Background WavePink WaveYellow Wave

GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED (09917701)

GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED (09917701) is an active UK company. incorporated on 15 December 2015. 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 BENEFIT SERVICES (HOLDINGS) LIMITED has been registered for 10 years. Current directors include PILTZ, David Geoffrey, ZIEBELL, William Frederick.

Company Number
09917701
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PILTZ, David Geoffrey, ZIEBELL, William Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED

GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED is an active company incorporated on 15 December 2015 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 BENEFIT SERVICES (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09917701

LTD Company

Age

10 Years

Incorporated 15 December 2015

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

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
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Mar 17
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Nov 19
Funding Round
Feb 20
Capital Update
Dec 21
Funding Round
Apr 22
Funding Round
May 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Jan 25
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PILTZ, David Geoffrey

Active
25 Walbrook, LondonEC4N 8AW
Born October 1974
Director
Appointed 18 Nov 2024

ZIEBELL, William Frederick

Active
Golf Road, Rolling Meadows60008
Born December 1962
Director
Appointed 02 Feb 2023

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 02 Jul 2019
Resigned 26 Jul 2024

BRUNET, Maurice Clive

Resigned
25 Walbrook, LondonEC4N 8AW
Born February 1958
Director
Appointed 18 Aug 2016
Resigned 01 Jan 2024

BURNS, Nicholas Mackenzie Herbert

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1967
Director
Appointed 23 Jul 2019
Resigned 30 Nov 2022

JOHNSON, Timothy Neil

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1965
Director
Appointed 15 Dec 2015
Resigned 14 Feb 2019

LEMENAGER, Leslie Arman

Resigned
25 Walbrook, LondonEC4N 8AW
Born July 1961
Director
Appointed 15 Dec 2015
Resigned 18 Nov 2024

LUCAS, Matthew

Resigned
25 Walbrook, LondonEC4N 8AW
Born May 1972
Director
Appointed 12 Sept 2018
Resigned 21 Nov 2019

MAXWELL, Andrew Thomas

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1976
Director
Appointed 30 Sept 2019
Resigned 31 Jan 2023

WAUGH, Simon John

Resigned
25 Walbrook, LondonEC4N 8AW
Born April 1958
Director
Appointed 18 Aug 2016
Resigned 01 Jan 2024

Persons with significant control

1

1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2025
PSC09Update to PSC Statements
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination 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
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Legacy
24 December 2021
SH20SH20
Resolution
24 December 2021
RESOLUTIONSResolutions
Legacy
24 December 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 December 2021
SH19Statement of Capital
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 April 2017
RP04SH01RP04SH01
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Incorporation Company
15 December 2015
NEWINCIncorporation