Company NameAON Dc Trustee Limited
DirectorsBenjamin Jon Roe and Lisa Young
Company StatusActive
Company Number09425770
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Previous NameAON Dc Pension Trustee Limited

Business Activity

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

Directors

Director NameBenjamin Jon Roe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Lisa Young
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleHead Of Health, Aon Uk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed06 February 2015(same day as company formation)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Annabel Katherine Goddard Withington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleSecretary
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
Appointed02 June 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2017)
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
Appointed02 June 2015(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 11 August 2020)
RoleManaging 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
Appointed02 June 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Michael Kenneth Clare
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Stephen Denis Byrne
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Brenda Mary Capel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDeborah Ann Falvey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.co.uk

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 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 April 2022Appointment of Mrs Lisa Young as a director on 30 March 2022 (2 pages)
22 February 2022Termination of appointment of David Charles Battle as a director on 22 February 2022 (1 page)
17 February 2022Termination of appointment of Brenda Mary Capel as a director on 10 February 2022 (1 page)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 March 2021Appointment of Benjamin Jon Roe as a director on 5 January 2021 (2 pages)
5 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 August 2020Appointment of Deborah Ann Falvey as a director on 11 August 2020 (2 pages)
12 August 2020Termination of appointment of Alistair James Connell as a director on 11 August 2020 (1 page)
27 May 2020Change of details for Aon Benfield Limited as a person with significant control on 27 May 2020 (2 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 January 2020Appointment of Mrs Brenda Mary Capel as a director on 6 December 2019 (2 pages)
8 January 2020Termination of appointment of Michael Kenneth Clare as a director on 15 November 2019 (1 page)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 September 2019Termination of appointment of Stephen Denis Byrne as a director on 24 September 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 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)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Appointment of Stephen Denis Byrne as a director on 26 January 2017 (2 pages)
13 February 2017Appointment of Stephen Denis Byrne as a director on 26 January 2017 (2 pages)
7 February 2017Termination of appointment of Christine Marie Williams as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Christine Marie Williams as a director on 26 January 2017 (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 March 2016Appointment of Mr Michael Kenneth Clare as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Paul Arthur Hogwood as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Michael Kenneth Clare as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Paul Arthur Hogwood as a director on 7 March 2016 (1 page)
22 February 2016Company name changed aon dc pension trustee LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
22 February 2016Change of name notice (2 pages)
22 February 2016Change of name notice (2 pages)
22 February 2016Company name changed aon dc pension trustee LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • 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)
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)
29 July 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
29 July 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Alistair James Connell on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Alistair James Connell on 13 July 2015 (2 pages)
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 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)
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 United Kingdom 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 United Kingdom to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 June 2015Appointment of Mr David Charles Battle as a director on 2 June 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 June 2015Appointment of Mr David Charles Battle as a director on 2 June 2015 (2 pages)
23 June 2015Appointment of Mr David Charles Battle as a director on 2 June 2015 (2 pages)
16 June 2015Termination of appointment of Annabel Katherine Goddard Withington as a director on 2 June 2015 (1 page)
16 June 2015Termination of appointment of Philip Leighton Hanson as a director on 2 June 2015 (1 page)
16 June 2015Termination of appointment of Annabel Katherine Goddard Withington as a director on 2 June 2015 (1 page)
16 June 2015Appointment of Alistair James Connell as a director on 2 June 2015 (2 pages)
16 June 2015Termination of appointment of Annabel Katherine Goddard Withington as a director on 2 June 2015 (1 page)
16 June 2015Appointment of Christine Marie Williams as a director on 2 June 2015 (2 pages)
16 June 2015Appointment of Alistair James Connell as a director on 2 June 2015 (2 pages)
16 June 2015Appointment of Christine Marie Williams as a director on 2 June 2015 (2 pages)
16 June 2015Termination of appointment of Philip Leighton Hanson as a director on 2 June 2015 (1 page)
16 June 2015Appointment of Alistair James Connell as a director on 2 June 2015 (2 pages)
16 June 2015Termination of appointment of Philip Leighton Hanson as a director on 2 June 2015 (1 page)
16 June 2015Appointment of Christine Marie Williams as a director on 2 June 2015 (2 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)