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(2 years, 6 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(2 months, 3 weeks 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 | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr David James Rosewall Edmands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Tobin Matthew Murphy-Coles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(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 David Charles Battle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(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 | Alistair James Connell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 months, 3 weeks 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(2 months, 3 weeks 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(2 months, 3 weeks 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 |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 Consulting (Benefits) Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,616,704 |
Gross Profit | £4,523,565 |
Net Worth | -£7,057,026 |
Cash | £14,773 |
Current Liabilities | £1,257,845 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
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) |
6 September 2016 | Termination of appointment of Tobin Matthew 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) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
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 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for James Neville Herbert on 13 July 2015 (2 pages) |
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 | Full accounts made up to 31 December 2014 (20 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) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 June 2014 | Appointment of Christine Marie Williams as a director (3 pages) |
11 June 2014 | Appointment of James Neville Herbert as a director (3 pages) |
11 June 2014 | Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom on 11 June 2014 (2 pages) |
11 June 2014 | Appointment of Alistair James Connell as a director (3 pages) |
11 June 2014 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Company name changed lorica pensions consulting LIMITED\certificate issued on 04/06/14
|
12 March 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
12 March 2014 | Appointment of Tobin Matthew Murphy-Coles as a director (3 pages) |
12 March 2014 | Appointment of David Charles Battle as a director (3 pages) |
12 March 2014 | Appointment of Mr David James Rosewall Edmands as a director (3 pages) |
12 March 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
5 March 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 5 March 2014 (1 page) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|