Background WavePink WaveYellow Wave

GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055)

GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055) is an active UK company. incorporated on 18 February 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALLAGHER ACTUARIAL CONSULTANTS LIMITED has been registered for 44 years.

Company Number
01615055
Status
active
Type
ltd
Incorporated
18 February 1982
Age
44 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER ACTUARIAL CONSULTANTS LIMITED

GALLAGHER ACTUARIAL CONSULTANTS LIMITED is an active company incorporated on 18 February 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALLAGHER ACTUARIAL CONSULTANTS LIMITED was registered 44 years ago.(SIC: 64209)

Status

active

Active since 44 years ago

Company No

01615055

LTD Company

Age

44 Years

Incorporated 18 February 1982

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 14 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BUCK CONSULTANTS LIMITED
From: 27 May 2005To: 11 June 2024
MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS (ACTUARIES & CONSULTANTS) LIMITED
From: 17 September 2003To: 27 May 2005
BUCK CONSULTANTS LIMITED
From: 12 April 1995To: 17 September 2003
BUCK PATERSON CONSULTANTS LIMITED
From: 14 March 1990To: 12 April 1995
BUCK CONSULTANTS LIMITED
From: 17 October 1989To: 14 March 1990
BUCK PATERSON CONSULTANTS LIMITED
From: 2 October 1989To: 17 October 1989
BUCK CONSULTANTS LIMITED
From: 4 September 1987To: 2 October 1989
BENEFIT PLANNERS OF EUROPE LIMITED
From: 14 March 1983To: 4 September 1987
LARCHFIELD LIMITED
From: 18 February 1982To: 14 March 1983
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

20 Wood Street London EC2V 7AF United Kingdom
From: 19 October 2020To: 11 June 2024
20 Wood Street London EC2V 7AF United Kingdom
From: 19 October 2020To: 19 October 2020
160 Queen Victoria Street London EC4V 4AN United Kingdom
From: 13 October 2020To: 19 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: 18 February 1982To: 13 October 2020
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
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
Owner Exit
Nov 17
Director Left
Dec 17
Owner Exit
Dec 18
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Jun 24
Owner Exit
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Feb 25
Funding Round
Feb 26
3
Funding
28
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

247

Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
3 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
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
23 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 December 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 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
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
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
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 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
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 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
12 October 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
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
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
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
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
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 Group
1 October 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 Group
6 April 2011
AAAnnual Accounts
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
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Group
15 December 2008
AAAnnual Accounts
Legacy
21 July 2008
288cChange of Particulars
Auditors Resignation Company
23 May 2008
AUDAUD
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 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
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Resolution
31 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
Accounts With Accounts Type Group
1 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
6 March 2004
288cChange of Particulars
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Auditors Resignation Company
17 June 1999
AUDAUD
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 April 1998
AAAnnual Accounts
Legacy
15 April 1998
287Change of Registered Office
Legacy
3 February 1998
363aAnnual Return
Legacy
27 October 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
88(2)R88(2)R
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Resolution
22 May 1997
RESOLUTIONSResolutions
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
28 June 1996
288288
Accounts With Accounts Type Full Group
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
88(2)R88(2)R
Certificate Change Of Name Company
11 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1995
386386
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
88(2)R88(2)R
Legacy
22 July 1994
123Notice of Increase in Nominal Capital
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
27 May 1994
288288
Legacy
29 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Legacy
9 March 1993
88(2)R88(2)R
Resolution
28 January 1993
RESOLUTIONSResolutions
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
88(2)R88(2)R
Legacy
28 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363x363x
Resolution
5 November 1992
RESOLUTIONSResolutions
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
288288
Legacy
27 August 1992
288288
Legacy
26 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
14 January 1992
363x363x
Legacy
17 July 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Full Group
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
6 September 1990
288288
Legacy
19 March 1990
363363
Accounts With Accounts Type Full Group
19 March 1990
AAAnnual Accounts
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
13 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
12 May 1989
AC05AC05
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
288288
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
7 September 1988
AAAnnual Accounts
Accounts With Made Up Date
7 July 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Memorandum Articles
25 March 1988
MEM/ARTSMEM/ARTS
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
225(1)225(1)
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1987
225(1)225(1)
Legacy
19 March 1987
363363
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 March 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 February 1982
MISCMISC