Company NameAON Consulting (Pensions) Limited
Company StatusDissolved
Company Number08922458
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NameLorica Pensions Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 May 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameTobin Matthew Murphy-Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr David Charles Battle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameAlistair James Connell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJames Neville Herbert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2016)
RoleCompany Director
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
Appointed30 May 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteaon.com

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aon Consulting (Benefits) Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,616,704
Gross Profit£4,523,565
Net Worth-£7,057,026
Cash£14,773
Current Liabilities£1,257,845

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
21 September 2016Termination of appointment of David Charles Battle as a director on 21 September 2016 (1 page)
20 September 2016Termination of appointment of Christine Marie Williams as a director on 19 September 2016 (1 page)
20 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 19 September 2016 (2 pages)
15 September 2016Appointment of Paul Arthur Hogwood as a director on 23 August 2016 (2 pages)
6 September 2016Termination of appointment of Tobin Matthew Murphy-Coles as a director on 1 September 2016 (1 page)
19 July 2016Termination of appointment of James Neville Herbert as a director on 19 July 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(6 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for James Neville Herbert on 13 July 2015 (2 pages)
13 July 2015Register inspection address has been changed 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)
9 July 2015Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page)
23 June 2015Director's details changed for David Charles Battle on 1 January 2015 (2 pages)
23 June 2015Director's details changed for David Charles Battle on 1 January 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(8 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(8 pages)
19 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 June 2014Appointment of Christine Marie Williams as a director (3 pages)
11 June 2014Appointment of James Neville Herbert as a director (3 pages)
11 June 2014Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom on 11 June 2014 (2 pages)
11 June 2014Appointment of Alistair James Connell as a director (3 pages)
11 June 2014Appointment of Cosec 2000 Limited as a secretary (3 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Company name changed lorica pensions consulting LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
12 March 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
12 March 2014Appointment of Tobin Matthew Murphy-Coles as a director (3 pages)
12 March 2014Appointment of David Charles Battle as a director (3 pages)
12 March 2014Appointment of Mr David James Rosewall Edmands as a director (3 pages)
12 March 2014Termination of appointment of Clive Weston as a director (2 pages)
5 March 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 March 2014 (1 page)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)