Advanced company searchLink opens in new window

AON UK HOLDINGS INTERMEDIARIES LIMITED

Company number 04267675

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)
22 May 2017 AD04 Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
07 Feb 2017 CH01 Director's details changed for Christopher Asher on 23 December 2016
21 Nov 2016 AP01 Appointment of Christopher Asher as a director on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Christine Marie Williams as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Erica Margaret Hamnett as a director on 18 November 2016
01 Nov 2016 CH01 Director's details changed for Ms Pelagia Katsaouni on 30 August 2016
11 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 648,195,380
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
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 648,195,380
10 Aug 2015 AA Full accounts made up to 31 December 2014
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
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 9 August 2014
09 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Pelagia Katsaouni
03 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 648,195,380
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2014
01 May 2014 TM01 Termination of appointment of Stephen Gale as a director
10 Mar 2014 AP01 Appointment of Mr David George Ledger as a director
07 Mar 2014 AP01 Appointment of Pelagia Katsaouni as a director on 26 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2014