AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED
Company number 00688743
- Company Overview for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED (00688743)
- Filing history for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED (00688743)
- People for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED (00688743)
- More for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED (00688743)
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) |
---|---|---|---|
09 Jul 2019 | AP01 | Appointment of Mr Gardner Mugashu as a director on 8 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Alexander Michael Vickers as a director on 8 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
15 Oct 2018 | TM01 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
04 Apr 2018 | TM01 | Termination of appointment of David George Ledger as a director on 28 March 2018 | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
24 May 2017 | AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
26 Apr 2017 | AP01 | Appointment of Christopher Asher as a director on 25 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Christine Marie Williams as a director on 25 April 2017 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
15 Apr 2016 | TM01 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 | |
06 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 | |
28 Jul 2015 | CH01 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr David George Ledger 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 |