Background WavePink WaveYellow Wave

GALLAGHER BASSETT INTERNATIONAL LTD. (01844276)

GALLAGHER BASSETT INTERNATIONAL LTD. (01844276) is an active UK company. incorporated on 29 August 1984. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GALLAGHER BASSETT INTERNATIONAL LTD. has been registered for 41 years. Current directors include HILL, Richard Simon Peter, HUDSON, Scott Richard, SAGAR, Manan.

Company Number
01844276
Status
active
Type
ltd
Incorporated
29 August 1984
Age
41 years
Address
High Point Sandy Hill Business Park, Tamworth, B77 4DU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HILL, Richard Simon Peter, HUDSON, Scott Richard, SAGAR, Manan
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER BASSETT INTERNATIONAL LTD.

GALLAGHER BASSETT INTERNATIONAL LTD. is an active company incorporated on 29 August 1984 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GALLAGHER BASSETT INTERNATIONAL LTD. was registered 41 years ago.(SIC: 66290)

Status

active

Active since 41 years ago

Company No

01844276

LTD Company

Age

41 Years

Incorporated 29 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

GALLAGHER PLUMER CONSTRUCTION & UK LIMITED
From: 11 September 1986To: 14 May 1990
JOHN PLUMER & PARTNERS CONSTRUCTION & UK LIMITED
From: 13 September 1985To: 11 September 1986
JOHN PLUMER & PARTNERS (CONSTRUCTION & UK) LIMITED
From: 12 August 1985To: 13 September 1985
MANINGI LIMITED
From: 29 August 1984To: 12 August 1985
Contact
Address

High Point Sandy Hill Business Park Sandy Way Tamworth, B77 4DU,

Previous Addresses

the Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom
From: 19 August 2013To: 20 August 2013
9 Alie Street London E1 8DE
From: 29 August 1984To: 19 August 2013
Timeline

20 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
May 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Funding Round
Dec 19
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HILL, Richard Simon Peter

Active
Sandy Hill Business Park, TamworthB77 4DU
Secretary
Appointed 13 May 2015

HILL, Richard Simon Peter

Active
Sandy Hill Business Park, TamworthB77 4DU
Born December 1976
Director
Appointed 01 Aug 2013

HUDSON, Scott Richard

Active
Pierce Place, ItascaIL 60143
Born February 1961
Director
Appointed 16 Nov 2010

SAGAR, Manan

Active
Sandy Hill Business Park, TamworthB77 4DU
Born February 1980
Director
Appointed 27 Mar 2024

BROWNING, Gavin John

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Secretary
Appointed 12 Nov 2004
Resigned 26 Jul 2013

CAVAZZI, Gary Mark

Resigned
Wedgwood Knowl Hill, WokingGU22 7HL
Secretary
Appointed 09 Oct 1992
Resigned 12 Nov 2004

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed N/A
Resigned 07 Sept 1992

PATEL, Rekha

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Secretary
Appointed 01 Aug 2013
Resigned 13 May 2015

BONSER, Nicholas Andrew

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born December 1959
Director
Appointed 15 Nov 2010
Resigned 01 Jul 2018

BROUSSE, Rainier Dominic

Resigned
Binfield House, Henley On ThamesRG9 4JY
Born March 1943
Director
Appointed N/A
Resigned 17 Jun 1993

BROUSSE, Rainier Dominic

Resigned
Binfield House, Henley On ThamesRG9 4JY
Born March 1943
Director
Appointed N/A
Resigned 17 Jun 1993

BROWNING, Gavin John

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born October 1963
Director
Appointed 07 Apr 1999
Resigned 26 Jul 2013

CAMPBELL, John Gerald

Resigned
2011 Abbotsford, Inverness60010
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 1998

CAVAZZI, Gary Mark

Resigned
Wedgwood Knowl Hill, WokingGU22 7HL
Born January 1944
Director
Appointed 09 Oct 1992
Resigned 12 Nov 2004

CLOHERTY, Michael James

Resigned
98 Stonefield Circle, Inverness
Born May 1947
Director
Appointed N/A
Resigned 03 Sept 2002

DURKALSKI, Peter James

Resigned
211 Morton Avenue, Cork County
Born January 1951
Director
Appointed N/A
Resigned 12 Nov 2004

GALLAGHER, John Patrick

Resigned
214 Old Willow Road, Northfield60093
Born September 1927
Director
Appointed N/A
Resigned 23 Feb 1996

GALLAGHER, Robert

Resigned
1000 Sunset Road, Winnetka
Born January 1923
Director
Appointed N/A
Resigned 12 Nov 2004

GREIFENKAMP, Laura Ann

Resigned
Pierce Place, ChicagoIL 60143
Born November 1962
Director
Appointed 20 May 2013
Resigned 30 Nov 2015

LAZZARO, Jack Henry

Resigned
4954 Essington Court, Barrington
Born December 1952
Director
Appointed N/A
Resigned 18 Dec 1997

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed N/A
Resigned 07 Sept 1992

MASON, Robert

Resigned
322 Wing Park Boulevard, 60123 Usa
Born August 1953
Director
Appointed 18 Dec 1997
Resigned 02 Dec 2010

MCKENNA, Richard John

Resigned
1503 S.Kaspar Ave, Arlington Heights
Born January 1947
Director
Appointed 08 Nov 2004
Resigned 02 Dec 2010

NEIL, Michael Gilbert

Resigned
62 Herne Bay Road, WhitstableCT5 2LT
Born April 1934
Director
Appointed N/A
Resigned 30 Apr 1996

NORRIS, Forrest

Resigned
Pierce Place, Il 60143
Born April 1966
Director
Appointed 16 Nov 2010
Resigned 20 May 2013

PARSONS, Russell

Resigned
Pierce Place, Il 60143
Born July 1956
Director
Appointed 24 Apr 1998
Resigned 01 Nov 2018

PEMBERTON, Simon Matthew

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born July 1971
Director
Appointed 01 Jul 2018
Resigned 26 Mar 2024

PRINCE, Stephen John

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born August 1952
Director
Appointed N/A
Resigned 31 May 2015

SHUTLER, Michael

Resigned
7 Neville Close, MaidstoneME14 2DS
Born September 1951
Director
Appointed 05 Jan 1994
Resigned 29 Aug 1997

STANCIK, John David

Resigned
12 Father Peters Lane, New CannaanCT 06840
Born June 1943
Director
Appointed N/A
Resigned 12 Nov 2004

Persons with significant control

1

Arthur J Gallagher & Co

Active
Golf Road, Rolling Meadows60008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Secretary Company With Name
13 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Sail Address Company With Old Address
11 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Sail Address Company With Old Address
1 October 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
1 October 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
25 April 1996
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363x363x
Legacy
24 June 1993
288288
Legacy
20 May 1993
363x363x
Legacy
21 October 1992
288288
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Legacy
24 February 1992
288288
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Legacy
10 May 1991
225(1)225(1)
Legacy
25 April 1991
288288
Legacy
24 April 1991
288288
Legacy
25 March 1991
288288
Accounts With Accounts Type Dormant
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Dormant
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
9 March 1989
287Change of Registered Office
Legacy
10 February 1989
288288
Legacy
27 January 1989
288288
Legacy
9 January 1989
288288
Accounts With Made Up Date
6 September 1988
AAAnnual Accounts
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
29 July 1988
363363
Legacy
14 October 1987
288288
Legacy
7 October 1987
288288
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
288288
Certificate Change Of Name Company
11 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363
Legacy
2 August 1986
363363
Certificate Change Of Name Company
12 August 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1984
NEWINCIncorporation
Miscellaneous
29 August 1984
MISCMISC