Advanced company searchLink opens in new window

AON HOLDINGS LIMITED

Company number 02265140

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)
14 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
01 Nov 2016 CH01 Director's details changed for Ms Pelagia Katsaouni on 30 August 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 TM01 Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
12 Jan 2016 MR04 Satisfaction of charge 11 in full
12 Jan 2016 MR04 Satisfaction of charge 10 in full
16 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP .01
16 Nov 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 1 October 2009
15 Oct 2015 SH20 Statement by Directors
15 Oct 2015 SH19 Statement of capital on 15 October 2015
  • GBP 0.01
15 Oct 2015 CAP-SS Solvency Statement dated 06/10/15
15 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium reserve and capital redemption reserve 06/10/2015
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 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 Christine Marie Williams on 13 July 2015
27 Jul 2015 CH01 Director's details changed for Ms Pelagia Katsaouni on 13 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Philip Leighton Hanson on 13 July 2015
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
13 Jul 2015 AD02 Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
10 Jul 2015 AD01 Registered 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
06 May 2015 AA Full accounts made up to 31 December 2014
12 Nov 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,411,733
09 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Pelagia Katsaouni