Advanced company searchLink opens in new window

AON UK TRUSTEES LIMITED

Company number 03881169

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)
28 Oct 2015 CH01 Director's details changed for Steven Robert Bennett on 13 July 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
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
27 Jul 2015 CH01 Director's details changed for David Gowan Burton on 13 July 2015
27 Jul 2015 AD03 Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
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
28 Apr 2015 TM01 Termination of appointment of Philip Roy Watson as a director on 31 March 2015
28 Apr 2015 TM01 Termination of appointment of Anup Rajnikant Nathu Dodhia as a director on 31 March 2015
28 Jan 2015 AP01 Appointment of Justin Dygert as a director on 1 November 2014
14 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
01 Oct 2014 TM01 Termination of appointment of Alan Robert Frame as a director on 30 September 2014
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Feb 2014 AP01 Appointment of David James Hardern as a director
31 Jan 2014 TM01 Termination of appointment of Martin Laws as a director
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
04 Jan 2013 TM01 Termination of appointment of Ronald Forrest as a director
04 Jan 2013 TM01 Termination of appointment of Robert Richardson as a director
04 Jan 2013 TM01 Termination of appointment of Christopher Price as a director
04 Jan 2013 AP01 Appointment of Steven Robert Bennett as a director
04 Jan 2013 AP01 Appointment of Mrs Jane Elizabeth Mary Curtis as a director
04 Jan 2013 AP01 Appointment of Ian Alexander Culley as a director