122 Leadenhall Street
London
EC3V 4AN
Secretary Name | Mrs Annabel Katherine Goddard Withington |
---|---|
Status | Current |
Appointed | 29 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | The Aon Centre The Leaenhall Building 122 Leadenha London EC3V 4AN |
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Alistair Patrick Boyd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Status | Current |
Appointed | 16 November 2023(9 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
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 | 16 September 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 Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 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 Domingo Garcia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 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 Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Mr Tobias Henry Vero |
---|---|
Status | Resigned |
Appointed | 29 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenh London EC3V 4AN |
Secretary Name | Ms Emma Dignam |
---|---|
Status | Resigned |
Appointed | 14 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
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 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
14 February 2024 | Change of details for Aon Plc as a person with significant control on 15 July 2020 (2 pages) |
---|---|
19 January 2024 | Interim accounts made up to 31 October 2023 (10 pages) |
19 January 2024 | Interim accounts made up to 31 October 2023 (10 pages) |
18 January 2024 | Interim accounts made up to 31 October 2023 (10 pages) |
29 November 2023 | Termination of appointment of Emma Dignam as a secretary on 16 November 2023 (1 page) |
29 November 2023 | Appointment of Mr Dean Leonard Clarke as a secretary on 16 November 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
30 June 2023 | Full accounts made up to 31 December 2022 (59 pages) |
16 June 2023 | Secretary's details changed for Ms Emma Dignam on 14 April 2023 (1 page) |
24 May 2023 | Appointment of Ms Emma Dignam as a secretary on 14 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Tobias Henry Vero as a secretary on 14 April 2023 (1 page) |
14 October 2022 | Interim accounts made up to 31 August 2022 (11 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (67 pages) |
17 May 2022 | Appointment of Mr Alistair Patrick Boyd as a director on 17 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Gardner Mugashu as a director on 17 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Domingo Garcia as a director on 17 May 2022 (1 page) |
15 November 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
11 November 2021 | Termination of appointment of Gardner Mugashu as a director on 14 October 2021 (1 page) |
3 November 2021 | Resolutions
|
22 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
19 August 2021 | Director's details changed for Mr Domingo Garcia on 19 August 2021 (2 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (63 pages) |
2 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Cosec 2000 Limited as a secretary on 29 April 2020 (1 page) |
29 April 2020 | Re-registration from a private company to a public company including appointment of secretary(s) (6 pages) |
29 April 2020 | Auditor's statement (1 page) |
29 April 2020 | Re-registration of Memorandum and Articles (48 pages) |
29 April 2020 | Auditor's report (1 page) |
29 April 2020 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 April 2020 | Resolutions
|
29 April 2020 | Balance Sheet (58 pages) |
20 April 2020 | Full accounts made up to 31 December 2019 (59 pages) |
20 April 2020 | Resolutions
|
16 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
1 April 2020 | Cessation of Aon Us & International Holdings Limited as a person with significant control on 20 March 2020 (3 pages) |
1 April 2020 | Notification of Aon Plc as a person with significant control on 20 March 2020 (4 pages) |
21 February 2020 | Appointment of Mr Gardner Mugashu as a director on 21 February 2020 (2 pages) |
16 December 2019 | Statement by Directors (1 page) |
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Resolutions
|
16 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (68 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page) |
22 January 2019 | Cessation of Aon Plc as a person with significant control on 21 December 2018 (1 page) |
22 January 2019 | Notification of Aon Us & International Holdings Limited as a person with significant control on 21 December 2018 (2 pages) |
4 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
4 October 2018 | Appointment of Ms Pelagia Katsaouni-Dodd as a director on 3 October 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (67 pages) |
4 October 2017 | Director's details changed for Domingo Garcia on 1 January 2017 (2 pages) |
4 October 2017 | Director's details changed for Domingo Garcia on 1 January 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (53 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (53 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
22 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
8 February 2017 | Director's details changed for Christopher Asher on 23 December 2016 (2 pages) |
8 February 2017 | Director's details changed for Christopher Asher on 23 December 2016 (2 pages) |
8 November 2016 | Appointment of Christopher Asher as a director on 4 November 2016 (2 pages) |
8 November 2016 | Appointment of Christopher Asher as a director on 4 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Christine Marie Williams as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Christine Marie Williams as a director on 4 November 2016 (1 page) |
13 October 2016 | Second filing of a statement of capital following an allotment of shares on 24 November 2015
|
13 October 2016 | Second filing of a statement of capital following an allotment of shares on 24 November 2015
|
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 24 November 2015
|
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 24 November 2015
|
22 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (37 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
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) |
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 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
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) |
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) |
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) |
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) |
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) |
20 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
8 January 2015 | Statement of capital on 8 January 2015
|
8 January 2015 | Statement by Directors (1 page) |
8 January 2015 | Statement of capital on 8 January 2015
|
8 January 2015 | Statement by Directors (1 page) |
8 January 2015 | Resolutions
|
8 January 2015 | Statement of capital on 8 January 2015
|
8 January 2015 | Solvency Statement dated 08/01/15 (1 page) |
8 January 2015 | Solvency Statement dated 08/01/15 (1 page) |
14 November 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
14 November 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|