Company NameAON Investments Limited
Company StatusActive
Company Number05913159
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Previous NameHewitt Risk Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 12 months
RoleInvestment Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDonald Brian Duval
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameTimothy Quentin Giles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameCarl Peter Kenneth Giles
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDavid James Hardern
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed07 October 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2008)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressBeltrees Park Road
Stoke Poges
Slough
Berkshire
SL2 4PA
Director NameMr Steven Alan Vale
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Director NameAndrew James Tunningley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameJohn Michael Ryan
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2007)
RoleCompany Director
Correspondence Address2085 Knollwood Road
Lake Forest
Illinois
60045
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed23 August 2006(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Secretary NameSandra Janet Honess
NationalityBritish
StatusResigned
Appointed30 April 2007(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameVincent Alain Yvan Legris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2014)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameZuhair Hussain Mohammed
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2012)
RoleInvestment Advisor
Country of ResidenceScotland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYves Henri Benoni Josseaume
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2008(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 2008)
RoleInvestment Advisor
Correspondence AddressFlat 8 Victoria Court
Cartwright Street
London
E1 8LZ
Director NameAndrew Darrell Cox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 July 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameNicholas John Hardman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
London
SE1 2DA
Director NameSandra Janet Honess
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameJohn Needham Rushen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Brian James Crowdy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleFinance Lead/Acma
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Michael Kenneth Clare
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NamePaul Edward Mark Docherty
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameShailee Parikh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2016(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Stephen Dennis Philp
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameStephen Todd Cummings
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2017(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMiss Leni Michelle Vincent
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteaonhewitt.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

4.5m at £1Aon Hewitt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,237,949
Net Worth£7,809,951
Cash£7,043,159
Current Liabilities£2,023,658

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 Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
6 September 2023Appointment of Mr Michael Kenneth Clare as a director on 23 August 2023 (2 pages)
4 September 2023Termination of appointment of Keith Jones as a director on 30 August 2023 (1 page)
5 July 2023Termination of appointment of Timothy Quentin Giles as a director on 30 June 2023 (1 page)
8 June 2023Appointment of Anne Tracey Torry as a director on 2 June 2023 (2 pages)
17 May 2023Appointment of Mrs Carole Ann Judd as a director on 2 May 2023 (2 pages)
13 May 2023Full accounts made up to 31 December 2022 (40 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 5,000,000
(3 pages)
3 October 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 4,999,900
(3 pages)
13 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 4,600,001
(3 pages)
1 September 2022Appointment of David James Hardern as a director on 30 August 2022 (2 pages)
10 June 2022Full accounts made up to 31 December 2021 (34 pages)
23 February 2022Termination of appointment of Stephen Todd Cummings as a director on 21 February 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
4 May 2021Full accounts made up to 31 December 2020 (34 pages)
24 February 2021Change of details for Aon Hewitt Limited as a person with significant control on 10 June 2020 (2 pages)
20 February 2021Change of details for a person with significant control (2 pages)
17 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
2 November 2020Termination of appointment of Leni Michelle Vincent as a director on 21 October 2020 (1 page)
28 October 2020Appointment of Carl Peter Kenneth Giles as a director on 21 October 2020 (2 pages)
11 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
6 May 2020Full accounts made up to 31 December 2019 (31 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 December 2019Appointment of Ms Leni Michelle Vincent as a director on 11 October 2019 (2 pages)
17 July 2019Termination of appointment of Andrew Darrell Cox as a director on 11 July 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (33 pages)
1 May 2019Termination of appointment of Stephen Dennis Philp as a director on 30 April 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (28 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 August 2017Appointment of Stephen Cummings as a director on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Stephen Cummings on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Stephen Cummings on 30 August 2017 (2 pages)
31 August 2017Appointment of Stephen Cummings as a director on 30 August 2017 (2 pages)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
11 May 2017Termination of appointment of Michael Kenneth Clare as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Michael Kenneth Clare as a director on 10 May 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (24 pages)
2 May 2017Full accounts made up to 31 December 2016 (24 pages)
23 March 2017Appointment of Stephen Dennis Philp as a director on 9 February 2017 (2 pages)
23 March 2017Appointment of Stephen Dennis Philp as a director on 9 February 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 August 2016Appointment of Timothy Quentin Giles as a director on 2 August 2016 (2 pages)
18 August 2016Appointment of Timothy Quentin Giles as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Shailee Parikh as a director on 15 August 2016 (1 page)
16 August 2016Termination of appointment of Shailee Parikh as a director on 15 August 2016 (1 page)
5 May 2016Full accounts made up to 31 December 2015 (21 pages)
5 May 2016Full accounts made up to 31 December 2015 (21 pages)
26 April 2016Director's details changed for Mr Keith Jones on 14 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Keith Jones on 14 April 2016 (2 pages)
24 February 2016Appointment of Donald Brian Duval as a director on 30 December 2015 (2 pages)
24 February 2016Appointment of Donald Brian Duval as a director on 30 December 2015 (2 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,500,001
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,500,001
(5 pages)
2 February 2016Appointment of Shailee Parikh as a director on 27 January 2016 (2 pages)
2 February 2016Appointment of Shailee Parikh as a director on 27 January 2016 (2 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)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Michael Kenneth Clare on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Michael Kenneth Clare on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
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 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England 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)
1 July 2015Termination of appointment of John Needham Rushen as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of John Needham Rushen as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 April 2015Termination of appointment of Paul Edward Mark Docherty as a director on 14 April 2015 (1 page)
16 April 2015Termination of appointment of Paul Edward Mark Docherty as a director on 14 April 2015 (1 page)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,500,001
(9 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,500,001
(9 pages)
11 July 2014Appointment of Paul Edward Mark Docherty as a director (2 pages)
11 July 2014Appointment of Paul Edward Mark Docherty as a director (2 pages)
27 June 2014Appointment of Michael Kenneth Clare as a director (2 pages)
27 June 2014Appointment of Michael Kenneth Clare as a director (2 pages)
30 May 2014Full accounts made up to 31 December 2013 (17 pages)
30 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Termination of appointment of Vincent Legris as a director (1 page)
6 May 2014Termination of appointment of Vincent Legris as a director (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,500,001
(8 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,500,001
(8 pages)
11 June 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Full accounts made up to 31 December 2012 (18 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
20 March 2012Director's details changed for John Needham Rushen on 2 February 2012 (2 pages)
20 March 2012Director's details changed for John Needham Rushen on 1 February 2012 (2 pages)
20 March 2012Director's details changed for John Needham Rushen on 2 February 2012 (2 pages)
20 March 2012Director's details changed for John Needham Rushen on 1 February 2012 (2 pages)
20 March 2012Director's details changed for John Needham Rushen on 1 February 2012 (2 pages)
20 March 2012Director's details changed for John Needham Rushen on 2 February 2012 (2 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
4 January 2012Termination of appointment of Zuhair Mohammed as a director (1 page)
4 January 2012Termination of appointment of Zuhair Mohammed as a director (1 page)
12 December 2011Register(s) moved to registered office address (2 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
21 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
21 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
20 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
20 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
7 April 2011Appointment of Duncan Brian James Crowdy as a director (3 pages)
7 April 2011Termination of appointment of Nicholas Hardman as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Hardman as a director (2 pages)
7 April 2011Appointment of Duncan Brian James Crowdy as a director (3 pages)
18 February 2011Full accounts made up to 30 September 2010 (14 pages)
18 February 2011Full accounts made up to 30 September 2010 (14 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
20 January 2011Termination of appointment of Sandra Honess as a director (2 pages)
20 January 2011Termination of appointment of Sandra Honess as a director (2 pages)
9 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
9 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
7 October 2010Statement of company's objects (2 pages)
19 March 2010Memorandum and Articles of Association (20 pages)
19 March 2010Memorandum and Articles of Association (20 pages)
16 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 4,500,001
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 4,500,001
(5 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Statement of company's objects (2 pages)
11 February 2010Resolutions
  • RES13 ‐ Dirs authorised power under S550 of comp act 2006 28/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 4,500,001
(5 pages)
11 February 2010Resolutions
  • RES13 ‐ Dirs authorised power under S550 of comp act 2006 28/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (19 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (19 pages)
11 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 4,500,001
(5 pages)
10 February 2010Full accounts made up to 30 September 2009 (13 pages)
10 February 2010Full accounts made up to 30 September 2009 (13 pages)
8 December 2009Appointment of John Needham Rushen as a director (3 pages)
8 December 2009Termination of appointment of Andrew Tunningley as a director (2 pages)
8 December 2009Appointment of John Needham Rushen as a director (3 pages)
8 December 2009Termination of appointment of Andrew Tunningley as a director (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Nicholas John Hardman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Keith Jones on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Keith Jones on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Nicholas John Hardman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Nicholas John Hardman on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Andrew James Tunningley on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Darrell Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Keith Jones on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Darrell Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew James Tunningley on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Zuhair Hussain Mohammed on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Sandra Janet Honess on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew James Tunningley on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Darrell Cox on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Sandra Janet Honess on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Sandra Janet Honess on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Zuhair Hussain Mohammed on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Zuhair Hussain Mohammed on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
11 September 2009Return made up to 06/08/09; full list of members (5 pages)
11 September 2009Return made up to 06/08/09; full list of members (5 pages)
10 March 2009Resolutions
  • RES13 ‐ Conflict of interest section 175 25/02/2009
(1 page)
10 March 2009Director appointed sandra janet honess (2 pages)
10 March 2009Ad 25/02/09\gbp si 2500000@1=2500000\gbp ic 1000001/3500001\ (2 pages)
10 March 2009Resolutions
  • RES13 ‐ Conflict of interest section 175 25/02/2009
(1 page)
10 March 2009Director appointed sandra janet honess (2 pages)
10 March 2009Ad 25/02/09\gbp si 2500000@1=2500000\gbp ic 1000001/3500001\ (2 pages)
4 March 2009Return made up to 26/01/09; full list of members (7 pages)
4 March 2009Return made up to 26/01/09; full list of members (7 pages)
12 February 2009Full accounts made up to 30 September 2008 (12 pages)
12 February 2009Full accounts made up to 30 September 2008 (12 pages)
9 February 2009Director appointed andrew darrell cox (3 pages)
9 February 2009Director appointed andrew darrell cox (3 pages)
20 January 2009Appointment terminated director graham farren (1 page)
20 January 2009Director appointed nicholas john hardman (3 pages)
20 January 2009Appointment terminated director yves josseaume (1 page)
20 January 2009Director appointed nicholas john hardman (3 pages)
20 January 2009Appointment terminated director graham farren (1 page)
20 January 2009Appointment terminated director yves josseaume (1 page)
27 August 2008Return made up to 06/08/08; full list of members (5 pages)
27 August 2008Return made up to 06/08/08; full list of members (5 pages)
10 June 2008Full accounts made up to 30 September 2007 (9 pages)
10 June 2008Full accounts made up to 30 September 2007 (9 pages)
14 May 2008Director appointed keith jones (3 pages)
14 May 2008Director appointed keith jones (3 pages)
27 March 2008Director appointed yves henri benoni josseaume (2 pages)
27 March 2008Director appointed zuhair hussain mohammed (2 pages)
27 March 2008Director appointed zuhair hussain mohammed (2 pages)
27 March 2008Director appointed yves henri benoni josseaume (2 pages)
27 March 2008Appointment terminated director steven vale (1 page)
27 March 2008Appointment terminated director steven vale (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
27 September 2007Ad 19/09/07--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
27 September 2007Ad 19/09/07--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
5 September 2007Return made up to 22/08/07; full list of members (3 pages)
5 September 2007Location of debenture register (1 page)
5 September 2007Return made up to 22/08/07; full list of members (3 pages)
5 September 2007Location of debenture register (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006Secretary resigned;director resigned (1 page)
6 September 2006Location of register of members (non legible) (1 page)
6 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Location of register of members (non legible) (1 page)
22 August 2006Incorporation (31 pages)
22 August 2006Incorporation (31 pages)