Advanced company searchLink opens in new window

AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED

Company number 00688743

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)
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
  • GBP 16,896,132
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