122 Leadenhall Street
London
EC3V 4AN
Director Name | Mrs Lisa Young |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Head Of Health, Aon Uk |
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 | Current |
Appointed | 06 February 2015(same day as company formation) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mrs Annabel Katherine Goddard Withington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Secretary |
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 | 02 June 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2017) |
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 | 02 June 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 August 2020) |
Role | Managing 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 | 02 June 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Michael Kenneth Clare |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2019) |
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 Stephen Denis Byrne |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Brenda Mary Capel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Deborah Ann Falvey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.co.uk |
---|
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 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 April 2022 | Appointment of Mrs Lisa Young as a director on 30 March 2022 (2 pages) |
22 February 2022 | Termination of appointment of David Charles Battle as a director on 22 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Brenda Mary Capel as a director on 10 February 2022 (1 page) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 March 2021 | Appointment of Benjamin Jon Roe as a director on 5 January 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 August 2020 | Appointment of Deborah Ann Falvey as a director on 11 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Alistair James Connell as a director on 11 August 2020 (1 page) |
27 May 2020 | Change of details for Aon Benfield Limited as a person with significant control on 27 May 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mrs Brenda Mary Capel as a director on 6 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Michael Kenneth Clare as a director on 15 November 2019 (1 page) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 September 2019 | Termination of appointment of Stephen Denis Byrne as a director on 24 September 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Appointment of Stephen Denis Byrne as a director on 26 January 2017 (2 pages) |
13 February 2017 | Appointment of Stephen Denis Byrne as a director on 26 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Christine Marie Williams as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Christine Marie Williams as a director on 26 January 2017 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 March 2016 | Appointment of Mr Michael Kenneth Clare as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Paul Arthur Hogwood as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Michael Kenneth Clare as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Paul Arthur Hogwood as a director on 7 March 2016 (1 page) |
22 February 2016 | Company name changed aon dc pension trustee LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Change of name notice (2 pages) |
22 February 2016 | Change of name notice (2 pages) |
22 February 2016 | Company name changed aon dc pension trustee LIMITED\certificate issued on 22/02/16
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
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) |
29 July 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
29 July 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams 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 | Director's details changed for Alistair James Connell on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Alistair James Connell 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) |
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) |
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 United Kingdom 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 United Kingdom to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Appointment of Mr David Charles Battle as a director on 2 June 2015 (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Appointment of Mr David Charles Battle as a director on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr David Charles Battle as a director on 2 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Annabel Katherine Goddard Withington as a director on 2 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Philip Leighton Hanson as a director on 2 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Annabel Katherine Goddard Withington as a director on 2 June 2015 (1 page) |
16 June 2015 | Appointment of Alistair James Connell as a director on 2 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Annabel Katherine Goddard Withington as a director on 2 June 2015 (1 page) |
16 June 2015 | Appointment of Christine Marie Williams as a director on 2 June 2015 (2 pages) |
16 June 2015 | Appointment of Alistair James Connell as a director on 2 June 2015 (2 pages) |
16 June 2015 | Appointment of Christine Marie Williams as a director on 2 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Philip Leighton Hanson as a director on 2 June 2015 (1 page) |
16 June 2015 | Appointment of Alistair James Connell as a director on 2 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Philip Leighton Hanson as a director on 2 June 2015 (1 page) |
16 June 2015 | Appointment of Christine Marie Williams as a director on 2 June 2015 (2 pages) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|