Company NameAON Global Holdings Intermediaries Limited
Company StatusActive
Company Number00688743
CategoryPrivate Limited Company
Incorporation Date4 April 1961(63 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(56 years, 1 month after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(58 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Pelagia Katsaouni-Dodd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed15 November 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed06 February 2001(39 years, 10 months after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Gary Griffith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address136 Far Reach Road
Westwood
Massachusetts 02090
Foreign
Director NameSir John Hedley Greenborough
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address30 Burghley House
London
SW19 5JB
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Director NameHoward Courtney Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address24 Wallace Street
Greenwich 2065
New South Wales
Foreign
Australia
Director NameMr Peter Anthony Thomas Davidson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarlings Farm
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameMr Charles Edgar Keller
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1993)
RoleInsurance Broker
Correspondence Address186 Meadowbrook Road
Weston
Massachusetts 02193
Foreign
Director NameMr David Anthony McClure Fisher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleInsurance Broker
Correspondence AddressShelleys
Tag Lane
Hare Hatch
Berkshire
RG10 9ST
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 May 2003)
RoleInsurance Broker
Correspondence AddressRavenhead
Ingarsby
Leicestershire
LE7 9JD
Director NameMr Stephen James Calder Minoprio
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopinger Hall
Buxhall
Suffolk
IP14 3DJ
Secretary NameAnthony Peter Dawe
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Director NameSir Gordon Wesley Jewkes
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressClandon Cottage
East Brabourne
Ashford
Kent
TN25 5LP
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(33 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed31 July 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1998)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed23 May 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed24 May 1999(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(39 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(39 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2010)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(43 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(45 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(45 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(48 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(48 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(49 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(49 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(50 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
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
Appointed04 July 2012(51 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(52 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr David George Ledger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(52 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(56 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusResigned
Appointed05 May 1999(38 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 May 1999)
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Contact

Websiteaon.com

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

67.6m at £0.2Aon Uk Holdings Intermediaries LTD
100.00%
Ordinary

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 Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Full accounts made up to 31 December 2022 (61 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (26 pages)
6 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
10 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • USD 10,000
(3 pages)
9 March 2022Statement by Directors (1 page)
9 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2022Statement of capital on 9 March 2022
  • USD 1,000
(3 pages)
9 March 2022Solvency Statement dated 07/03/22 (1 page)
19 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2021Notification of Aon Global Holdings Plc as a person with significant control on 13 December 2021 (2 pages)
17 December 2021Cessation of Aon Uk Holdings Intermediaries Limited as a person with significant control on 13 December 2021 (1 page)
15 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 0.25
  • USD 1,000
(3 pages)
15 November 2021Termination of appointment of Alexander Michael Vickers as a director on 15 November 2021 (1 page)
15 November 2021Appointment of Mrs Pelagia Katsaouni-Dodd as a director on 15 November 2021 (2 pages)
27 October 2021Company name changed hogg group LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
(3 pages)
23 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (24 pages)
3 December 2020Full accounts made up to 31 December 2019 (23 pages)
1 December 2020Statement by Directors (1 page)
1 December 2020Resolutions
  • RES13 ‐ Cancel share premium account and capital redemption reserves 24/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2020Statement of capital on 1 December 2020
  • GBP 0.25
(3 pages)
1 December 2020Solvency Statement dated 24/11/20 (1 page)
25 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 October 2019Resolutions
  • RES13 ‐ Restrictions on authorised share capital removed 25/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 July 2019Appointment of Alexander Michael Vickers as a director on 8 July 2019 (2 pages)
9 July 2019Appointment of Mr Gardner Mugashu as a director on 8 July 2019 (2 pages)
5 July 2019Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 April 2018Termination of appointment of David George Ledger as a director on 28 March 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
24 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
24 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
26 April 2017Appointment of Christopher Asher as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Christopher Asher as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16,896,132
(5 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16,896,132
(5 pages)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
22 October 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
22 October 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
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 Mr David George Ledger on 13 July 2015 (2 pages)
28 July 2015Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages)
28 July 2015Director's details changed for Paul Arthur Hogwood 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 2015Director's details changed for Christine Marie Williams 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 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
13 July 2015Register inspection address has been changed from Hexagon House 5 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 5 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)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16,896,132
(7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16,896,132
(7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 16,896,132
(7 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
15 July 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 16,896,132
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 16,896,132
(7 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 16,896,132
(7 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
1 May 2014Termination of appointment of Stephen Gale as a director (1 page)
28 February 2014Termination of appointment of Anthony Allen as a director (1 page)
28 February 2014Termination of appointment of Anthony Allen as a director (1 page)
27 February 2014Appointment of Mr David George Ledger as a director (2 pages)
27 February 2014Appointment of Mr David George Ledger as a director (2 pages)
26 February 2014Appointment of Philip Leighton Hanson as a director (2 pages)
26 February 2014Appointment of Christine Marie Williams as a director (2 pages)
26 February 2014Appointment of Philip Leighton Hanson as a director (2 pages)
26 February 2014Appointment of Christine Marie Williams as a director (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
1 October 2012Termination of appointment of Paul Clayden as a director (1 page)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Appointment of Anthony Simon Echalaz Allen as a director (2 pages)
12 July 2012Appointment of Anthony Simon Echalaz Allen as a director (2 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
26 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 November 2010Register(s) moved to registered office address (2 pages)
17 November 2010Register(s) moved to registered office address (2 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
21 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
21 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
13 August 2009Return made up to 05/06/09; full list of members (6 pages)
13 August 2009Return made up to 05/06/09; full list of members (6 pages)
10 July 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
22 June 2009Appointment terminated director john begley (1 page)
22 June 2009Appointment terminated director john begley (1 page)
19 June 2009Appointment terminated director william oram (1 page)
19 June 2009Appointment terminated director william oram (1 page)
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 12/11/2008
(2 pages)
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 12/11/2008
(2 pages)
7 July 2008Return made up to 05/06/08; full list of members (6 pages)
7 July 2008Return made up to 05/06/08; full list of members (6 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 05/06/07; full list of members (6 pages)
16 July 2007Return made up to 05/06/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Return made up to 05/06/06; full list of members (6 pages)
5 July 2006Return made up to 05/06/06; full list of members (6 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
21 December 2005Full accounts made up to 31 December 2004 (12 pages)
21 December 2005Full accounts made up to 31 December 2004 (12 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Return made up to 05/06/05; full list of members (6 pages)
29 June 2005Return made up to 05/06/05; full list of members (6 pages)
29 June 2005Full accounts made up to 31 December 2003 (12 pages)
29 June 2005Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Full accounts made up to 31 December 2002 (14 pages)
11 August 2004Full accounts made up to 31 December 2002 (14 pages)
7 July 2004Return made up to 05/06/04; full list of members (6 pages)
7 July 2004Return made up to 05/06/04; full list of members (6 pages)
10 June 2004New director appointed (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 July 2003Return made up to 05/06/03; full list of members (6 pages)
3 July 2003Return made up to 05/06/03; full list of members (6 pages)
13 June 2003Full accounts made up to 31 December 2001 (13 pages)
13 June 2003Full accounts made up to 31 December 2001 (13 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 July 2002Return made up to 05/06/02; no change of members (5 pages)
6 July 2002Return made up to 05/06/02; no change of members (5 pages)
13 March 2002Full accounts made up to 31 December 2000 (13 pages)
13 March 2002Full accounts made up to 31 December 2000 (13 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 August 2001Return made up to 05/06/01; full list of members (6 pages)
9 August 2001Return made up to 05/06/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
22 December 2000£ ic 16896132/16871265 08/12/00 £ sr 24867@1=24867 (2 pages)
22 December 2000£ ic 16896132/16871265 08/12/00 £ sr 24867@1=24867 (2 pages)
18 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2000Application for reregistration from PLC to private (1 page)
18 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2000Re-registration of Memorandum and Articles (55 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 2000Re-registration of Memorandum and Articles (55 pages)
18 December 2000Application for reregistration from PLC to private (1 page)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 2000Full accounts made up to 31 December 1999 (13 pages)
6 November 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Return made up to 05/06/00; full list of members (8 pages)
6 July 2000Return made up to 05/06/00; full list of members (8 pages)
22 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 January 2000Full accounts made up to 31 December 1998 (12 pages)
28 January 2000Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
27 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 July 1999Return made up to 05/06/99; full list of members; amend (10 pages)
23 July 1999Return made up to 05/06/99; full list of members; amend (10 pages)
28 June 1999Return made up to 05/06/99; full list of members (8 pages)
28 June 1999Return made up to 05/06/99; full list of members (8 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Return made up to 05/06/98; full list of members (11 pages)
8 July 1998Return made up to 05/06/98; full list of members (11 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 July 1997Return made up to 05/06/97; bulk list available separately (10 pages)
20 July 1997Return made up to 05/06/97; bulk list available separately (10 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
4 August 1996Full accounts made up to 31 December 1995 (18 pages)
4 August 1996Full accounts made up to 31 December 1995 (18 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Return made up to 05/06/96; full list of members (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Return made up to 05/06/96; full list of members (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
31 July 1995Return made up to 05/06/95; bulk list available separately (20 pages)
31 July 1995Return made up to 05/06/95; bulk list available separately (20 pages)
23 June 1994Full group accounts made up to 31 December 1993 (69 pages)
23 June 1994Full group accounts made up to 31 December 1993 (69 pages)
24 June 1993Full group accounts made up to 31 December 1992 (70 pages)
24 June 1993Full group accounts made up to 31 December 1992 (70 pages)
16 June 1992Full group accounts made up to 31 December 1991 (10 pages)
16 June 1992Full group accounts made up to 31 December 1991 (10 pages)
22 July 1991Full group accounts made up to 31 December 1990 (68 pages)
22 July 1991Full group accounts made up to 31 December 1990 (68 pages)
23 March 1990Company name changed\certificate issued on 23/03/90 (2 pages)
21 July 1989Full group accounts made up to 31 December 1988 (42 pages)
21 July 1989Full group accounts made up to 31 December 1988 (42 pages)
16 June 1988Full group accounts made up to 31 December 1987 (45 pages)
16 June 1988Full group accounts made up to 31 December 1987 (45 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (3 pages)
21 August 1987Full accounts made up to 31 March 1987 (49 pages)
21 August 1987Full accounts made up to 31 March 1987 (49 pages)
16 October 1986Full accounts made up to 31 March 1986 (48 pages)
16 October 1986Full accounts made up to 31 March 1986 (48 pages)
13 November 1985Accounts made up to 31 March 1985 (44 pages)
13 November 1985Accounts made up to 31 March 1985 (44 pages)
1 November 1984Accounts made up to 31 March 1984 (39 pages)
1 November 1984Accounts made up to 31 March 1984 (39 pages)
8 November 1983Accounts made up to 31 March 1983 (33 pages)
8 November 1983Accounts made up to 31 March 1983 (33 pages)
21 October 1982Accounts made up to 31 March 1982 (44 pages)
21 October 1982Accounts made up to 31 March 1982 (44 pages)
20 November 1981Certificate of re-registration from Private to Public Limited Company (4 pages)
21 October 1981Accounts made up to 31 March 1980 (45 pages)
21 October 1981Accounts made up to 31 March 1980 (45 pages)
20 October 1981Accounts made up to 31 March 1981 (45 pages)
4 December 1978Accounts made up to 31 March 1978 (46 pages)
4 December 1978Accounts made up to 31 March 1978 (46 pages)
4 April 1961Incorporation (14 pages)
4 April 1961Company name changed\certificate issued on 04/04/61 (7 pages)