Advanced company searchLink opens in new window

AON OVERSEAS HOLDINGS LIMITED

Company number 08159690

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)
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 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
13 Jul 2015 AD02 Register inspection address has been changed 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
09 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2014
09 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Pelagia Katsaouni
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
  • USD 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AP01 Appointment of Mr David George Ledger as a director
12 Feb 2014 TM01 Termination of appointment of Anthony Allen as a director
12 Feb 2014 TM01 Termination of appointment of Stephen Gale as a director
12 Feb 2014 AP01 Appointment of Christine Marie Williams as a director
12 Feb 2014 AP01 Appointment of Pelagia Katsaouni as a director on 11 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2014
25 Nov 2013 AP01 Appointment of Mr Matthew Michael Rice as a director
11 Nov 2013 TM01 Termination of appointment of Ram Padmanabhan as a director
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1
  • USD 40,000
23 Oct 2012 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
15 Oct 2012 SH08 Change of share class name or designation
15 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval to create 2 new classes of shares 09/10/2012
  • RES12 ‐ Resolution of varying share rights or name
27 Jul 2012 NEWINC Incorporation