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)
06 Oct 2014 CERTNM Company name changed gallagher holdings two (uk) LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
  • RES15 ‐ Change company name resolution on 2014-09-11
06 Oct 2014 CONNOT Change of name notice
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 350,097,870
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 336,503,857
30 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 331,253,857
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 111,253,857
02 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 April 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
01 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2013 to 30/04/2013
  • ANNOTATION Clarification Second filing SH01 for 20/02/2013 to 30/04/2013
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013
29 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 20/02/2013 - 30/04/2013
  • ANNOTATION Clarification Allotment date- 20/02/2013 - 30/04/2013
05 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND October 2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND October 2013.
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 113,073,857
  • ANNOTATION A second filed SH01 was registered on 29/07/2013 and again on 01/10/2013
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2013 and again on 01/10/2013
05 Jun 2013 CH01 Director's details changed for Mr David Christopher Ross on 11 October 2012
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 63,253,857
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 14,938,855
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 61,753,857
07 Dec 2012 CH01 Director's details changed for Mr David Christopher Ross on 11 October 2012
05 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
  • ANNOTATION Clarification Second filing SH01 for 30/05/2012
05 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
  • ANNOTATION Clarification Second filing SH01 for 30/05/2012
05 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 06/07/2012
  • ANNOTATION Clarification Second filing SH01 for 06/07/2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AP03 Appointment of William Lindsay Mcgowan as a secretary on 11 September 2012
13 Sep 2012 TM02 Termination of appointment of Alissa Gai Pohl Pfitzner as a secretary on 10 September 2012