BUCK CONSULTANTS LIMITED - LONDON


Company Profile Company Filings

Overview

BUCK CONSULTANTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BUCK CONSULTANTS LIMITED was incorporated 42 years ago on 18/02/1982 and has the registered number: 01615055. The accounts status is FULL and accounts are next due on 30/09/2024.

BUCK CONSULTANTS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

20 WOOD STREET
LONDON
EC2V 7AF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS (ACTUARIES & CONSULTANTS) LIMITED (until 27/05/2005)

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR CHARLES PEEL Secretary 2023-06-19 CURRENT
MR DAVID GEOFFREY PILTZ Oct 1974 British Director 2016-04-14 CURRENT
GILLIAN ANN RICE Aug 1958 British Director 2020-05-20 CURRENT
MR MICHAEL YOUNG Nov 1965 British Director 2007-07-02 CURRENT
MR ANTONY NICHOLAS LOVELL GREEN Jul 1965 British Director 2020-05-20 CURRENT
JOSEPH LOCICERO Aug 1946 American Director 1998-07-15 UNTIL 2003-06-30 RESIGNED
MR MICHAEL JOHN TYLER May 1953 British Director 2010-07-05 UNTIL 2012-08-31 RESIGNED
MR FRASER WALLACE SMART Oct 1968 British Director 2007-07-02 UNTIL 2014-03-18 RESIGNED
MR MANOJ SHARMA Nov 1965 American Director 2011-05-18 UNTIL 2012-09-30 RESIGNED
PHILIP ANTHONY SMITH Sep 1962 British Director 2007-07-02 UNTIL 2014-03-05 RESIGNED
MR DAVID GEOFFREY PILTZ Oct 1974 British Director 2013-06-25 UNTIL 2014-05-01 RESIGNED
MARTIN PATERSON Aug 1927 British Director RESIGNED
EDWARD ALEXANDER O'HARA Nov 1955 British Director 1998-07-15 UNTIL 2007-07-02 RESIGNED
ADRIAN JOHN NORRIS Nov 1954 British Director 2007-07-02 UNTIL 2010-09-30 RESIGNED
MICHAEL ROBERTS Feb 1968 British Director 2007-07-02 UNTIL 2010-09-18 RESIGNED
MR JEREMY CLYDE MITCHELL Sep 1960 British Secretary 1994-05-25 UNTIL 1996-11-29 RESIGNED
MR JEREMY CLYDE MITCHELL Sep 1960 British Secretary 1998-09-01 UNTIL 2019-01-25 RESIGNED
MR BARRY ROYSTON HUBBLE May 1948 British Secretary 1996-11-29 UNTIL 1998-08-31 RESIGNED
MICHAEL JOHN ATHERTON Mar 1935 British Secretary RESIGNED
MR MARK ANTHONY STOCKER Feb 1962 British Director 2010-10-28 UNTIL 2017-09-29 RESIGNED
JOHN WALTER THOMPSON Nov 1948 British Director 1998-07-15 UNTIL 2003-12-31 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Secretary 2017-02-03 UNTIL 2023-05-31 RESIGNED
MR JEREMY CLYDE MITCHELL Sep 1960 British Director 1994-05-25 UNTIL 2014-05-01 RESIGNED
WILLIAM EDWARD GIEGERICH JR Oct 1946 United States Director RESIGNED
MR BARRY ROYSTON HUBBLE May 1948 British Director 1997-05-06 UNTIL 1998-08-31 RESIGNED
MR MICHAEL ERIC HARVEY Nov 1950 British Director RESIGNED
VINOD EHZUVAN May 1969 British Director 2007-07-02 UNTIL 2013-10-29 RESIGNED
MS ANNA MARIE DETERT Aug 1971 British Director 2009-07-22 UNTIL 2010-11-11 RESIGNED
MS SUSANNE CATHERINE COOGAN Jun 1963 British Director 2014-06-24 UNTIL 2020-12-22 RESIGNED
MR ANDREW PAUL COLLINS Jun 1962 British Director 2014-05-14 UNTIL 2015-09-04 RESIGNED
MICHAEL JOHN ATHERTON Mar 1935 British Director RESIGNED
GEOFFREY COLIN ASHTON May 1958 British Director 2007-07-02 UNTIL 2013-03-31 RESIGNED
MR MARTYN ANWYL Apr 1961 British Director 2013-11-06 UNTIL 2014-05-01 RESIGNED
MR STEVEN JOHN WHITE Oct 1962 British Director 2007-07-02 UNTIL 2016-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Arthur J. Gallagher & Co. 2023-05-17 Delamare 19801   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Anthony Aouni Tamer 2022-07-31 - 2023-05-17 10/1957 London   Significant influence or control
Mr Sami Mnaymneh 2022-07-31 - 2023-05-17 7/1961 London   Significant influence or control
Bchr Uk Holdings Limited 2018-08-13 - 2022-07-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Conduent Incorporated 2016-12-31 - 2018-08-13 Albany   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Xerox Corporation 2016-11-16 - 2016-12-31 Norwalk   Ct Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCK CONSULTANTS (HEALTHCARE) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
STRATTON COURT RESIDENTS COMPANY LIMITED CHESSINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUCKINGHAM TRUSTEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
LICC LIMITED LONDON Active FULL 94910 - Activities of religious organizations
CABURN HOPE LIMITED LONDON ENGLAND Active SMALL 70210 - Public relations and communications activities
INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED MEXBOROUGH Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
158 GLOUCESTER PLACE COMPANY LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BLUEBELL MANAGEMENT COMPANY LIMITED COLYTON ENGLAND Active DORMANT 98000 - Residents property management
ACS HR SOLUTIONS UK LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
VILLAGE WATER LIMITED SHREWSBURY UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CONCERT CONSULTING UK LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
CORPORATE ALLIANCE AGAINST DOMESTIC VIOLENCE LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DOJOMEKE BENEFITS CONSULTANCY LIMITED IPSWICH Active TOTAL EXEMPTION FULL 70221 - Financial management
ARLO LETTING LTD SIDMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
TOTAL REWARD SERVICES LIMITED BERKHAMSTED UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
H & C CONSULTING ACTUARIES LLP ACOMB YORK Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCK CONSULTANTS (HEALTHCARE) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CABURN HOPE LIMITED LONDON ENGLAND Active SMALL 70210 - Public relations and communications activities
CONCERT CONSULTING UK LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
CHEETAH TRANSFORMATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
HAUSARTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
CARLO FELICE LIMITED LONDON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
QINTIL TECHNOLOGY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
AFFILIATE PROJECT LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 73110 - Advertising agencies