Advanced company searchLink opens in new window

GALLAGHER BASSETT INTERNATIONAL LTD.

Company number 01844276

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)
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 25,000
29 Jul 2016 TM01 Termination of appointment of Stephen John Prince as a director on 31 May 2015
29 Jul 2016 TM01 Termination of appointment of Laura Ann Greifenkamp as a director on 30 November 2015
19 Oct 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 25,000
13 May 2015 AP03 Appointment of Mr Richard Simon Peter Hill as a secretary
13 May 2015 TM02 Termination of appointment of Rekha Patel as a secretary on 13 May 2015
13 May 2015 AP03 Appointment of Mr Richard Simon Peter Hill as a secretary on 13 May 2015
13 May 2015 TM02 Termination of appointment of Rekha Patel as a secretary on 13 May 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 25,000
11 Jun 2014 AD02 Register inspection address has been changed from C/O Gallagher Bassett International Ltd New Loom House 101 Back Church Lane London E1 1LU England
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 CH01 Director's details changed for Mr Nicholas Andrew Bonser on 1 January 2013
20 Aug 2013 AP01 Appointment of Mr Richard Simon Peter Hill as a director
20 Aug 2013 AP03 Appointment of Mrs Rekha Patel as a secretary
20 Aug 2013 TM02 Termination of appointment of Gavin Browning as a secretary
20 Aug 2013 TM01 Termination of appointment of Gavin Browning as a director
20 Aug 2013 AD01 Registered office address changed from the Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom on 20 August 2013
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013
22 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders