Background WavePink WaveYellow Wave

GALLAGHER INVESTMENTS HOLDCO LIMITED (08810802)

GALLAGHER INVESTMENTS HOLDCO LIMITED (08810802) is an active UK company. incorporated on 11 December 2013. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GALLAGHER INVESTMENTS HOLDCO LIMITED has been registered for 12 years.

Company Number
08810802
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER INVESTMENTS HOLDCO LIMITED

GALLAGHER INVESTMENTS HOLDCO LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GALLAGHER INVESTMENTS HOLDCO LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08810802

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MEAUJO NEWCO 1 LIMITED
From: 11 December 2013To: 26 February 2014
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 3 March 2014To: 29 March 2017
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 11 December 2013To: 3 March 2014
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Capital Update
Mar 14
Funding Round
Mar 14
Capital Update
Oct 18
Owner Exit
Dec 18
Capital Update
Jul 20
Director Joined
Dec 20
Director Left
Jun 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
14 July 2020
SH19Statement of Capital
Legacy
14 July 2020
SH20SH20
Legacy
14 July 2020
CAP-SSCAP-SS
Resolution
14 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Auditors Resignation Company
29 July 2019
AUDAUD
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
2 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2018
SH19Statement of Capital
Legacy
2 October 2018
CAP-SSCAP-SS
Resolution
2 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Legacy
21 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2014
SH19Statement of Capital
Legacy
21 March 2014
CAP-SSCAP-SS
Resolution
21 March 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 March 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Resolution
21 March 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 February 2014
RESOLUTIONSResolutions
Resolution
14 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
11 December 2013
NEWINCIncorporation