AON UK HOLDINGS LIMITED

The Aon Centre The Leadenhall Building The Aon Centre The Leadenhall Building, London, EC3V 4AN
StatusACTIVE
Company No.06652620
CategoryPrivate Limited Company
Incorporated22 Jul 2008
Age15 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

AON UK HOLDINGS LIMITED is an active private limited company with number 06652620. It was incorporated 15 years, 10 months, 23 days ago, on 22 July 2008. The company address is The Aon Centre The Leadenhall Building The Aon Centre The Leadenhall Building, London, EC3V 4AN.



Company Fillings

Accounts amended with accounts type full

Date: 18 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mrs Erica Margaret Sergeant

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Gardner Mugashu

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pelagia Katsaouni-Dodd

Termination date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-30

Officer name: Gardner Mugashu

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH19

Capital : 648,195,380 GBP

Date: 2022-07-18

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/07/22

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aon Delta Uk Limited

Cessation date: 2022-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-23

Psc name: Aon Uk Holdings Intermediaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gardner Mugashu

Appointment date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Erica Margaret Hamnett

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Arthur Hogwood

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Hardman

Change date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Paul Arthur Hogwood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Christopher Lee Asher

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: David George Ledger

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 May 2017

Category: Address

Type: AD04

New address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 120,305,930.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Asher

Change date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Christopher Asher

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Christine Marie Williams

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Erica Margaret Hamnett

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pelagia Katsaouni

Change date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Sep 2015

Category: Address

Type: AD02

New address: 10 Devonshire Square London EC2M 4YP

Old address: 8 Devonshire Square London EC2M 4PL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Marie Williams

Change date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-13

Officer name: Mr David George Ledger

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Ledger

Change date: 2015-07-13

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2015

Category: Address

Type: AD03

New address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Marie Williams

Change date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pelagia Katsaouni

Change date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-13

Officer name: Nicholas John Hardman

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec 2000 Limited

Change date: 2015-07-13

Documents

View document PDF

Change sail address company with new address

Date: 13 Jul 2015

Category: Address

Type: AD02

New address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN

Old address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Oct 2014

Action Date: 22 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Second filing of form with form type

Date: 09 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gale

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Ledger

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Marie Williams

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pelagia Katsaouni

Appointment date: 2014-02-26

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Allen

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 548,252,845.18 GBP

Date: 2013-12-23

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clayden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 27 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-27

Capital : 103,372,334 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Hardman

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Simon Echalaz Allen

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dudley Gale

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cruttwell

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of affairs

Date: 14 May 2010

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 14 May 2010

Action Date: 02 Dec 2008

Category: Capital

Type: SH01

Date: 2008-12-02

Capital : 103,372,333 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 30 Jan 2009

Category: Capital

Type: SH01

Capital : 103,372,333 GBP

Date: 2009-01-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Heap

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 103,372,333.00 GBP

Date: 2009-12-22

Documents

View document PDF

Statement of affairs

Date: 19 Oct 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2009

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-30

Capital : 101,472,333 GBP

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aon benfield holdings LIMITED\certificate issued on 24/09/09

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed paul francis clayden

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/06/09\gbp si 52920000@1=52920000\gbp ic 47832332/100752332\

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william oram

Documents

View document PDF

Resolution

Date: 07 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 25/03/09\gbp si 47832329@1=47832329\gbp ic 3/47832332\

Documents

View document PDF

Statement of affairs

Date: 17 Mar 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF


Some Companies

INSTALL CCTV LTD.

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:04100026
Status:ACTIVE
Category:Private Limited Company

MATT THE TUTOR LIMITED

72 SOUNDWELL ROAD,BRISTOL,BS16 4QP

Number:11287366
Status:ACTIVE
Category:Private Limited Company

MEADOWVILLE COURT MANAGEMENT LIMITED

6 MEADOWVILLE COURT,BIDEFORD,EX39 3JT

Number:04554016
Status:ACTIVE
Category:Private Limited Company

NORTHERN SPRINKLER SYSTEMS LIMITED

7 GREENFIELD GARDENS,DONCASTER,DN4 6TF

Number:10656262
Status:ACTIVE
Category:Private Limited Company

REPAT MEDICAL ASSISTANCE UK LIMITED

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:11610951
Status:ACTIVE
Category:Private Limited Company

SANDER PROJECT LP

SUITE 1 44 MAIN STREET,LANARKSHIRE,ML11 0QW

Number:SL014086
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source