Advanced company searchLink opens in new window

AON HEWITT US HOLDINGS LIMITED

Company number 08254990

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)
21 Dec 2016 AP01 Appointment of Justin James Roberts as a director on 19 December 2016
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Vincent Alain Yvan Legris as a director on 31 December 2015
22 Oct 2015 AD03 Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP
22 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
  • USD 50,000,001
21 Oct 2015 AD04 Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
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 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 Vincent Alain Yvan Legris 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
10 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AP01 Appointment of Christine Marie Williams as a director on 17 December 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
  • USD 50,000,001
21 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 TM01 Termination of appointment of Stephen Gale as a director
11 Nov 2013 TM01 Termination of appointment of Ram Padmanabhan as a director
23 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
  • USD 50,000,001
14 Mar 2013 AP01 Appointment of Vincent Alain Yvan Legris as a director
13 Nov 2012 AP01 Appointment of Mr Stephen Dudley Gale as a director
12 Nov 2012 AP01 Appointment of Ram Padmanabhan as a director
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
  • USD 50,000,001