Background WavePink WaveYellow Wave

GALLAGHER BASSETT INSURANCE SERVICES LIMITED (08158284)

GALLAGHER BASSETT INSURANCE SERVICES LIMITED (08158284) is an active UK company. incorporated on 26 July 2012. 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 INSURANCE SERVICES LIMITED has been registered for 13 years. Current directors include HILL, Richard Simon Peter, SAGAR, Manan.

Company Number
08158284
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 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, SAGAR, Manan
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER BASSETT INSURANCE SERVICES LIMITED

GALLAGHER BASSETT INSURANCE SERVICES LIMITED is an active company incorporated on 26 July 2012 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 INSURANCE SERVICES LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08158284

LTD Company

Age

13 Years

Incorporated 26 July 2012

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

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

Previous Addresses

, 9 Alie Street, London, E1 8DE, United Kingdom
From: 26 July 2012To: 20 August 2013
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Mar 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Mar 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

SAGAR, Manan

Active
Sandy Hill Business Park, TamworthB77 4DU
Born February 1980
Director
Appointed 19 Mar 2026

PATEL, Rekha

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Secretary
Appointed 26 Jul 2012
Resigned 21 May 2015

BONSER, Nicholas Andrew

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born December 1959
Director
Appointed 26 Jul 2012
Resigned 01 Jun 2018

BROWNING, Gavin John

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born October 1963
Director
Appointed 26 Jul 2012
Resigned 26 Jul 2013

GREIFENKAMP, Laura Ann

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born November 1962
Director
Appointed 26 Jul 2012
Resigned 15 Mar 2016

PARSONS, Russell

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born July 1956
Director
Appointed 26 Jul 2012
Resigned 01 Nov 2018

PEMBERTON, Simon Matthew

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born July 1971
Director
Appointed 01 Jul 2018
Resigned 27 Mar 2024

PRINCE, Stephen

Resigned
Sandy Hill Business Park, TamworthB77 4DU
Born August 1952
Director
Appointed 26 Jul 2012
Resigned 31 May 2015

Persons with significant control

5

1 Active
4 Ceased
Sandy Way, TamworthB77 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mr Scott Hudson

Ceased
Sandy Hill Business Park, TamworthB77 4DU
Born February 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Richard Simon Peter Hill

Ceased
Sandy Hill Business Park, TamworthB77 4DU
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Russell Parsons

Ceased
Sandy Hill Business Park, TamworthB77 4DU
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr Nick Bonser

Ceased
Sandy Hill Business Park, TamworthB77 4DU
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
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 Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Miscellaneous
7 August 2012
MISCMISC
Incorporation Company
26 July 2012
NEWINCIncorporation