122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Alistair Patrick Boyd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2017) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mrs Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Chatham Kent ME5 9NH |
Director Name | Mr David James Rosewall Edmands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ |
Director Name | Mr David Charles Battle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr John David Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Sir Duncan Kirkbride Nichol |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Ms Denise Pamela Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Tobin Mathew Murphy-Coles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Alistair James Connell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | James Neville Herbert |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.com |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Aon Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,248,234 |
Net Worth | £19,732,748 |
Current Liabilities | £3,247,253 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 December 2012 | Delivered on: 22 December 2012 Satisfied on: 7 June 2014 Persons entitled: Clydesdale Bank PLC (The "Security Trustee") Classification: A composite debenture Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Termination of appointment of David Charles Battle as a director on 21 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Christine Marie Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 19 September 2016 (2 pages) |
15 September 2016 | Appointment of Paul Arthur Hogwood as a director on 23 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Tobin Mathew Murphy-Coles as a director on 1 September 2016 (1 page) |
19 July 2016 | Termination of appointment of James Neville Herbert as a director on 19 July 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
16 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 October 2015 | Director's details changed for Mr David Charles Battle on 13 July 2015 (2 pages) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for James Neville Herbert on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page) |
23 June 2015 | Director's details changed for David Charles Battle on 1 January 2015 (2 pages) |
23 June 2015 | Director's details changed for David Charles Battle on 1 January 2015 (2 pages) |
20 May 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
6 May 2015 | Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
19 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2014 (20 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 June 2014 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
11 June 2014 | Termination of appointment of Duncan Nichol as a director (2 pages) |
11 June 2014 | Appointment of Christine Marie Williams as a director (3 pages) |
11 June 2014 | Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 11 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of John Jackson as a director (2 pages) |
11 June 2014 | Appointment of James Neville Herbert as a director (3 pages) |
11 June 2014 | Termination of appointment of Denise Wilson as a director (2 pages) |
11 June 2014 | Appointment of Alistair James Connell as a director (3 pages) |
7 June 2014 | Satisfaction of charge 1 in full (4 pages) |
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Company name changed lorica consulting holdings LIMITED\certificate issued on 04/06/14
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
14 August 2013 | Appointment of Denise Pamela Wilson as a director (2 pages) |
14 August 2013 | Appointment of Mr Tobin Matthew Murphy-Coles as a director (2 pages) |
14 August 2013 | Director's details changed for Mr Tobin Matthew Murphy-Coles on 14 August 2013 (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
4 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Sir Duncan Kirkbride Nichol on 22 October 2012 (2 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
7 September 2012 | Appointment of Sir Duncan Kirkride Nichol as a director (2 pages) |
17 May 2012 | Appointment of Mr. John David Jackson as a director (2 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
22 December 2010 | Appointment of David James Rosewall Edmands as a director (3 pages) |
22 December 2010 | Appointment of David Charles Battle as a director (3 pages) |
11 November 2010 | Termination of appointment of Susan Buhagiar as a director (2 pages) |
11 November 2010 | Registered office address changed from , 14 Fernbank Close, Chatham, Kent, ME5 9NH on 11 November 2010 (2 pages) |
10 November 2010 | Memorandum and Articles of Association (10 pages) |
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Company name changed brightmead LIMITED\certificate issued on 26/10/10
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|