Background WavePink WaveYellow Wave

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED (01034719)

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED (01034719) is an active UK company. incorporated on 14 December 1971. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED has been registered for 54 years.

Company Number
01034719
Status
active
Type
ltd
Incorporated
14 December 1971
Age
54 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED

GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED is an active company incorporated on 14 December 1971 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GALLAGHER (ADMINISTRATION & INVESTMENT) LIMITED was registered 54 years ago.(SIC: 64999)

Status

active

Active since 54 years ago

Company No

01034719

LTD Company

Age

54 Years

Incorporated 14 December 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED
From: 27 May 2005To: 7 June 2024
MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS (ADMINISTRATION & INVESTMENT) LIMITED
From: 17 September 2003To: 27 May 2005
BUCK INVESTMENT CONSULTANTS LIMITED
From: 12 April 1995To: 17 September 2003
BUCK PATERSON INVESTMENT CONSULTANTS LIMITED
From: 14 March 1990To: 12 April 1995
BUCK PATERSON CONSULTANTS LIMITED
From: 17 October 1989To: 14 March 1990
BUCK CONSULTANTS LIMITED
From: 2 October 1989To: 17 October 1989
BUCK PATERSON CONSULTANTS LIMITED
From: 14 December 1987To: 2 October 1989
MARTIN PATERSON ASSOCIATES LIMITED
From: 14 December 1971To: 14 December 1987
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom
From: 7 June 2024To: 10 June 2024
20 Wood Street London EC2V 7AF United Kingdom
From: 23 October 2020To: 7 June 2024
160 Queen Victoria Street London EC4V 4AN United Kingdom
From: 13 October 2020To: 23 October 2020
20 Wood Street London EC2V 7AF United Kingdom
From: 13 October 2020To: 13 October 2020
160 Queen Victoria Street London EC4V 4AN
From: 14 December 1971To: 13 October 2020
Timeline

36 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Dec 71
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Funding Round
Mar 11
Director Joined
May 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Mar 14
Funding Round
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 15
Loan Cleared
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 17
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Oct 23
Funding Round
Sept 25
Director Joined
Nov 25
Funding Round
Feb 26
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

239

Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Miscellaneous
17 November 2011
MISCMISC
Auditors Resignation Company
17 November 2011
AUDAUD
Miscellaneous
11 November 2011
MISCMISC
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
21 July 2008
288cChange of Particulars
Auditors Resignation Company
23 May 2008
AUDAUD
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
287Change of Registered Office
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
88(2)R88(2)R
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
6 March 2004
288cChange of Particulars
Legacy
15 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Legacy
11 January 2000
363sAnnual Return (shuttle)
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
3 February 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288cChange of Particulars
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1995
386386
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
403aParticulars of Charge Subject to s859A
Legacy
27 May 1994
288288
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363x363x
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
288288
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
288288
Legacy
13 March 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363x363x
Legacy
17 July 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
6 September 1990
288288
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
29 February 1988
225(1)225(1)
Legacy
18 January 1988
288288
Certificate Change Of Name Company
11 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1987
288288
Accounts With Accounts Type Full Group
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
30 June 1987
403aParticulars of Charge Subject to s859A
Legacy
30 June 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 January 1972
395Particulars of Mortgage or Charge
Miscellaneous
14 December 1971
MISCMISC
Incorporation Company
14 December 1971
NEWINCIncorporation