Advanced company searchLink opens in new window

ARTHUR J. GALLAGHER HOLDINGS (UK) LIMITED

Company number 06578719

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CH01 Director's details changed for Mr Charles Douglas Knowles Scott on 23 June 2023
18 Mar 2024 AP01 Appointment of Mr Charles Robertson Crawford as a director on 14 March 2024
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 MA Memorandum and Articles of Association
02 Jan 2024 AP01 Appointment of Mr Michael Peter Rea as a director on 1 January 2024
20 Sep 2023 PSC05 Change of details for Gallagher International Holdings (Us) Inc. as a person with significant control on 30 December 2019
02 Jun 2023 AA Full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 28 April 2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • USD 49,994,707.00
  • GBP 448,368,695
05 Jul 2022 CS01 28/04/22 Statement of Capital gbp 448368694 28/04/22 Statement of Capital usd 49244707
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2022.
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 448,368,694
  • USD 49,244,707
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • USD 49,244,707
  • GBP 448,368,694
31 May 2022 RP04SH01 Second filed SH01 - 01/12/21 Statement of Capital gbp 448368693.00 01/12/21 Statement of Capital usd 49244707.00
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 644,237,115
  • USD 49,244,707
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/22
04 Nov 2021 TM01 Termination of appointment of Trevor Philip Newbery as a director on 1 November 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
23 Sep 2021 TM01 Termination of appointment of David John Coldman as a director on 21 September 2021
07 Sep 2021 AP01 Appointment of Ms Elizabeth Anne Jenkin as a director on 1 September 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
26 Oct 2020 AA Full accounts made up to 31 December 2019
25 Oct 2020 ANNOTATION
  • CERTNM ‐ Company name changed gallagher holdings (two) LIMITED\certificate issued on 11/08/08