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)
10 Jul 2014 AA Full accounts made up to 31 December 2013
01 May 2014 TM01 Termination of appointment of Stephen Gale as a director
20 Mar 2014 AP01 Appointment of Pelagia Katsaouni as a director on 18 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2014
20 Mar 2014 AP01 Appointment of Philip Leighton Hanson as a director
28 Nov 2013 TM01 Termination of appointment of Grahame Chilton as a director
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,411,733
04 Nov 2013 CH01 Director's details changed for Mr Grahame David Chilton on 29 October 2013
10 Jul 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Christine Marie Williams as a director
07 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director
16 Jul 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 CERTNM Company name changed benfield holdings LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
09 Mar 2012 CONNOT Change of name notice
05 Jan 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AP01 Appointment of Paul Arthur Hogwood as a director
09 Aug 2011 TM01 Termination of appointment of Yvonne Fisher as a director
20 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3BD on 19 January 2011
08 Oct 2010 AD04 Register(s) moved to registered office address
28 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 AP01 Appointment of Yvonne Jane Fisher as a director
06 Jul 2010 TM01 Termination of appointment of Edward Cruttwell as a director
06 Jul 2010 AP01 Appointment of Stephen Dudley Gale as a director