Company NameAON Global Holdings Plc
Company StatusActive
Company Number09221465
CategoryPublic Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Pelagia Katsaouni-Dodd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed03 October 2018(4 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameMrs Annabel Katherine Goddard Withington
StatusCurrent
Appointed29 April 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressThe Aon Centre The Leaenhall Building 122 Leadenha
London
EC3V 4AN
Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
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
StatusCurrent
Appointed17 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameMr Dean Leonard Clarke
StatusCurrent
Appointed16 November 2023(9 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
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
Appointed16 September 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 Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 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 Domingo Garcia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 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 Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameMr Tobias Henry Vero
StatusResigned
Appointed29 April 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2023)
RoleCompany Director
Correspondence AddressThe Aon Centre The Leadenhall Building 122 Leadenh
London
EC3V 4AN
Secretary NameMs Emma Dignam
StatusResigned
Appointed14 April 2023(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusResigned
Appointed16 September 2014(same day as company formation)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN

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

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

14 February 2024Change of details for Aon Plc as a person with significant control on 15 July 2020 (2 pages)
19 January 2024Interim accounts made up to 31 October 2023 (10 pages)
19 January 2024Interim accounts made up to 31 October 2023 (10 pages)
18 January 2024Interim accounts made up to 31 October 2023 (10 pages)
29 November 2023Termination of appointment of Emma Dignam as a secretary on 16 November 2023 (1 page)
29 November 2023Appointment of Mr Dean Leonard Clarke as a secretary on 16 November 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 31 December 2022 (59 pages)
16 June 2023Secretary's details changed for Ms Emma Dignam on 14 April 2023 (1 page)
24 May 2023Appointment of Ms Emma Dignam as a secretary on 14 April 2023 (2 pages)
28 April 2023Termination of appointment of Tobias Henry Vero as a secretary on 14 April 2023 (1 page)
14 October 2022Interim accounts made up to 31 August 2022 (11 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
2 August 2022Full accounts made up to 31 December 2021 (67 pages)
17 May 2022Appointment of Mr Alistair Patrick Boyd as a director on 17 May 2022 (2 pages)
17 May 2022Appointment of Mr Gardner Mugashu as a director on 17 May 2022 (2 pages)
17 May 2022Termination of appointment of Domingo Garcia as a director on 17 May 2022 (1 page)
15 November 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 50,000
  • USD 1,003
(4 pages)
11 November 2021Termination of appointment of Gardner Mugashu as a director on 14 October 2021 (1 page)
3 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
19 August 2021Director's details changed for Mr Domingo Garcia on 19 August 2021 (2 pages)
28 June 2021Full accounts made up to 31 December 2020 (63 pages)
2 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Cosec 2000 Limited as a secretary on 29 April 2020 (1 page)
29 April 2020Re-registration from a private company to a public company including appointment of secretary(s) (6 pages)
29 April 2020Auditor's statement (1 page)
29 April 2020Re-registration of Memorandum and Articles (48 pages)
29 April 2020Auditor's report (1 page)
29 April 2020Certificate of re-registration from Private to Public Limited Company (1 page)
29 April 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
29 April 2020Balance Sheet (58 pages)
20 April 2020Full accounts made up to 31 December 2019 (59 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 50,000
  • USD 1,002
(4 pages)
1 April 2020Cessation of Aon Us & International Holdings Limited as a person with significant control on 20 March 2020 (3 pages)
1 April 2020Notification of Aon Plc as a person with significant control on 20 March 2020 (4 pages)
21 February 2020Appointment of Mr Gardner Mugashu as a director on 21 February 2020 (2 pages)
16 December 2019Statement by Directors (1 page)
16 December 2019Statement of capital on 16 December 2019
  • USD 1,002
(3 pages)
16 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 11/12/2019
(3 pages)
16 December 2019Solvency Statement dated 11/12/19 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (68 pages)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page)
22 January 2019Cessation of Aon Plc as a person with significant control on 21 December 2018 (1 page)
22 January 2019Notification of Aon Us & International Holdings Limited as a person with significant control on 21 December 2018 (2 pages)
4 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
4 October 2018Appointment of Ms Pelagia Katsaouni-Dodd as a director on 3 October 2018 (2 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (67 pages)
4 October 2017Director's details changed for Domingo Garcia on 1 January 2017 (2 pages)
4 October 2017Director's details changed for Domingo Garcia on 1 January 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (53 pages)
2 October 2017Full accounts made up to 31 December 2016 (53 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
8 February 2017Director's details changed for Christopher Asher on 23 December 2016 (2 pages)
8 February 2017Director's details changed for Christopher Asher on 23 December 2016 (2 pages)
8 November 2016Appointment of Christopher Asher as a director on 4 November 2016 (2 pages)
8 November 2016Appointment of Christopher Asher as a director on 4 November 2016 (2 pages)
7 November 2016Termination of appointment of Christine Marie Williams as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Christine Marie Williams as a director on 4 November 2016 (1 page)
13 October 2016Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002
(7 pages)
13 October 2016Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002
(7 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002.00
(8 pages)
12 September 2016Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002.00
(8 pages)
22 June 2016Full accounts made up to 31 December 2015 (37 pages)
22 June 2016Full accounts made up to 31 December 2015 (37 pages)
29 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016 and again on 13/10/2016
(5 pages)
29 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • USD 1,002
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2016 and again on 13/10/2016
(5 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1,000
(6 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1,000
(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)
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 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
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)
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)
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)
20 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • USD 1,000.00
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • USD 1,000.00
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • USD 1,000.00
(4 pages)
8 January 2015Statement of capital on 8 January 2015
  • USD 1,000.00
(4 pages)
8 January 2015Statement by Directors (1 page)
8 January 2015Statement of capital on 8 January 2015
  • USD 1,000.00
(4 pages)
8 January 2015Statement by Directors (1 page)
8 January 2015Resolutions
  • RES13 ‐ Share premium account reduced 08/01/2015
(1 page)
8 January 2015Statement of capital on 8 January 2015
  • USD 1,000.00
(4 pages)
8 January 2015Solvency Statement dated 08/01/15 (1 page)
8 January 2015Solvency Statement dated 08/01/15 (1 page)
14 November 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
14 November 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • USD 1
(50 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • USD 1
(50 pages)