Advanced company searchLink opens in new window

AON UK LIMITED

Company number 00210725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200,000,000
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