Aon Global Limited

  • Active
  • Incorporated on 8 Dec 2011

Reg Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN

Previous Names:
Aon Global Plc - 15 Jul 2020
Aon Plc - 15 Jul 2020
Aon Global Plc - 15 Jul 2020
Aon Plc - 30 Mar 2012
Aon Global Limited - 30 Mar 2012
Aon Limited - 30 Mar 2012
Aon Limited - 30 Mar 2012
Achai Limited - 23 Dec 2011
Aon Global Limited - 23 Dec 2011
Achai Limited - 8 Dec 2011


  • Summary The company with name "Aon Global Limited" is a private limited company and located in The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. Aon Global Limited is currently in active status and it was incorporated on 8 Dec 2011 (12 years 9 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Aon Global Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COSEC 2000 LIMITED Corporate Secretary 15 Jul 2020 - Active
2 Rogier Sparreboom Director 1 Apr 2020 Dutch Active
3 Darren Evan Zeidel Secretary 12 Jul 2019 - Resigned
1 Apr 2020
4 Jeffrey Crone Campbell Director 23 Mar 2018 American Resigned
1 Apr 2020
5 Jin-Yong Cai Director 12 Aug 2016 Chinese Resigned
1 Apr 2020
6 David Wyn Edwards Secretary 27 Jun 2016 Welsh Resigned
15 Jul 2020
7 James William Leng Director 19 Mar 2014 British Resigned
2 Aug 2016
8 Peter Michael Lieb Secretary 15 Nov 2013 - Resigned
21 Jun 2019
9 Annabel Katherine Goddard Withington Secretary 18 May 2012 - Resigned
1 Apr 2020
10 Matthew Michael Rice Secretary 18 May 2012 - Resigned
3 Jun 2016
11 Paul Arthur Hogwood Secretary 18 May 2012 - Resigned
28 Jun 2019
12 Carolyn Yauyan Woo Director 2 Apr 2012 American Resigned
1 Apr 2020
13 Fulvio Conti Director 2 Apr 2012 British Resigned
1 Apr 2020
14 Edmund Francis Cox Director 2 Apr 2012 British Resigned
18 May 2012
15 Robert Scheck Morrison Director 2 Apr 2012 American Resigned
22 Jun 2018
16 Richard Bowman Myers Director 2 Apr 2012 American Resigned
1 Apr 2020
17 Richard Carlier Notebaert Director 2 Apr 2012 American Resigned
1 Apr 2020
18 John Washington Rogers Jr Director 2 Apr 2012 United States Resigned
18 May 2012
19 Gloria Santona Frazier Director 2 Apr 2012 American Resigned
1 Apr 2020
20 Cheryl Ann Francis Director 2 Apr 2012 American Resigned
1 Apr 2020
21 Debbie Du Feu Director 2 Apr 2012 British Resigned
12 Nov 2014
22 Peter Jan Kalff Director 2 Apr 2012 Netherlands Resigned
18 May 2012
23 Lester Benjamin Knight Director 2 Apr 2012 American Resigned
1 Apr 2020
24 Kevin Timothy Crofton Director 2 Apr 2012 American Resigned
1 Apr 2020
25 Christina Margaret Davies Director 9 Jan 2012 Australian Resigned
2 Apr 2012
26 Ram Padmanabhan Secretary 9 Jan 2012 - Resigned
25 Oct 2013
27 Gregory Clarence Case Director 9 Jan 2012 American Resigned
15 Jul 2020
28 Laurel Grace Meissner Director 9 Jan 2012 United States Resigned
2 Apr 2012
29 John Charles Cullen Director 8 Dec 2011 British Resigned
9 Jan 2012
30 Richard David Campbell Ferris Director 8 Dec 2011 British Resigned
9 Jan 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Aon Public Limited Company
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Apr 2020 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aon Global Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 4 Jul 2023 Download PDF
2 Capital - Legacy 29 Sep 2022 Download PDF
3 Insolvency - Legacy 29 Sep 2022 Download PDF
4 Resolution 29 Sep 2022 Download PDF
5 Capital - Statement Company With Date Currency Figure 29 Sep 2022 Download PDF
6 Accounts - Full 7 Sep 2022 Download PDF
7 Accounts - Full 28 Jun 2021 Download PDF
8 Confirmation Statement - Updates 30 Apr 2021 Download PDF
9 Insolvency - Legacy 14 Apr 2021 Download PDF
10 Resolution 14 Apr 2021 Download PDF
11 Capital - Legacy 14 Apr 2021 Download PDF
12 Capital - Statement Company With Date Currency Figure 14 Apr 2021 Download PDF
13 Capital - Second Filing Allotment Shares 8 Mar 2021 Download PDF
4 Pages
14 Capital - Second Filing Allotment Shares 4 Mar 2021 Download PDF
4 Pages
15 Capital - Second Filing Allotment Shares 27 Feb 2021 Download PDF
4 Pages
16 Capital - Second Filing Allotment Shares 26 Feb 2021 Download PDF
4 Pages
17 Capital - Second Filing Allotment Shares 25 Feb 2021 Download PDF
4 Pages
18 Capital - Allotment Shares 10 Feb 2021 Download PDF
4 Pages
19 Capital - Allotment Shares 10 Feb 2021 Download PDF
4 Pages
20 Capital - Allotment Shares 11 Nov 2020 Download PDF
4 Pages
21 Capital - Legacy 9 Sep 2020 Download PDF
1 Pages
22 Resolution 9 Sep 2020 Download PDF
5 Pages
23 Insolvency - Legacy 9 Sep 2020 Download PDF
1 Pages
24 Capital - Statement Company With Date Currency Figure 9 Sep 2020 Download PDF
5 Pages
25 Capital - Allotment Shares 26 Aug 2020 Download PDF
4 Pages
26 Capital - Allotment Shares 26 Aug 2020 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Jul 2020 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 21 Jul 2020 Download PDF
1 Pages
29 Officers - Appoint Corporate Secretary Company With Name Date 21 Jul 2020 Download PDF
2 Pages
30 Capital - Allotment Shares 17 Jul 2020 Download PDF
3 Pages
31 Change Of Name - Notice 15 Jul 2020 Download PDF
2 Pages
32 Incorporation - Re Registration Memorandum Articles 15 Jul 2020 Download PDF
34 Pages
33 Resolution 15 Jul 2020 Download PDF
1 Pages
34 Change Of Name - Reregistration Public To Private Company 15 Jul 2020 Download PDF
2 Pages
35 Resolution 15 Jul 2020 Download PDF
1 Pages
36 Change Of Name - Certificate Re Registration Public Limited Company To Private 15 Jul 2020 Download PDF
1 Pages
37 Accounts - Group 10 Jul 2020 Download PDF
151 Pages
38 Capital - Allotment Shares 2 Jul 2020 Download PDF
3 Pages
39 Capital - Allotment Shares 2 Jul 2020 Download PDF
3 Pages
40 Capital - Allotment Shares 29 May 2020 Download PDF
3 Pages
41 Capital - Allotment Shares 29 May 2020 Download PDF
3 Pages
42 Capital - Allotment Shares 5 May 2020 Download PDF
4 Pages
43 Capital - Allotment Shares 5 May 2020 Download PDF
3 Pages
44 Capital - Certificate Reduction Issued 16 Apr 2020 Download PDF
1 Pages
45 Resolution 16 Apr 2020 Download PDF
7 Pages
46 Capital - Legacy 16 Apr 2020 Download PDF
9 Pages
47 Capital - Statement Company With Date Currency Figure 16 Apr 2020 Download PDF
5 Pages
48 Capital - Allotment Shares 16 Apr 2020 Download PDF
3 Pages
49 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
56 Officers - Termination Secretary Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
59 Officers - Termination Secretary Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 16 Apr 2020 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
62 Capital - Allotment Shares 15 Apr 2020 Download PDF
3 Pages
63 Capital - Allotment Shares 1 Apr 2020 Download PDF
3 Pages
64 Capital - Allotment Shares 1 Apr 2020 Download PDF
3 Pages
65 Capital - Return Purchase Own Shares 16 Mar 2020 Download PDF
4 Pages
66 Capital - Return Purchase Own Shares 11 Mar 2020 Download PDF
4 Pages
67 Capital - Allotment Shares 5 Mar 2020 Download PDF
3 Pages
68 Capital - Return Purchase Own Shares 3 Mar 2020 Download PDF
4 Pages
69 Capital - Allotment Shares 3 Mar 2020 Download PDF
3 Pages
70 Capital - Return Purchase Own Shares 27 Feb 2020 Download PDF
4 Pages
71 Resolution 19 Feb 2020 Download PDF
7 Pages
72 Incorporation - Memorandum Articles 19 Feb 2020 Download PDF
53 Pages
73 Capital - Return Purchase Own Shares 18 Feb 2020 Download PDF
3 Pages
74 Capital - Cancellation Shares 18 Feb 2020 Download PDF
6 Pages
75 Capital - Allotment Shares 17 Feb 2020 Download PDF
3 Pages
76 Capital - Return Purchase Own Shares 14 Feb 2020 Download PDF
4 Pages
77 Capital - Return Purchase Own Shares 12 Feb 2020 Download PDF
4 Pages
78 Capital - Return Purchase Own Shares 7 Feb 2020 Download PDF
4 Pages
79 Capital - Allotment Shares 28 Jan 2020 Download PDF
3 Pages
80 Capital - Allotment Shares 28 Jan 2020 Download PDF
3 Pages
81 Capital - Return Purchase Own Shares 24 Jan 2020 Download PDF
4 Pages
82 Capital - Allotment Shares 21 Jan 2020 Download PDF
3 Pages
83 Capital - Allotment Shares 16 Jan 2020 Download PDF
3 Pages
84 Capital - Allotment Shares 13 Jan 2020 Download PDF
3 Pages
85 Capital - Return Purchase Own Shares 8 Jan 2020 Download PDF
4 Pages
86 Capital - Allotment Shares 6 Jan 2020 Download PDF
3 Pages
87 Capital - Allotment Shares 6 Jan 2020 Download PDF
3 Pages
88 Capital - Allotment Shares 6 Jan 2020 Download PDF
3 Pages
89 Capital - Return Purchase Own Shares 23 Dec 2019 Download PDF
5 Pages
90 Confirmation Statement - Updates 19 Dec 2019 Download PDF
5 Pages
91 Capital - Allotment Shares 10 Dec 2019 Download PDF
3 Pages
92 Capital - Return Purchase Own Shares 10 Dec 2019 Download PDF
4 Pages
93 Capital - Return Purchase Own Shares 10 Dec 2019 Download PDF
4 Pages
94 Capital - Allotment Shares 2 Dec 2019 Download PDF
3 Pages
95 Capital - Allotment Shares 29 Nov 2019 Download PDF
3 Pages
96 Capital - Return Purchase Own Shares 28 Nov 2019 Download PDF
4 Pages
97 Capital - Allotment Shares 25 Nov 2019 Download PDF
3 Pages
98 Capital - Allotment Shares 25 Nov 2019 Download PDF
3 Pages
99 Capital - Return Purchase Own Shares 5 Nov 2019 Download PDF
4 Pages
100 Capital - Allotment Shares 5 Nov 2019 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aon Finance Uk 4 Limited
Mutual People: Rogier Sparreboom
Active