Company NameAON Holdings Limited
DirectorsErica Margaret Sergeant and Gardner Mugashu
Company StatusActive
Company Number02265140
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Previous NameBenfield Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Erica Margaret Sergeant
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months
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
Appointed03 June 2020(32 years after company formation)
Appointment Duration3 years, 10 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
Appointed31 March 2009(20 years, 10 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Michael John Rees
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSherington Manor
Selmeston
Polegate
BN26 6UB
Director NameMatthew Charles Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 1996)
RoleReinsurance Broker
Correspondence AddressWitton House
Underhill Lane
Ditchling
West Sussex
BN6 8XE
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2000)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 26 November 2013)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameJoseph McGrane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 January 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameMr Robert Ward Cameron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1998)
RoleInsurance Broker
Correspondence AddressLittle Hafton
Pine Road Hook Heath
Woking
Surrey
GU22 0DX
Director NameRaymond John Carless
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleReinsurance Broker
Correspondence Address12 Edgecliffe Esplanade
Seaforth New South Wales 2092
Australia
Director NameDavid Hutchinson Spiller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2005)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenflags
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Director NameMr Dieter Ronald Losse
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Hermitage Lane
Windsor
Berkshire
SL4 4AZ
Director NameMr Hugh Stephen Kenneth Peppiatt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleSolicitor
Correspondence Address32 Alfreton Close
London
SW19 5NS
Secretary NameTimothy James Burton
NationalityBritish
StatusResigned
Appointed28 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address6 Avenue South
Surbiton
Surrey
KT5 8PJ
Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2004)
RoleInvestment Banker
Correspondence Address14 Eaton Row
London
SW1W 0GA
Director NameThe Right Hon Francis Anthony Aylmer Maude
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatts Green House Worthing Road
Horsham
West Sussex
RH13 8NS
Director NameRodman Reeder Fox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2006)
RoleReinsurance Intermediary
Correspondence Address304 Wahackme Road
New Canaan
Ct 06840
United States
Director NameAndrew Terence Mackay MacDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2005)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Lodge
Toot Hill Road, Greensted
Ongar
Essex
CM5 9LJ
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Secretary NameGraeme Robert George Stiff
NationalityBritish
StatusResigned
Appointed24 January 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressParkdene
37 Park Avenue, Farnborough Park
Orpington
Kent
BR6 8LH
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2010)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(22 years 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 NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(22 years 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 Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(23 years, 2 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 NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed18 March 2014(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameChristopher Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited States
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

1 at £0.01Aon Benfield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£253,751,000
Cash£253,877,000
Current Liabilities£810,000

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

31 May 2001Delivered on: 13 June 2001
Satisfied on: 11 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined).
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details.
Fully Satisfied
19 February 2001Delivered on: 23 February 2001
Satisfied on: 4 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re benfield group PLC employee share option account high interest business account number 30074799. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
10 June 1999Delivered on: 25 June 1999
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Deposit account charge (the "charge") and made between (1) hsbc investment bank PLC (as "security trustee"), (2) hsbc investment bank PLC (as "loan note guarantee collateral bank") and (3) the company
Secured details: Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder on any account whatsoever.
Particulars: All monies at the date of the creation of the charge or at any time thereafter during the subsistence of the charge standing to the credit of the account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
10 June 1999Delivered on: 25 June 1999
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 1997Delivered on: 21 November 1997
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as the benfield group PLC) to the chargee as security trustee for the beneficiaries (as therein defined) under or pursuant to the facility documents (as therein defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 1997Delivered on: 20 November 1997
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Deposit account charge
Secured details: All monies due or to become due from the company (formerly known as the benfield group PLC) to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under or pursuant to any of the finance documents (as defined).
Particulars: By way of first fixed charge all right title and interest in and to all monies standing to the credit of the account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
10 November 1997Delivered on: 20 November 1997
Satisfied on: 1 June 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Deposit account charge
Secured details: All monies due or to become due from the company (formerly known as the benfield group PLC) to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under or pursuant to any of the finance documents (as defined).
Particulars: By way of first fixed charge all right title and interest in and to all monies standing to the credit of the account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
27 November 1995Delivered on: 5 December 1995
Satisfied on: 1 June 2001
Persons entitled: Lloyds Bank PLC

Classification: A deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the counter-indemnity dated 27 november 1995 relating to the guarantee dated 27 november 1995 given by the bank to the holders of £5,000,000 loan notes 1997-2000 of the depositor in respect of the notes.
Particulars: The debt or debts as of the date of the agreement or thereafter owing to the depositor (in whatever currency denominated) by the bank: (a) on the account or accounts with the bank's treasury division in the name of lloyds bank PLC re the benfield group limited.(b) all interest (if any) owing as of the date of the agreement. See the mortgage charge document for full details.
Fully Satisfied
3 December 2004Delivered on: 20 December 2004
Satisfied on: 12 January 2016
Persons entitled: Merrill Lynch International

Classification: Supplemental warehouse deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any amount standing to the credit of the benfield warehouse equity account,. See the mortgage charge document for full details.
Fully Satisfied
17 November 2004Delivered on: 6 December 2004
Satisfied on: 12 January 2016
Persons entitled: Merrill Lynch International

Classification: Warehouse deed
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount standing to the credit of the warehouse equity accounts. See the mortgage charge document for full details.
Fully Satisfied
26 May 1994Delivered on: 3 June 1994
Satisfied on: 1 June 2001
Persons entitled: Citibank International PLC as Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a facility agreement dated 26/5/94 the finance documents (as defined) and or this charge.
Particulars: All estates and other interests in f/h l/h and other immovable property wherever situate beloning to the chargor at the date of the debenture or at any time thereafter and all buildings trade and other fixtures. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (21 pages)
25 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (22 pages)
31 August 2022Director's details changed for Mrs Erica Margaret Sergeant on 23 August 2022 (2 pages)
30 August 2022Termination of appointment of Pelagia Katsaouni-Dodd as a director on 30 August 2022 (1 page)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
25 July 2021Full accounts made up to 31 December 2020 (22 pages)
15 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 December 2020Appointment of Mr Gardner Mugashu as a director on 3 June 2020 (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 (23 pages)
26 November 2019Director's details changed for Erica Margaret Hamnett on 21 November 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 July 2019Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page)
24 January 2019Appointment of Erica Margaret Hamnett as a director on 24 January 2019 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Christopher Asher as a director on 21 September 2018 (1 page)
2 August 2018Full accounts made up to 31 December 2017 (23 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
8 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
13 March 2017Appointment of Christopher Asher as a director on 8 November 2016 (2 pages)
13 March 2017Appointment of Christopher Asher as a director on 8 November 2016 (2 pages)
13 March 2017Termination of appointment of Christine Marie Williams as a director on 8 November 2016 (1 page)
13 March 2017Termination of appointment of Christine Marie Williams as a director on 8 November 2016 (1 page)
14 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 November 2016Director's details changed for Ms Pelagia Katsaouni on 30 August 2016 (2 pages)
1 November 2016Director's details changed for Ms Pelagia Katsaouni on 30 August 2016 (2 pages)
13 July 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Full accounts made up to 31 December 2015 (19 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)
12 January 2016Satisfaction of charge 11 in full (4 pages)
12 January 2016Satisfaction of charge 10 in full (4 pages)
12 January 2016Satisfaction of charge 11 in full (4 pages)
12 January 2016Satisfaction of charge 10 in full (4 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP .01
(6 pages)
16 November 2015Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP .01
(6 pages)
16 November 2015Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
15 October 2015Solvency Statement dated 06/10/15 (1 page)
15 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium reserve and capital redemption reserve 06/10/2015
(1 page)
15 October 2015Statement of capital on 15 October 2015
  • GBP 0.01
(4 pages)
15 October 2015Statement by Directors (1 page)
15 October 2015Statement of capital on 15 October 2015
  • GBP 0.01
(4 pages)
15 October 2015Solvency Statement dated 06/10/15 (1 page)
15 October 2015Statement by Directors (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 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 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Ms Pelagia Katsaouni 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 2015Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages)
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 2015Director's details changed for Ms Pelagia Katsaouni on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 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)
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)
6 May 2015Full accounts made up to 31 December 2014 (17 pages)
6 May 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
12 November 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,411,733
(8 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,411,733
(8 pages)
9 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Pelagia Katsaouni
(5 pages)
9 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Pelagia Katsaouni
(5 pages)
10 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 July 2014Full accounts made up to 31 December 2013 (18 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)
20 March 2014Appointment of Pelagia Katsaouni as a director on 18 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2014
(3 pages)
20 March 2014Appointment of Philip Leighton Hanson as a director (2 pages)
20 March 2014Appointment of Pelagia Katsaouni as a director on 18 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2014
(3 pages)
20 March 2014Appointment of Philip Leighton Hanson as a director (2 pages)
28 November 2013Termination of appointment of Grahame Chilton as a director (1 page)
28 November 2013Termination of appointment of Grahame Chilton as a director (1 page)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,411,733
(7 pages)
4 November 2013Director's details changed for Mr Grahame David Chilton on 29 October 2013 (2 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,411,733
(7 pages)
4 November 2013Director's details changed for Mr Grahame David Chilton on 29 October 2013 (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 December 2012Appointment of Christine Marie Williams as a director (2 pages)
17 December 2012Appointment of Christine Marie Williams as a director (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 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 (18 pages)
16 July 2012Full accounts made up to 31 December 2011 (18 pages)
9 March 2012Change of name notice (2 pages)
9 March 2012Company name changed benfield holdings LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
(2 pages)
9 March 2012Company name changed benfield holdings LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
(2 pages)
9 March 2012Change of name notice (2 pages)
5 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (17 pages)
5 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (17 pages)
11 August 2011Full accounts made up to 31 December 2010 (20 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (20 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)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (17 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (17 pages)
19 January 2011Registered office address changed from 55 Bishopsgate London EC2N 3BD on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 55 Bishopsgate London EC2N 3BD on 19 January 2011 (2 pages)
8 October 2010Register(s) moved to registered office address (2 pages)
8 October 2010Register(s) moved to registered office address (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
8 July 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
8 July 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
6 July 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
6 July 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
6 July 2010Appointment of Stephen Dudley Gale as a director (3 pages)
6 July 2010Appointment of Stephen Dudley Gale as a director (3 pages)
1 April 2010Appointment of Paul Francis Clayden as a director (3 pages)
1 April 2010Appointment of Paul Francis Clayden as a director (3 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)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
14 October 2009Termination of appointment of David Coldman as a director (1 page)
14 October 2009Termination of appointment of David Coldman as a director (1 page)
7 May 2009Auditor's resignation (2 pages)
7 May 2009Auditor's resignation (2 pages)
30 April 2009Appointment terminated director john whiter (1 page)
30 April 2009Appointment terminated secretary graeme stiff (1 page)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
30 April 2009Appointment terminated secretary graeme stiff (1 page)
30 April 2009Appointment terminated director john whiter (1 page)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
31 December 2008Director appointed edward robert charles cruttwell (11 pages)
31 December 2008Director appointed edward robert charles cruttwell (11 pages)
31 December 2008Director appointed michael conrad heap (3 pages)
31 December 2008Director appointed michael conrad heap (3 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
16 October 2008Full accounts made up to 31 December 2007 (19 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
2 November 2007Return made up to 30/10/07; full list of members (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (20 pages)
21 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 November 2005Return made up to 30/10/05; full list of members (3 pages)
9 November 2005Return made up to 30/10/05; full list of members (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
9 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
9 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
20 December 2004Particulars of mortgage/charge (5 pages)
20 December 2004Particulars of mortgage/charge (5 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
6 December 2004Particulars of mortgage/charge (5 pages)
4 November 2004Return made up to 30/10/04; full list of members (3 pages)
4 November 2004Return made up to 30/10/04; full list of members (3 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
6 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
27 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
31 March 2003Memorandum and Articles of Association (38 pages)
31 March 2003Memorandum and Articles of Association (38 pages)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
29 January 2003Location of register of members (1 page)
29 January 2003Location of register of members (1 page)
21 November 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 October 2002Memorandum and Articles of Association (6 pages)
27 October 2002Memorandum and Articles of Association (6 pages)
23 October 2002Re-registration of Memorandum and Articles (12 pages)
23 October 2002Company name changed benfield group LIMITED\certificate issued on 23/10/02 (4 pages)
23 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2002Re-registration of Memorandum and Articles (12 pages)
23 October 2002Certificate of reduction of issued capital and share premium (1 page)
23 October 2002Certificate of reduction of issued capital and share premium (1 page)
23 October 2002Rereg as pri, reduce iss capital, alter mem & arts (21 pages)
23 October 2002Application for rereg. As private: court order (2 pages)
23 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2002Application for rereg. As private: court order (2 pages)
23 October 2002Company name changed benfield group LIMITED\certificate issued on 23/10/02 (4 pages)
23 October 2002Rereg as pri, reduce iss capital, alter mem & arts (21 pages)
14 October 2002£ ic 8007078/8007068 30/09/02 £ sr 10@1=10 (1 page)
14 October 2002£ ic 8007078/8007068 30/09/02 £ sr 10@1=10 (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
22 August 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
6 July 2002Ad 31/12/01--------- £ si [email protected]=399999 £ ic 7607079/8007078 (3 pages)
6 July 2002Ad 23/05/02--------- £ si [email protected]=1941 £ ic 7605138/7607079 (5 pages)
6 July 2002Ad 23/05/02--------- £ si [email protected]=1941 £ ic 7605138/7607079 (5 pages)
6 July 2002Ad 31/12/01--------- £ si [email protected]=399999 £ ic 7607079/8007078 (3 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
18 January 2002Nc dec already adjusted 31/12/01 (1 page)
18 January 2002S-div 31/12/01 (1 page)
18 January 2002Ad 31/12/01--------- £ si [email protected]=200000 £ ic 7405138/7605138 (2 pages)
18 January 2002Nc dec already adjusted 31/12/01 (1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2002S-div 31/12/01 (1 page)
18 January 2002Ad 31/12/01--------- £ si [email protected]=200000 £ ic 7405138/7605138 (2 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
24 December 2001£ sr 9999990@1 24/05/01 £ sr [email protected] (1 page)
24 December 2001Particulars of contract relating to shares (3 pages)
24 December 2001Statement of affairs (8 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Particulars of contract relating to shares (3 pages)
24 December 2001Statement of affairs (12 pages)
24 December 2001Statement of affairs (12 pages)
24 December 2001£ sr 9999990@1 24/05/01 £ sr [email protected] (1 page)
24 December 2001Statement of affairs (6 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Statement of affairs (8 pages)
24 December 2001Statement of affairs (6 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
24 December 2001Ad 30/05/01--------- £ si [email protected] (2 pages)
12 December 2001Return made up to 30/10/01; bulk list available separately (12 pages)
12 December 2001Return made up to 30/10/01; bulk list available separately (12 pages)
7 December 2001Statement of affairs (11 pages)
7 December 2001Ad 30/05/01--------- £ si [email protected]=40000 £ ic 7365138/7405138 (2 pages)
7 December 2001Statement of affairs (11 pages)
7 December 2001Ad 30/05/01--------- £ si [email protected]=40000 £ ic 7365138/7405138 (2 pages)
4 September 2001Ad 19/07/01--------- £ si [email protected]=3750 £ ic 7361388/7365138 (2 pages)
4 September 2001Ad 19/07/01--------- £ si [email protected]=3750 £ ic 7361388/7365138 (2 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (49 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (49 pages)
18 June 2001Company name changed benfield greig group PLC\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed benfield greig group PLC\certificate issued on 18/06/01 (2 pages)
15 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 June 2001Memorandum and Articles of Association (43 pages)
15 June 2001Memorandum and Articles of Association (43 pages)
13 June 2001Particulars of mortgage/charge (13 pages)
13 June 2001Particulars of mortgage/charge (13 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Return made up to 30/10/00; change of members (10 pages)
15 December 2000Return made up to 30/10/00; change of members (10 pages)
20 November 2000Ad 29/10/99--------- £ si [email protected] (2 pages)
20 November 2000Statement of affairs (3 pages)
20 November 2000Statement of affairs (3 pages)
20 November 2000Ad 29/10/99--------- £ si [email protected] (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
7 August 2000Full group accounts made up to 31 December 1999 (47 pages)
7 August 2000Full group accounts made up to 31 December 1999 (47 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
16 May 2000Ad 20/04/00--------- £ si [email protected]=30000 £ ic 10591885/10621885 (2 pages)
16 May 2000Ad 20/04/00--------- £ si [email protected]=30000 £ ic 10591885/10621885 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
6 February 2000Ad 29/12/99--------- £ si [email protected]=30000 £ ic 10561885/10591885 (2 pages)
6 February 2000Ad 29/12/99--------- £ si [email protected]=30000 £ ic 10561885/10591885 (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (2 pages)
30 November 1999Return made up to 30/10/99; change of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Return made up to 30/10/99; change of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
11 November 1999Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
11 November 1999Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
11 November 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
11 November 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 November 1999£ ic 10569612/10561885 25/10/99 £ sr [email protected]=7727 (1 page)
2 November 1999£ ic 10569612/10561885 25/10/99 £ sr [email protected]=7727 (1 page)
10 September 1999Ad 23/08/99--------- £ si [email protected]=3750 £ ic 10565862/10569612 (2 pages)
10 September 1999Ad 23/08/99--------- £ si [email protected]=3750 £ ic 10565862/10569612 (2 pages)
14 July 1999£ ic 10649862/10565862 30/06/99 £ sr [email protected]=84000 (2 pages)
14 July 1999£ ic 10649862/10565862 30/06/99 £ sr [email protected]=84000 (2 pages)
13 July 1999Full group accounts made up to 31 December 1998 (67 pages)
13 July 1999Full group accounts made up to 31 December 1998 (67 pages)
25 June 1999Particulars of mortgage/charge (10 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Particulars of mortgage/charge (7 pages)
25 June 1999Particulars of mortgage/charge (10 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1999Conve 09/06/99 (2 pages)
15 June 1999Conve 09/06/99 (2 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
16 April 1999Ad 31/12/98--------- £ si [email protected]=8496 £ ic 10641366/10649862 (3 pages)
16 April 1999Ad 31/12/98--------- £ si [email protected]=8496 £ ic 10641366/10649862 (3 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1998Memorandum and Articles of Association (37 pages)
15 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 December 1998Memorandum and Articles of Association (37 pages)
2 December 1998Return made up to 30/10/98; bulk list available separately (15 pages)
2 December 1998Return made up to 30/10/98; bulk list available separately (15 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
21 July 1998Full group accounts made up to 31 December 1997 (48 pages)
21 July 1998Full group accounts made up to 31 December 1997 (48 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
13 January 1998Memorandum and Articles of Association (30 pages)
13 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1998Memorandum and Articles of Association (30 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
28 November 1997Return made up to 30/10/97; full list of members (20 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (3 pages)
28 November 1997Location of register of members (1 page)
28 November 1997Location of register of members (1 page)
28 November 1997Return made up to 30/10/97; full list of members (20 pages)
28 November 1997New director appointed (3 pages)
21 November 1997Particulars of mortgage/charge (27 pages)
21 November 1997Particulars of mortgage/charge (27 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (7 pages)
20 November 1997Particulars of mortgage/charge (5 pages)
20 November 1997Particulars of mortgage/charge (5 pages)
17 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(35 pages)
17 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(35 pages)
14 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 November 1997Conve 10/11/97 (1 page)
14 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 November 1997Conve 10/11/97 (1 page)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1997Company name changed the benfield group PLC\certificate issued on 10/11/97 (4 pages)
10 November 1997Company name changed the benfield group PLC\certificate issued on 10/11/97 (4 pages)
2 October 1997Declaration on reregistration from private to PLC (1 page)
2 October 1997Balance Sheet (8 pages)
2 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997Application for reregistration from private to PLC (1 page)
2 October 1997Application for reregistration from private to PLC (1 page)
2 October 1997Auditor's report (1 page)
2 October 1997Auditor's statement (3 pages)
2 October 1997Re-registration of Memorandum and Articles (44 pages)
2 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
2 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
2 October 1997Balance Sheet (8 pages)
2 October 1997Auditor's report (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
2 October 1997Auditor's statement (3 pages)
2 October 1997Declaration on reregistration from private to PLC (1 page)
2 October 1997Re-registration of Memorandum and Articles (44 pages)
22 September 1997Full group accounts made up to 31 December 1996 (36 pages)
22 September 1997Full group accounts made up to 31 December 1996 (36 pages)
4 August 1997£ ic 10519037/10219037 30/06/97 £ sr 300000@1=300000 (1 page)
4 August 1997£ ic 10519037/10219037 30/06/97 £ sr 300000@1=300000 (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
18 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
18 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
29 November 1996Return made up to 30/10/96; full list of members (22 pages)
29 November 1996Return made up to 30/10/96; full list of members (22 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: chesterfield house, 26-28 fenchurch street, london, EC3M3DQ (1 page)
11 September 1996Registered office changed on 11/09/96 from: chesterfield house, 26-28 fenchurch street, london, EC3M3DQ (1 page)
26 February 1996Ad 27/11/94-27/11/95 £ si [email protected] (3 pages)
26 February 1996Ad 27/11/95--------- £ si [email protected] (3 pages)
26 February 1996Ad 27/11/95--------- £ si [email protected] (3 pages)
26 February 1996Particulars of contract relating to shares (3 pages)
26 February 1996Ad 27/11/94-27/11/95 £ si [email protected] (3 pages)
26 February 1996Particulars of contract relating to shares (3 pages)
26 January 1996Ad 27/11/95--------- £ si [email protected]=11722 £ ic 10482892/10494614 (2 pages)
26 January 1996Ad 27/11/94-27/11/95 £ si [email protected] (2 pages)
26 January 1996Ad 27/11/94-27/11/95 £ si [email protected] (2 pages)
26 January 1996Ad 27/11/95--------- £ si [email protected]=11722 £ ic 10482892/10494614 (2 pages)
28 December 1995Full group accounts made up to 30 June 1995 (32 pages)
28 December 1995Full group accounts made up to 30 June 1995 (32 pages)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995£ nc 11000000/11117023 07/11/95 (1 page)
28 November 1995£ nc 11000000/11117023 07/11/95 (1 page)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(92 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(92 pages)
27 November 1995Return made up to 30/10/95; full list of members (16 pages)
27 November 1995Return made up to 30/10/95; full list of members (16 pages)
21 April 1995Ad 31/03/95--------- £ si [email protected]=2250 £ ic 10480642/10482892 (4 pages)
21 April 1995Ad 31/03/95--------- £ si [email protected]=2250 £ ic 10480642/10482892 (4 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)
23 November 1994Full group accounts made up to 30 June 1994 (43 pages)
23 November 1994Full group accounts made up to 30 June 1994 (43 pages)
24 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
24 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
3 June 1994Particulars of mortgage/charge (4 pages)
3 June 1994Particulars of mortgage/charge (4 pages)
26 November 1992Full group accounts made up to 30 June 1992 (27 pages)
26 November 1992Full group accounts made up to 30 June 1992 (27 pages)
4 December 1990Full group accounts made up to 30 June 1990 (24 pages)
4 December 1990Full group accounts made up to 30 June 1990 (24 pages)
13 December 1989Full group accounts made up to 30 June 1989 (26 pages)
13 December 1989Full group accounts made up to 30 June 1989 (26 pages)
28 June 1988Company name changed sampleurgent LIMITED\certificate issued on 29/06/88 (2 pages)
28 June 1988Company name changed sampleurgent LIMITED\certificate issued on 29/06/88 (2 pages)
6 June 1988Incorporation (10 pages)
6 June 1988Incorporation (10 pages)