdings (Us) Inc. as a person with significant control on 2024-06-28 | ||
27/06/24 STATEMENT OF CAPITAL GBP 10296116 | ||
Company name changed buck consultants LIMITED\certificate issued on 11/06/24 | ||
REGISTERED OFFICE CHANGED ON 11/06/24 FROM 20 Wood Street London EC2V 7AF United Kingdom | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
CESSATION OF SAMI MNAYMNEH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANTHONY AOUNI TAMER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Arthur J. Gallagher & Co. as a person with significant control on 2023-05-17 | ||
Appointment of Mr Alistair Charles Peel as company secretary on 2023-06-19 | ||
Termination of appointment of York Place Company Secretaries Limited on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | |
CESSATION OF BCHR UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TAMER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI MNAYMNEH | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TAMER | |
PSC07 | CESSATION OF BCHR UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE CATHERINE COOGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04CS01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM 160 Queen Victoria Street London EC4V 4AN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM 160 Queen Victoria Street London EC4V 4AN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17 | |
AP01 | DIRECTOR APPOINTED MS GILLIAN ANN RICE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Bchr Uk Holdings Limited as a person with significant control on 2019-09-03 | |
TM02 | Termination of appointment of Jeremy Clyde Mitchell on 2019-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Susanne Catherine Coogan on 2018-09-14 | |
PSC02 | Notification of Bchr Uk Holdings Limited as a person with significant control on 2018-08-13 | |
PSC07 | CESSATION OF CONDUENT INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STOCKER | |
PSC02 | Notification of Conduent Incorporated as a person with significant control on 2016-12-31 | |
PSC07 | CESSATION OF XEROX CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP04 | Appointment of York Place Company Secretaries Limited as company secretary on 2017-02-03 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 10296115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WHITE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 10296115 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL COLLINS | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 10296115 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS SUSANNE CATHERINE COOGAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER SMART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PILTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ANWYL | |
SH01 | 03/03/14 STATEMENT OF CAPITAL GBP 10296115 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
AR01 | 13/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTYN ANWYL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINOD EHZUVAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEOFFREY PILTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ASHTON | |
AR01 | 13/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOJ SHARMA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
MISC | RE SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR MANOJ SHARMA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA DETERT | |
AP01 | DIRECTOR APPOINTED MR MARK STOCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN TYLER | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 13/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COLIN ASHTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE DETERT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN NORRIS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER WALLACE SMART / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WHITE / 01/11/2009 | |
288a | DIRECTOR APPOINTED ANNA MARIE DETERT | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VINOD EHZUVAN / 16/07/2008 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RECEIVABLES | Satisfied | CITICORP USA, INC (AS SECURITY AGENT) |
|
|
|
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
GALLAGHER ACTUARIAL CONSULTANTS LIMITED owns 1 domain names.
buckconsultants.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Toronto | |
|
Advice and info |
City of Toronto | |
|
General benefits and pensions consulting services. |
Suffolk County Council | |
|
Professional Fees |
City of Toronto | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic 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
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. |