Company NameAON UK Limited
Company StatusActive
Company Number00210725
CategoryPrivate Limited Company
Incorporation Date29 December 1925(98 years, 4 months ago)
Previous NamesAON Limited and AON Risk Management Services UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John James Nicholson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(90 years, 4 months after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMs Julie Anne Page
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(91 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMatthew Paul Kimber
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(92 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Nathan Patrick Shanaghy
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2018(92 years, 3 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameAnne Tracey Torry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(93 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Iraj Amiri
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(95 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Rupert James St. Aubyn Moore
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed26 September 2022(96 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCeo Reinsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Carole Ann Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(97 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMiss Farah Nelson
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(97 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameMr Dean Leonard Clarke
StatusCurrent
Appointed19 December 2023(98 years after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed01 February 1993(67 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameBryan Burnside
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(67 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressWest Garth
High Trees Road
Reigate
Surrey
RH2 7EJ
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(67 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards Farm
Fryerning
Ingatestone
Essex
CM4 0PB
Director NameMr Charles Peter Thrale Cantlay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2001)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressQuornden Emmetts Lane
Ide Hill
Sevenoaks
Kent
TN14 6BD
Director NameMr Colin Thomas Bryan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2001)
RoleReinsurance Broker
Correspondence AddressFoxdeane
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameDavid Charles Ambrose
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address21 Furze Road
Oxshott
Surrey
KT22 0UR
Director NameHerbert Rocker Channell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1998(73 years after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleReinsurance Executive
Correspondence Address590 North Sheridan Road
Lake Forest
Illinois
60045
United States
Director NameStuart Joseph Bryant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(74 years after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBelvedere House
29 Church Road
Tunbridge Wells
Kent
TW1 1ER
Director NameAnne Elizabeth Boden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(75 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleInsurance Broker
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRonald John Amy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(75 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Colin Thomas Bryan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(77 years after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address10 Devonshire Square
London
EC2M 4PL
Director NameMr Clement Burns Booth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2004(78 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC3M 4PL
Director NameDavid Bolger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(79 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2007)
RoleChief Financial Officer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameElizabeth Jane Owen
NationalityBritish
StatusResigned
Appointed01 January 2006(80 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed26 June 2008(82 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(83 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2011)
RoleChief Financial Officer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRobert Iain Cameron Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(83 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(83 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Dominic Gerard Christian
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(84 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2018)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Anthony Simon Echalaz Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(84 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed08 June 2010(84 years, 6 months after company formation)
Appointment Duration9 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameBruce Neil Carnegie-Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(86 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameTobias Henry Vero
StatusResigned
Appointed02 July 2019(93 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2023)
RoleCompany Director
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(97 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameMs Emma Dignam
StatusResigned
Appointed14 April 2023(97 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200m at £1Aon Benfield LTD
100.00%
Ordinary

Financials

Year2014
Turnover£692,909,000
Net Worth£354,785,000
Cash£864,293,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

18 October 1999Delivered on: 27 October 1999
Satisfied on: 18 August 2000
Persons entitled: Lloyd's (A Statutory Corporation)

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 14TH august 1989(the "principal deed") as modified by a deed of variation dated 15TH october 1996 (the "first deed of variation") the deeds being made pursuant to the ll
Secured details: (1) the payment of all costs charges expenses and other liabilities due or to become due from the company to the chargee as trustee for the creditors for the time being in respect of insurance transactions its delegates or agents or any receiver appointed under the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver; and (2) the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise. See the mortgage charge document for full details.
Fully Satisfied
15 October 1996Delivered on: 5 November 1996
Satisfied on: 18 August 2000
Persons entitled: Lloyd'sas Trustee for Approved Banks (As Defined in the Byelaw)

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the "principal deed" being the lloyd's brokers security & trust deed dated 14TH august 1989.
Particulars: All monies standing to the credit to the credit or pursuant to the byelow required to be paid into an insurance broking account of the company and a;ll approved iba assets. See the mortgage charge document for full details.
Fully Satisfied
14 August 1989Delivered on: 23 August 1989
Satisfied on: 18 August 2000
Persons entitled: Lloyds

Classification: Security & trust deed
Secured details: For securing all moneys due or to become due from the company to lloyds as trustee for creditors for the time being of the company in respect of insurance transactions.
Particulars: All monies (including brokerage for the time being standing to the credit of or pursuant to lloyds brokers byelaw no 5 of 1983.) (please see form 395 for full details).
Fully Satisfied
28 February 1983Delivered on: 9 March 1983
Satisfied on: 22 November 1989
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of charge.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed. (See doc M410 for full details).
Fully Satisfied
26 November 1998Delivered on: 17 December 1998
Persons entitled: Barclays Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 26TH november 1998.
Particulars: First fixed charge all right title and interest of the company in and to all sums from time to time standing to the credit of each l/c deposit account (such account being designated "l/c deposit account" or such other name as the bank shall consider appropriate). In ythe name of the company with the bank and all related rights thereof and thereto. See the mortgage charge document for full details.
Outstanding
21 January 1993Delivered on: 8 February 1993
Persons entitled: Citibank N.A.

Classification: Insurance broker reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to this deposit agreement or any credit agreement (as defined therein).
Particulars: The balance(s) standing to the credit of any and all accounts with the bank in the company name, each designated as a "reinsurance deposit account" or "rda" and designated in accordance with iba regulations, and any account opened by the bank pursuant to clause 13 of the deposit agreement or as may be agreed between the bank and the company (the "deposits") (for full details see form 395 tc ref: M6).
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
19 December 2023Termination of appointment of Emma Dignam as a secretary on 19 December 2023 (1 page)
19 December 2023Appointment of Mr Dean Leonard Clarke as a secretary on 19 December 2023 (2 pages)
5 October 2023Termination of appointment of Marshall Charles Bailey as a director on 25 September 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (73 pages)
16 June 2023Secretary's details changed for Ms Emma Dignam on 14 April 2023 (1 page)
26 May 2023Director's details changed for Miss Farah Nelson on 3 May 2023 (2 pages)
24 May 2023Appointment of Ms Emma Dignam as a secretary on 14 April 2023 (2 pages)
17 May 2023Appointment of Miss Farah Nelson as a director on 3 May 2023 (2 pages)
12 May 2023Termination of appointment of Nicholas John Hardman as a director on 3 May 2023 (1 page)
12 May 2023Appointment of Mrs Carole Ann Judd as a director on 2 May 2023 (2 pages)
28 April 2023Termination of appointment of Tobias Henry Vero as a secretary on 14 April 2023 (1 page)
17 February 2023Termination of appointment of Simon John Lewis Jeffreys as a director on 14 February 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Marshall Charles Bailey as a director on 31 January 2023 (2 pages)
26 September 2022Termination of appointment of Nicholas Charles Frankland as a director on 26 September 2022 (1 page)
26 September 2022Appointment of Mr Rupert James St. Aubyn Moore as a director on 26 September 2022 (2 pages)
9 June 2022Full accounts made up to 31 December 2021 (78 pages)
28 February 2022Termination of appointment of Richard James Dudley as a director on 21 February 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 June 2021Termination of appointment of Alison Margaret Halsey as a director on 31 May 2021 (1 page)
2 June 2021Full accounts made up to 31 December 2020 (80 pages)
18 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Iraj Amiri as a director on 3 February 2021 (2 pages)
29 June 2020Change of details for Aon Benfield Limited as a person with significant control on 27 May 2020 (2 pages)
12 June 2020Full accounts made up to 31 December 2019 (76 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 September 2019Appointment of Tobias Henry Vero as a secretary on 2 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Nathan Patrick Shanaghy on 1 April 2018 (2 pages)
9 July 2019Director's details changed for Mr John James Nicholson on 20 April 2016 (2 pages)
2 July 2019Termination of appointment of Paul Arthur Hogwood as a secretary on 28 June 2019 (1 page)
7 June 2019Director's details changed for Nicholas John Hardman on 6 April 2018 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (72 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 January 2019Appointment of Anne Tracey Torry as a director on 28 December 2018 (2 pages)
25 October 2018Termination of appointment of Richard Charles Atkins as a director on 24 October 2018 (1 page)
10 August 2018Termination of appointment of Dominic Gerard Christian as a director on 31 July 2018 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (65 pages)
11 April 2018Appointment of Nathan Patrick Shanaghy as a director on 1 April 2018 (2 pages)
11 April 2018Termination of appointment of David George Ledger as a director on 31 March 2018 (1 page)
27 February 2018Appointment of Matthew Paul Kimber as a director on 27 February 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 December 2017Appointment of Mr Nicholas Charles Frankland as a director on 17 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Simon John Lewis Jeffreys on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Simon John Lewis Jeffreys on 24 November 2017 (2 pages)
28 September 2017Termination of appointment of Simon Marsland Gander as a director on 14 September 2017 (1 page)
28 September 2017Termination of appointment of Simon Marsland Gander as a director on 14 September 2017 (1 page)
18 July 2017Appointment of Ms Julie Anne Page as a director on 14 July 2017 (2 pages)
18 July 2017Appointment of Ms Julie Anne Page as a director on 14 July 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (59 pages)
15 June 2017Full accounts made up to 31 December 2016 (59 pages)
30 May 2017Termination of appointment of Keith Thomas Jackson as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Keith Thomas Jackson as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew David Tunnicliffe as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew David Tunnicliffe as a director on 26 May 2017 (1 page)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 October 2016Director's details changed for Mr Simon John Lewis Jeffreys on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Simon John Lewis Jeffreys on 3 October 2016 (2 pages)
12 September 2016Termination of appointment of Karl Peter Hennessy as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Karl Peter Hennessy as a director on 9 September 2016 (1 page)
7 June 2016Full accounts made up to 31 December 2015 (64 pages)
7 June 2016Full accounts made up to 31 December 2015 (64 pages)
20 April 2016Appointment of Mr John James Nicholson as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr John James Nicholson as a director on 20 April 2016 (2 pages)
1 April 2016Termination of appointment of James Neville Herbert as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of James Neville Herbert as a director on 31 March 2016 (1 page)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200,000,000
(10 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200,000,000
(10 pages)
12 February 2016Appointment of Mr Andrew David Tunnicliffe as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr Andrew David Tunnicliffe as a director on 10 February 2016 (2 pages)
4 February 2016Appointment of Keith Thomas Jackson as a director on 3 February 2016 (2 pages)
4 February 2016Appointment of Keith Thomas Jackson as a director on 3 February 2016 (2 pages)
4 November 2015Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
28 July 2015Director's details changed for Mr David George Ledger on 13 July 2015 (2 pages)
28 July 2015Director's details changed for Bruce Neil Carnegie-Brown on 13 July 2015 (2 pages)
28 July 2015Director's details changed for Bruce Neil Carnegie-Brown on 13 July 2015 (2 pages)
28 July 2015Secretary's details changed for Paul Arthur Hogwood on 13 July 2015 (1 page)
28 July 2015Director's details changed for Mr David George Ledger on 13 July 2015 (2 pages)
28 July 2015Secretary's details changed for Paul Arthur Hogwood on 13 July 2015 (1 page)
27 July 2015Director's details changed for Mr Dominic Gerard Christian on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Richard James Dudley on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Richard Charles Atkins on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Karl Peter Hennessy on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Nicholas John Hardman on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Dominic Gerard Christian on 13 July 2015 (2 pages)
27 July 2015Director's details changed for James Neville Herbert on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Karl Peter Hennessy on 13 July 2015 (2 pages)
27 July 2015Director's details changed for James Neville Herbert on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Richard James Dudley on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Mr Richard Charles Atkins on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Nicholas John Hardman on 13 July 2015 (2 pages)
13 July 2015Register inspection address has been changed from Hexagon House Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from Hexagon House Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
23 June 2015Appointment of Ms Alison Margaret Halsey as a director on 18 June 2015 (2 pages)
23 June 2015Appointment of Ms Alison Margaret Halsey as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Marsland Gander as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Marsland Gander as a director on 18 June 2015 (2 pages)
11 June 2015Full accounts made up to 31 December 2014 (47 pages)
11 June 2015Full accounts made up to 31 December 2014 (47 pages)
25 March 2015Termination of appointment of Robert Gerard Salisbury Woods as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Robert Gerard Salisbury Woods as a director on 25 March 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200,000,000
(13 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200,000,000
(13 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200,000,000
(13 pages)
3 February 2015Director's details changed for Mr Richard Charles Atkins on 20 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Richard Charles Atkins on 20 January 2015 (2 pages)
5 January 2015Termination of appointment of Carol Ann Richmond as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Carol Ann Richmond as a director on 31 December 2014 (1 page)
3 November 2014Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page)
1 October 2014Appointment of Richard James Dudley as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Richard James Dudley as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Richard James Dudley as a director on 1 October 2014 (2 pages)
18 June 2014Termination of appointment of Adrian Clark as a director (1 page)
18 June 2014Termination of appointment of Adrian Clark as a director (1 page)
29 May 2014Full accounts made up to 31 December 2013 (47 pages)
29 May 2014Full accounts made up to 31 December 2013 (47 pages)
27 March 2014Appointment of Karl Peter Hennessy as a director (2 pages)
27 March 2014Appointment of Karl Peter Hennessy as a director (2 pages)
26 February 2014Termination of appointment of Anthony Allen as a director (1 page)
26 February 2014Termination of appointment of Anthony Allen as a director (1 page)
24 February 2014Termination of appointment of Robert Brown as a director (1 page)
24 February 2014Termination of appointment of Robert Brown as a director (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000,000
(16 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000,000
(16 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000,000
(16 pages)
16 September 2013Full accounts made up to 31 December 2012 (43 pages)
16 September 2013Full accounts made up to 31 December 2012 (43 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
14 December 2012Director's details changed for James Neville Herbert on 4 May 2012 (2 pages)
14 December 2012Director's details changed for James Neville Herbert on 4 May 2012 (2 pages)
14 December 2012Director's details changed for James Neville Herbert on 4 May 2012 (2 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Solvency statement dated 04/12/12 (1 page)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/12/2012
(1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 200,000,000
(4 pages)
13 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/12/2012
(1 page)
13 December 2012Statement of capital on 13 December 2012
  • GBP 200,000,000
(4 pages)
13 December 2012Statement by directors (1 page)
13 December 2012Solvency statement dated 04/12/12 (1 page)
12 November 2012Appointment of Bruce Neil Carnegie-Brown as a director (2 pages)
12 November 2012Appointment of Bruce Neil Carnegie-Brown as a director (2 pages)
17 October 2012Appointment of Miss Carol Ann Richmond as a director (2 pages)
17 October 2012Appointment of Miss Carol Ann Richmond as a director (2 pages)
11 September 2012Termination of appointment of a director (1 page)
11 September 2012Termination of appointment of a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (43 pages)
30 May 2012Full accounts made up to 31 December 2011 (43 pages)
3 April 2012Company name changed aon risk management services uk LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
3 April 2012Company name changed aon risk management services uk LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Change of name notice (2 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Company name changed aon LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Company name changed aon LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
23 February 2012Appointment of James Neilson Pettigrew as a director (2 pages)
23 February 2012Appointment of James Neilson Pettigrew as a director (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
14 November 2011Appointment of James Neville Herbert as a director (2 pages)
14 November 2011Appointment of James Neville Herbert as a director (2 pages)
10 November 2011Appointment of Adrian Denis George Clark as a director (2 pages)
10 November 2011Appointment of Adrian Denis George Clark as a director (2 pages)
17 October 2011Termination of appointment of Ronald Amy as a director (1 page)
17 October 2011Termination of appointment of Ronald Amy as a director (1 page)
15 June 2011Full accounts made up to 31 December 2010 (41 pages)
15 June 2011Full accounts made up to 31 December 2010 (41 pages)
8 April 2011Appointment of Nicholas John Hardman as a director (2 pages)
8 April 2011Appointment of Nicholas John Hardman as a director (2 pages)
8 April 2011Termination of appointment of Mark Chessher as a director (1 page)
8 April 2011Termination of appointment of Mark Chessher as a director (1 page)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (13 pages)
17 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 522,896,071
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 522,896,071
(3 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
17 June 2010Appointment of Paul Arthur Hogwood as a secretary (3 pages)
17 June 2010Appointment of Paul Arthur Hogwood as a secretary (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a secretary (2 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a secretary (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (39 pages)
14 June 2010Full accounts made up to 31 December 2009 (39 pages)
21 April 2010Appointment of Anthony Simon Echalaz Allen as a director (6 pages)
21 April 2010Appointment of Anthony Simon Echalaz Allen as a director (6 pages)
21 April 2010Appointment of Dominic Gerard Christian as a director (4 pages)
21 April 2010Appointment of Dominic Gerard Christian as a director (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (20 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (20 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (20 pages)
22 February 2010Register inspection address has been changed (2 pages)
22 February 2010Register inspection address has been changed (2 pages)
22 February 2010Register(s) moved to registered inspection location (2 pages)
22 February 2010Register(s) moved to registered inspection location (2 pages)
20 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 417,896,071
(4 pages)
20 January 2010Memorandum and Articles of Association (36 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 417,896,071
(4 pages)
20 January 2010Memorandum and Articles of Association (36 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Termination of appointment of Peter Harmer as a director (1 page)
8 October 2009Termination of appointment of Peter Harmer as a director (1 page)
21 September 2009Nc inc already adjusted 04/09/09 (1 page)
21 September 2009Nc inc already adjusted 04/09/09 (1 page)
21 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2009Ad 04/09/09\gbp si 125000000@1=125000000\gbp ic 192896071/317896071\ (2 pages)
21 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2009Ad 04/09/09\gbp si 125000000@1=125000000\gbp ic 192896071/317896071\ (2 pages)
25 July 2009Appointment terminated director jonathan palmer brown (1 page)
25 July 2009Appointment terminated director jonathan palmer brown (1 page)
15 July 2009Appointment terminated director david mead (1 page)
15 July 2009Appointment terminated director david mead (1 page)
23 June 2009Director appointed simon john lewis jeffreys (3 pages)
23 June 2009Director appointed simon john lewis jeffreys (3 pages)
7 June 2009Director appointed richard charles atkins (3 pages)
7 June 2009Director appointed richard charles atkins (3 pages)
28 May 2009Full accounts made up to 31 December 2008 (41 pages)
28 May 2009Full accounts made up to 31 December 2008 (41 pages)
28 April 2009Director appointed robert gerard salisbury woods (3 pages)
28 April 2009Director appointed robert gerard salisbury woods (3 pages)
15 April 2009Director appointed robert iain cameron brown (3 pages)
15 April 2009Director appointed robert iain cameron brown (3 pages)
5 March 2009Return made up to 01/02/09; full list of members (9 pages)
5 March 2009Return made up to 01/02/09; full list of members (9 pages)
18 February 2009Director appointed mark christopher chessher (2 pages)
18 February 2009Director appointed mark christopher chessher (2 pages)
11 February 2009Appointment terminated director olivia dickson (1 page)
11 February 2009Appointment terminated director john cullen (1 page)
11 February 2009Appointment terminated director olivia dickson (1 page)
11 February 2009Appointment terminated director stephen mcgill (1 page)
11 February 2009Appointment terminated director philip stamp (1 page)
11 February 2009Appointment terminated director stephen mcgill (1 page)
11 February 2009Appointment terminated director philip stamp (1 page)
11 February 2009Appointment terminated director john cullen (1 page)
30 January 2009Ad 20/01/09\gbp si 15000000@1=15000000\gbp ic 177896071/192896071\ (7 pages)
30 January 2009Ad 20/01/09\gbp si 15000000@1=15000000\gbp ic 177896071/192896071\ (7 pages)
26 August 2008Director's change of particulars / david ledger / 18/07/2008 (1 page)
26 August 2008Director's change of particulars / stephen mcgill / 05/05/2008 (1 page)
26 August 2008Director's change of particulars / david ledger / 18/07/2008 (1 page)
26 August 2008Director's change of particulars / stephen mcgill / 05/05/2008 (1 page)
26 August 2008Director's change of particulars / peter harmer / 02/07/2008 (1 page)
26 August 2008Director's change of particulars / peter harmer / 02/07/2008 (1 page)
21 July 2008Appointment terminate, director elizabeth jane owen logged form (1 page)
21 July 2008Appointment terminate, director elizabeth jane owen logged form (1 page)
7 July 2008Appointment terminated director elizabeth owen (1 page)
7 July 2008Appointment terminated secretary elizabeth owen (1 page)
7 July 2008Appointment terminated secretary elizabeth owen (1 page)
7 July 2008Secretary appointed edward robert charles cruttwell (2 pages)
7 July 2008Secretary appointed edward robert charles cruttwell (2 pages)
7 July 2008Appointment terminated director elizabeth owen (1 page)
16 May 2008Full accounts made up to 31 December 2007 (28 pages)
16 May 2008Full accounts made up to 31 December 2007 (28 pages)
11 March 2008Director appointed david george ledger (2 pages)
11 March 2008Director appointed david george ledger (2 pages)
27 February 2008Return made up to 01/02/08; full list of members (12 pages)
27 February 2008Return made up to 01/02/08; full list of members (12 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 August 2007Full accounts made up to 31 December 2006 (30 pages)
13 August 2007Full accounts made up to 31 December 2006 (30 pages)
5 July 2007Nc inc already adjusted 23/05/07 (1 page)
5 July 2007Nc inc already adjusted 23/05/07 (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2007Ad 23/05/07--------- £ si 105000000@1=105000000 £ ic 72896071/177896071 (2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2007Ad 23/05/07--------- £ si 105000000@1=105000000 £ ic 72896071/177896071 (2 pages)
11 April 2007Return made up to 01/02/07; full list of members (13 pages)
11 April 2007Return made up to 01/02/07; full list of members (13 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
8 June 2006Full accounts made up to 31 December 2005 (23 pages)
8 June 2006Full accounts made up to 31 December 2005 (23 pages)
10 March 2006Return made up to 01/02/06; full list of members (12 pages)
10 March 2006Return made up to 01/02/06; full list of members (12 pages)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
9 January 2006Full accounts made up to 31 December 2004 (24 pages)
9 January 2006Full accounts made up to 31 December 2004 (24 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
24 February 2005Return made up to 01/02/05; full list of members (13 pages)
24 February 2005Return made up to 01/02/05; full list of members (13 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (25 pages)
30 October 2004Full accounts made up to 31 December 2003 (25 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 01/02/04; full list of members (13 pages)
25 February 2004Return made up to 01/02/04; full list of members (13 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (28 pages)
4 November 2003Full accounts made up to 31 December 2002 (28 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
16 May 2003Statement of affairs (9 pages)
16 May 2003Statement of affairs (8 pages)
16 May 2003Statement of affairs (8 pages)
16 May 2003Statement of affairs (9 pages)
16 May 2003Statement of affairs (8 pages)
16 May 2003Statement of affairs (9 pages)
16 May 2003Statement of affairs (9 pages)
16 May 2003Statement of affairs (8 pages)
16 May 2003Statement of affairs (8 pages)
16 May 2003Ad 30/01/03--------- £ si 30893772@1 (3 pages)
16 May 2003Ad 30/01/03--------- £ si 30893772@1 (3 pages)
16 May 2003Statement of affairs (8 pages)
16 May 2003Statement of affairs (9 pages)
16 May 2003Statement of affairs (9 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary's particulars changed (1 page)
1 May 2003Secretary's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director resigned (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
7 March 2003Return made up to 01/02/03; full list of members (14 pages)
7 March 2003Return made up to 01/02/03; full list of members (14 pages)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
7 February 2003£ nc 81000000/100000000 29/01/03 (1 page)
7 February 2003£ nc 81000000/100000000 29/01/03 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
8 August 2002Full accounts made up to 31 December 2001 (25 pages)
8 August 2002Full accounts made up to 31 December 2001 (25 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 01/02/02; full list of members (13 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 01/02/02; full list of members (13 pages)
5 September 2001Full accounts made up to 31 December 2000 (24 pages)
5 September 2001Full accounts made up to 31 December 2000 (24 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
6 March 2001Registered office changed on 06/03/01 from: 8 devonshire square, london, EC2M 4YJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: 8 devonshire square, london, EC2M 4YJ (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
22 February 2001Return made up to 01/02/01; full list of members (14 pages)
22 February 2001Return made up to 01/02/01; full list of members (14 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Nc inc already adjusted 29/12/00 (2 pages)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Nc inc already adjusted 29/12/00 (2 pages)
29 December 2000Company name changed aon group LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed aon group LIMITED\certificate issued on 29/12/00 (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
13 September 2000Full accounts made up to 31 December 1999 (23 pages)
13 September 2000Full accounts made up to 31 December 1999 (23 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Statement of affairs (9 pages)
20 July 2000Statement of affairs (9 pages)
20 July 2000Ad 09/01/98--------- £ si 944890@1 (2 pages)
20 July 2000Ad 09/01/98--------- £ si 944890@1 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
3 March 2000Return made up to 01/02/00; full list of members (24 pages)
3 March 2000Return made up to 01/02/00; full list of members (24 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (33 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (34 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (33 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (32 pages)
26 January 2000Ad 30/06/97--------- £ si 8259139@1 (4 pages)
26 January 2000Statement of affairs (34 pages)
26 January 2000Ad 30/06/97--------- £ si 8259139@1 (4 pages)
26 January 2000Ad 12/08/98--------- £ si 13071219@1 (2 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (15 pages)
26 January 2000Statement of affairs (31 pages)
26 January 2000Statement of affairs (34 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (32 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Ad 29/04/98--------- £ si 193@1 (2 pages)
26 January 2000Statement of affairs (32 pages)
26 January 2000Statement of affairs (15 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Ad 29/04/98--------- £ si 193@1 (2 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (2 pages)
26 January 2000Statement of affairs (33 pages)
26 January 2000Statement of affairs (34 pages)
26 January 2000Ad 12/08/98--------- £ si 13071219@1 (2 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (18 pages)
26 January 2000Statement of affairs (34 pages)
26 January 2000Statement of affairs (32 pages)
26 January 2000Statement of affairs (31 pages)
26 January 2000Statement of affairs (34 pages)
26 January 2000Statement of affairs (33 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
27 October 1999Particulars of mortgage/charge (4 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 31 December 1998 (24 pages)
31 August 1999Full accounts made up to 31 December 1998 (24 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
1 March 1999Return made up to 01/02/99; full list of members (27 pages)
1 March 1999Return made up to 01/02/99; full list of members (27 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
18 November 1998Memorandum and Articles of Association (23 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Memorandum and Articles of Association (23 pages)
24 September 1998Full accounts made up to 31 December 1997 (26 pages)
24 September 1998Full accounts made up to 31 December 1997 (26 pages)
10 May 1998Nc inc already adjusted 29/04/98 (2 pages)
10 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 May 1998Memorandum and Articles of Association (22 pages)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Nc inc already adjusted 29/04/98 (2 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Memorandum and Articles of Association (22 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
9 March 1998Return made up to 01/02/98; full list of members (22 pages)
9 March 1998Return made up to 01/02/98; full list of members (22 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
16 January 1998Nc inc already adjusted 18/12/87 (2 pages)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1998Nc inc already adjusted 18/12/87 (2 pages)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (24 pages)
28 October 1997Full accounts made up to 31 December 1996 (24 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
3 September 1997Auditor's resignation (1 page)
3 September 1997Auditor's resignation (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
22 July 1997New director appointed (4 pages)
22 July 1997New director appointed (4 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (1 page)
20 July 1997New director appointed (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
17 July 1997New director appointed (1 page)
17 July 1997New director appointed (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1997Director resigned (1 page)
13 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Nc inc already adjusted 08/07/97 (2 pages)
13 July 1997Nc inc already adjusted 08/07/97 (2 pages)
13 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1997Director resigned (1 page)
30 June 1997Company name changed alexander howden group LIMITED\certificate issued on 01/07/97 (3 pages)
30 June 1997Company name changed alexander howden group LIMITED\certificate issued on 01/07/97 (3 pages)
19 February 1997Return made up to 01/02/97; full list of members (9 pages)
19 February 1997Return made up to 01/02/97; full list of members (9 pages)
5 November 1996Particulars of mortgage/charge (5 pages)
5 November 1996Particulars of mortgage/charge (5 pages)
8 October 1996Full accounts made up to 31 December 1995 (22 pages)
8 October 1996Full accounts made up to 31 December 1995 (22 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
14 April 1996Ad 18/03/96--------- £ si 2787986@1=2787986 £ ic 16938872/19726858 (2 pages)
14 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
14 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1996Nc inc already adjusted 14/03/96 (1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
14 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1996Memorandum and Articles of Association (21 pages)
14 April 1996Nc inc already adjusted 14/03/96 (1 page)
14 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(23 pages)
14 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(23 pages)
14 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1996Notice of assignment of name or new name to shares (1 page)
14 April 1996Ad 18/03/96--------- £ si 2787986@1=2787986 £ ic 16938872/19726858 (2 pages)
14 April 1996Memorandum and Articles of Association (21 pages)
14 April 1996Notice of assignment of name or new name to shares (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 March 1996S-div 13/02/96 (1 page)
15 March 1996Notice of assignment of name or new name to shares (1 page)
15 March 1996Notice of assignment of name or new name to shares (1 page)
15 March 1996S-div 13/02/96 (1 page)
15 March 1996Ad 14/02/96--------- £ si [email protected]=3732272 £ ic 13206600/16938872 (2 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 March 1996Ad 14/02/96--------- £ si [email protected]=3732272 £ ic 13206600/16938872 (2 pages)
15 March 1996Memorandum and Articles of Association (20 pages)
15 March 1996Memorandum and Articles of Association (20 pages)
11 March 1996New director appointed (1 page)
11 March 1996New director appointed (1 page)
29 February 1996Return made up to 01/02/96; no change of members (8 pages)
29 February 1996Return made up to 01/02/96; no change of members (8 pages)
25 February 1996Notice of assignment of name or new name to shares (1 page)
25 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 February 1996Nc inc already adjusted 02/02/96 (1 page)
25 February 1996Notice of assignment of name or new name to shares (1 page)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(22 pages)
25 February 1996Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
25 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(22 pages)
25 February 1996Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
25 February 1996Nc inc already adjusted 02/02/96 (1 page)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (23 pages)
10 October 1995Full accounts made up to 31 December 1994 (23 pages)
31 May 1995Director's particulars changed (4 pages)
31 May 1995Director's particulars changed (4 pages)
21 April 1995Director's particulars changed (4 pages)
21 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
20 September 1994Full accounts made up to 31 December 1993 (19 pages)
20 September 1994Full accounts made up to 31 December 1993 (19 pages)
3 March 1994Return made up to 01/02/94; full list of members (10 pages)
3 March 1994Return made up to 01/02/94; full list of members (10 pages)
4 October 1993Full accounts made up to 31 December 1992 (27 pages)
4 October 1993Full accounts made up to 31 December 1992 (27 pages)
8 February 1993Particulars of mortgage/charge (5 pages)
8 February 1993Particulars of mortgage/charge (5 pages)
15 October 1992Full accounts made up to 31 December 1991 (25 pages)
15 October 1992Full accounts made up to 31 December 1991 (25 pages)
14 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1991Full accounts made up to 31 December 1990 (21 pages)
14 October 1991Full accounts made up to 31 December 1990 (21 pages)
22 November 1989Declaration of satisfaction of mortgage/charge (1 page)
22 November 1989Declaration of satisfaction of mortgage/charge (1 page)
12 October 1989Full accounts made up to 31 December 1988 (22 pages)
12 October 1989Full accounts made up to 31 December 1988 (22 pages)
23 August 1989Particulars of mortgage/charge (5 pages)
23 August 1989Particulars of mortgage/charge (5 pages)
6 April 1989Memorandum and Articles of Association (19 pages)
6 April 1989Memorandum and Articles of Association (19 pages)
25 October 1988Full accounts made up to 31 December 1987 (22 pages)
25 October 1988Full accounts made up to 31 December 1987 (22 pages)
4 November 1987Full accounts made up to 31 December 1986 (23 pages)
4 November 1987Full accounts made up to 31 December 1986 (23 pages)
12 November 1986Return made up to 23/10/86; full list of members (12 pages)
12 November 1986Return made up to 23/10/86; full list of members (12 pages)
27 October 1986Full accounts made up to 31 December 1985 (23 pages)
27 October 1986Full accounts made up to 31 December 1985 (23 pages)
10 October 1985Accounts made up to 31 December 1984 (21 pages)
10 October 1985Accounts made up to 31 December 1984 (21 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (2 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (2 pages)
26 May 1984Accounts made up to 31 December 1983 (18 pages)
26 May 1984Accounts made up to 31 December 1983 (18 pages)
3 May 1984Accounts made up to 31 December 1982 (25 pages)
3 May 1984Accounts made up to 31 December 1982 (25 pages)
6 July 1983Accounts made up to 31 December 1981 (27 pages)
6 July 1983Accounts made up to 31 December 1981 (27 pages)
4 November 1981Accounts made up to 31 December 1980 (21 pages)
4 November 1981Accounts made up to 31 December 1980 (21 pages)
26 June 1980Accounts made up to 31 December 1979 (21 pages)
26 June 1980Accounts made up to 31 December 1979 (21 pages)
3 November 1979Accounts made up to 31 December 1978 (22 pages)
3 November 1979Accounts made up to 31 December 1978 (22 pages)
20 September 1978Accounts made up to 31 December 1977 (20 pages)
20 September 1978Accounts made up to 31 December 1977 (20 pages)
18 August 1977Accounts made up to 31 December 1976 (18 pages)
18 August 1977Accounts made up to 31 December 1976 (18 pages)
18 May 1977Accounts made up to 31 December 1975 (12 pages)
18 May 1977Accounts made up to 31 December 1975 (12 pages)
31 December 1976Company name changed\certificate issued on 31/12/76 (2 pages)
31 December 1976Company name changed\certificate issued on 31/12/76 (2 pages)
1 October 1968Company name changed\certificate issued on 01/10/68 (2 pages)
1 October 1968Company name changed\certificate issued on 01/10/68 (2 pages)
29 December 1925Certificate of incorporation (2 pages)
29 December 1925Certificate of incorporation (2 pages)
29 December 1925Certificate of incorporation (1 page)
29 December 1925Certificate of incorporation (1 page)