- Company Overview for AON UK LIMITED (00210725)
- Filing history for AON UK LIMITED (00210725)
- People for AON UK LIMITED (00210725)
- Charges for AON UK LIMITED (00210725)
- More for AON UK LIMITED (00210725)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
13 Dec 2017 | AP01 | Appointment of Mr Nicholas Charles Frankland as a director on 17 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Simon John Lewis Jeffreys on 24 November 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Simon Marsland Gander as a director on 14 September 2017 | |
18 Jul 2017 | AP01 | Appointment of Ms Julie Anne Page as a director on 14 July 2017 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | TM01 | Termination of appointment of Keith Thomas Jackson as a director on 26 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Andrew David Tunnicliffe as a director on 26 May 2017 | |
23 May 2017 | AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mr Simon John Lewis Jeffreys on 3 October 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Karl Peter Hennessy as a director on 9 September 2016 | |
07 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | AP01 | Appointment of Mr John James Nicholson as a director on 20 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of James Neville Herbert as a director on 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
12 Feb 2016 | AP01 | Appointment of Mr Andrew David Tunnicliffe as a director on 10 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Keith Thomas Jackson as a director on 3 February 2016 | |
04 Nov 2015 | TM01 | Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 | |
16 Sep 2015 | AD02 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | |
28 Jul 2015 | CH01 | Director's details changed for Mr David George Ledger on 13 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Bruce Neil Carnegie-Brown on 13 July 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Paul Arthur Hogwood on 13 July 2015 | |
27 Jul 2015 | AD03 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL | |
27 Jul 2015 | CH01 | Director's details changed for James Neville Herbert on 13 July 2015 |