Advanced company searchLink opens in new window

GALLAGHER ACTUARIAL CONSULTANTS LIMITED

Company number 01615055

Filter by category

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)
23 Dec 2020 TM01 Termination of appointment of Susanne Catherine Coogan as a director on 22 December 2020
23 Dec 2020 AA Full accounts made up to 31 December 2019
03 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2018
19 Oct 2020 AD01 Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020
13 Oct 2020 AD01 Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 13 October 2020
29 Jul 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
20 May 2020 AP01 Appointment of Mr Antony Nicholas Lovell Green as a director on 20 May 2020
20 May 2020 AP01 Appointment of Ms Gillian Ann Rice as a director on 20 May 2020
23 Jan 2020 AA Full accounts made up to 31 December 2018
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Dec 2019 PSC05 Change of details for Bchr Uk Holdings Limited as a person with significant control on 3 September 2019
31 Jan 2019 TM02 Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019
31 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
31 Jan 2019 CH01 Director's details changed for Ms Susanne Catherine Coogan on 14 September 2018
14 Dec 2018 PSC02 Notification of Bchr Uk Holdings Limited as a person with significant control on 13 August 2018
14 Dec 2018 PSC07 Cessation of Conduent Incorporated as a person with significant control on 13 August 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
20 Dec 2017 TM01 Termination of appointment of Mark Anthony Stocker as a director on 29 September 2017
13 Nov 2017 PSC02 Notification of Conduent Incorporated as a person with significant control on 31 December 2016
13 Nov 2017 PSC07 Cessation of Xerox Corporation as a person with significant control on 31 December 2016
09 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 AP04 Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017