Advanced company searchLink opens in new window

AON DELTA UK LIMITED

Company number 08818124

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)
16 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
01 Aug 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
23 Nov 2017 PSC07 Cessation of Aon Us & International Holdings Limited as a person with significant control on 8 December 2016
08 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 17/12/2016
28 Jun 2017 PSC02 Notification of Aon Uk Holdings Intermediaries Limited as a person with significant control on 8 December 2016
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
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 19/07/2017.
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
11 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
29 Sep 2015 AA Full accounts 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
27 Jul 2015 CH01 Director's details changed for Mr Paul Arthur Hogwood 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 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
06 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
02 Jun 2014 TM01 Termination of appointment of Stephen Gale as a director