Background WavePink WaveYellow Wave

GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED (04093521)

GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED (04093521) is an active UK company. incorporated on 16 October 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BRUNET, Maurice Clive, DORNAN, Alistair John, PILTZ, David Geoffrey and 1 others.

Company Number
04093521
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BRUNET, Maurice Clive, DORNAN, Alistair John, PILTZ, David Geoffrey, WAUGH, Simon John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED

GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04093521

LTD Company

Age

25 Years

Incorporated 16 October 2000

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 16 September 2025 (6 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RISK & REWARD GROUP (HOLDINGS) LIMITED
From: 14 March 2003To: 27 March 2018
EMPATHY BENEFIT MANAGEMENT LIMITED
From: 16 October 2000To: 14 March 2003
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

, 9 Alie Street, London, E1 8DE, United Kingdom
From: 21 June 2010To: 19 August 2013
, Ibex House Baker Street, Weybridge, Surrey, KT13 8AH
From: 16 October 2000To: 21 June 2010
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Aug 13
Funding Round
Jun 14
Director Left
Jul 14
Director Left
Feb 15
Funding Round
Aug 15
Director Joined
Apr 16
Funding Round
Apr 17
Director Left
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Nov 19
Funding Round
Jun 20
Director Left
Aug 20
Capital Update
Oct 21
Funding Round
Apr 22
Funding Round
May 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRUNET, Maurice Clive

Active
25 Walbrook, LondonEC4N 8AW
Born February 1958
Director
Appointed 01 Jan 2024

DORNAN, Alistair John

Active
25 Walbrook, LondonEC4N 8AW
Born May 1976
Director
Appointed 01 Jun 2024

PILTZ, David Geoffrey

Active
25 Walbrook, LondonEC4N 8AW
Born October 1974
Director
Appointed 01 Jan 2024

WAUGH, Simon John

Active
25 Walbrook, LondonEC4N 8AW
Born April 1958
Director
Appointed 01 Jan 2024

HILLS, John James Frederick

Resigned
81 Beachs Drive, ChelmsfordCM1 2NJ
Secretary
Appointed 16 Oct 2000
Resigned 04 Dec 2001

HOLDEN, Philip Ashley William

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 14 Mar 2003
Resigned 29 Sept 2010

JOHNSON, Timothy Neil

Resigned
21 Alma Road, ReigateRH2 0DH
Secretary
Appointed 04 Dec 2001
Resigned 14 Mar 2003

MCGOWAN, William Lindsay

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 11 Sept 2012
Resigned 10 Aug 2018

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

PFITZNER, Alissa Gai Pohl

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 29 Sept 2010
Resigned 10 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2000
Resigned 16 Oct 2000

BARTON, Michael Keith

Resigned
Alie Street, LondonE1 8DE
Born June 1971
Director
Appointed 29 Sept 2010
Resigned 31 Aug 2011

BURNS, Nicholas Mackenzie Herbert

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1967
Director
Appointed 12 Aug 2019
Resigned 30 Nov 2022

HOLDEN, Philip Ashley William

Resigned
25 Walbrook, LondonEC4N 8AW
Born October 1968
Director
Appointed 02 Mar 2004
Resigned 15 Aug 2017

JOHNSON, Timothy Neil

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1965
Director
Appointed 16 Oct 2000
Resigned 14 Feb 2019

LEMENAGER, Leslie Arman

Resigned
25 Walbrook, LondonEC4N 8AW
Born July 1961
Director
Appointed 19 Apr 2016
Resigned 01 Jan 2024

LUCAS, Matthew

Resigned
25 Walbrook, LondonEC4N 8AW
Born May 1972
Director
Appointed 14 Feb 2019
Resigned 31 Aug 2020

MAXWELL, Andrew Thomas

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1976
Director
Appointed 21 Nov 2019
Resigned 31 Jan 2023

MUGGE, Mark Stephen

Resigned
25 Walbrook, LondonEC4N 8AW
Born October 1969
Director
Appointed 31 Aug 2011
Resigned 26 Jan 2015

NEUMAIER, Ervin John 111

Resigned
Alie Street, LondonE1 8DE
Born June 1965
Director
Appointed 29 Sept 2010
Resigned 15 Aug 2013

YEARSLEY, Graham

Resigned
25 Walbrook, LondonEC4N 8AW
Born December 1961
Director
Appointed 16 Oct 2000
Resigned 30 Jun 2014

Persons with significant control

1

25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Legacy
25 October 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2021
SH19Statement of Capital
Legacy
25 October 2021
CAP-SSCAP-SS
Resolution
25 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Resolution
27 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
4 August 2015
RP04RP04
Resolution
30 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Second Filing Of Form With Form Type
15 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 July 2015
RP04RP04
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Sail Address Company With Old Address
18 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
18 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date
16 January 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 December 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 December 2012
RP04RP04
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Sail Address Company With Old Address
11 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Miscellaneous
17 June 2010
MISCMISC
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
24 November 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Group
12 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2003
123Notice of Increase in Nominal Capital
Legacy
17 February 2003
122122
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
24 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
18 January 2002
287Change of Registered Office
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Incorporation Company
16 October 2000
NEWINCIncorporation