Company NameMcLagan (AON) Limited
Company StatusActive
Company Number06731549
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Previous NameAON 2008 UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Annika Shalan Haslett Symonds
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMs Yvette Leonard
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed23 October 2008(same day as company formation)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleExecutive Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameHelen Beck
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleConsultant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2012(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Nicola Ruth Bickers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 March 2024)
RoleOperations Director
Country of ResidenceUnited Kingdom
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
Appointed11 November 2016(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
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 November 2016(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websitemclagan.com
Email address[email protected]
Telephone020 70863000
Telephone regionLondon

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

1.4m at £1Aon Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,052,000
Net Worth£11,541,000
Cash£17,454,000
Current Liabilities£19,215,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Filing History

25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
24 November 2016Appointment of Ms Leni Michelle Vincent as a director on 11 November 2016 (2 pages)
24 November 2016Appointment of Stephen Dennis Philp as a director on 11 November 2016 (2 pages)
24 November 2016Termination of appointment of Christine Marie Williams as a director on 11 November 2016 (1 page)
14 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (35 pages)
17 May 2016Appointment of Mrs Nicola Ruth Bickers as a director on 16 May 2016 (2 pages)
16 November 2015Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,422,076
(5 pages)
16 November 2015Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (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 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)
16 July 2015Full accounts made up to 31 December 2014 (24 pages)
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)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,422,076
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
14 February 2014Director's details changed for Michael Burke on 24 January 2014 (2 pages)
12 December 2013Statement of capital on 12 December 2013
  • GBP 1,422,076
(4 pages)
12 December 2013Solvency statement dated 11/12/13 (1 page)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2013Statement by directors (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
8 August 2013Full accounts made up to 31 December 2012 (21 pages)
13 November 2012Appointment of Christine Marie Williams as a director (2 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of Paul Clayden as a director (1 page)
16 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 October 2010Register(s) moved to registered office address (2 pages)
28 July 2010Full accounts made up to 31 December 2009 (20 pages)
23 April 2010Appointment of Paul Francis Clayden as a director (3 pages)
8 April 2010Termination of appointment of a director (2 pages)
5 January 2010Termination of appointment of Helen Beck as a director (2 pages)
22 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
3 December 2009Register(s) moved to registered inspection location (2 pages)
3 December 2009Register inspection address has been changed (2 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
13 February 2009Ad 28/11/08\gbp si 91422075@1=91422075\gbp ic 1/91422076\ (2 pages)
13 February 2009Statement of affairs (6 pages)
29 January 2009Director appointed helen beck (3 pages)
29 January 2009Director appointed michael burke (3 pages)
27 January 2009Appointment terminated director william oram (1 page)
27 January 2009Appointment terminated director edward cruttwell (1 page)
16 December 2008Company name changed aon 2008 uk LIMITED\certificate issued on 16/12/08 (2 pages)
23 October 2008Incorporation (47 pages)