Aon Solutions Uk Limited
- Active
- Incorporated on 18 Mar 2002
Reg Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN, United Kingdom
Previous Names:
Aon Hewitt Limited - 10 Jun 2020
Hewitt Associates Limited - 1 Feb 2011
Aon Hewitt Limited - 1 Feb 2011
Hewitt Bacon & Woodrow Limited - 1 Apr 2008
Hewitt Associates Limited - 1 Apr 2008
Hewitt Bacon & Woodrow Limited - 18 Mar 2002
Company Classifications:
70229 - Management consultancy activities other than financial management
- Summary The company with name "Aon Solutions Uk Limited" is a ltd and located in The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. Aon Solutions Uk Limited is currently in active status and it was incorporated on 18 Mar 2002 (22 years 6 months 4 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 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Aon Solutions Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Leni Michelle Vincent | Director | 11 Oct 2019 | British | Active |
2 | Leni Michelle Vincent | Director | 11 Oct 2019 | British | Resigned 31 May 2022 |
3 | David James Hardern | Director | 14 Aug 2018 | British | Active |
4 | David James Hardern | Director | 14 Aug 2018 | British | Resigned 30 Apr 2024 |
5 | Stephen Dennis Philp | Director | 9 Feb 2017 | British | Resigned 30 Apr 2019 |
6 | Stephen Dennis Philp | Director | 9 Feb 2017 | British | Resigned 30 Apr 2019 |
7 | Rachael Ingle | Director | 10 May 2016 | Irish | Resigned 21 Feb 2022 |
8 | Rachael Ingle | Director | 10 May 2016 | Irish | Active |
9 | Shailee Parikh | Director | 27 Jan 2016 | American | Resigned 15 Aug 2016 |
10 | William George Durston | Director | 6 Jan 2014 | British | Resigned 21 Nov 2017 |
11 | Stuart Robert Heatley | Director | 11 Jul 2013 | British | Resigned 26 Nov 2013 |
12 | Michael Kenneth Clare | Director | 14 May 2012 | British | Active |
13 | Michael Kenneth Clare | Director | 14 May 2012 | British | Active |
14 | COSEC 2000 LIMITED | Corporate Secretary | 7 Oct 2011 | - | Active |
15 | Duncan Brian James Crowdy | Director | 17 Dec 2010 | British | Resigned 30 Jun 2015 |
16 | Alan Harry Phillips | Director | 1 Apr 2010 | British | Resigned 31 Dec 2010 |
17 | Andrew Darrell Cox | Director | 17 Sep 2008 | British | Resigned 11 Jul 2019 |
18 | Nicholas John Hardman | Director | 23 Jul 2007 | British | Resigned 31 Dec 2010 |
19 | Sandra Janet Honess | Secretary | 30 Apr 2007 | British | Resigned 7 Oct 2011 |
20 | James Robert Weatherstone | Secretary | 30 Apr 2007 | British | Resigned 7 Oct 2011 |
21 | James Michael Werner | Director | 23 Jan 2006 | American | Resigned 31 Dec 2006 |
22 | Vincent Alain Yvan Legris | Director | 14 Jun 2005 | British | Resigned 31 Dec 2015 |
23 | John Charles Oliver | Director | 21 Oct 2004 | British | Resigned 28 Sep 2005 |
24 | Deborah Jane Robinson | Secretary | 1 Apr 2004 | - | Resigned 30 Apr 2007 |
25 | Graham Richard Farren | Director | 1 Jan 2004 | United Kingdom | Resigned 31 Mar 2010 |
26 | Roger Stephen Parkin | Director | 1 Jan 2004 | British | Resigned 16 Sep 2008 |
27 | Andrew Hamilton Yeomans | Secretary | 17 Oct 2003 | British | Resigned 1 Apr 2004 |
28 | John Charles Oliver | Director | 27 Jun 2003 | British | Resigned 1 Jan 2004 |
29 | John Michael Ryan | Director | 11 Sep 2002 | United States Citizen | Resigned 30 Sep 2007 |
30 | Thomas Peregrine Calvert-Lee | Secretary | 11 Sep 2002 | - | Resigned 17 Oct 2003 |
31 | Daniel Jay Holland | Director | 11 Sep 2002 | American | Resigned 1 Jul 2005 |
32 | Perry Otto Brandorff | Director | 5 Jun 2002 | American | Resigned 16 Sep 2008 |
33 | Richard Dalzell Moore | Director | 18 Mar 2002 | British | Resigned 1 Jan 2004 |
34 | Andrew Hamilton Yeomans | Secretary | 18 Mar 2002 | British | Resigned 11 Sep 2002 |
35 | Peter Jerome Morgan | Director | 18 Mar 2002 | British | Resigned 1 Jan 2004 |
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 Uk Holdings Limited 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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Aon Solutions Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 26 Jan 2024 | Download PDF |
3 | Accounts - Full | 13 May 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 26 Jan 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 31 Oct 2022 | Download PDF 2 Pages |
6 | Accounts - Full | 10 Jun 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2022 | Download PDF |
8 | Accounts - Full | 12 May 2021 | Download PDF |
9 | Confirmation Statement - Updates | 17 Feb 2021 | Download PDF 4 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 30 Jun 2020 | Download PDF 2 Pages |
11 | Resolution | 10 Jun 2020 | Download PDF 3 Pages |
12 | Accounts - Full | 6 May 2020 | Download PDF 54 Pages |
13 | Confirmation Statement - No Updates | 28 Jan 2020 | Download PDF 3 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 21 Oct 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 17 Jul 2019 | Download PDF 1 Pages |
16 | Accounts - Full | 5 Jul 2019 | Download PDF 58 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 May 2019 | Download PDF 38 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 1 May 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 28 Jan 2019 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2018 | Download PDF 2 Pages |
21 | Accounts - Full | 2 May 2018 | Download PDF 56 Pages |
22 | Confirmation Statement - No Updates | 29 Jan 2018 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 21 Nov 2017 | Download PDF 1 Pages |
24 | Address - Move Registers To Registered Office Company With New | 22 May 2017 | Download PDF 1 Pages |
25 | Accounts - Full | 3 May 2017 | Download PDF 50 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 5 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 12 May 2016 | Download PDF 2 Pages |
30 | Accounts - Full | 5 May 2016 | Download PDF 54 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2016 | Download PDF 5 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2016 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2016 | Download PDF 1 Pages |
34 | Address - Change Sail Company With Old New | 16 Sep 2015 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 27 Jul 2015 | Download PDF 2 Pages |
36 | Officers - Change Corporate Secretary Company With Change Date | 27 Jul 2015 | Download PDF 1 Pages |
37 | Address - Move Registers To Sail Company With New | 27 Jul 2015 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 27 Jul 2015 | Download PDF 2 Pages |
39 | Address - Change Sail Company With Old New | 13 Jul 2015 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old New | 10 Jul 2015 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2015 | Download PDF 1 Pages |
42 | Accounts - Full | 6 May 2015 | Download PDF 46 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2015 | Download PDF 8 Pages |
44 | Accounts - Full | 15 Jul 2014 | Download PDF 44 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2014 | Download PDF 8 Pages |
46 | Officers - Appoint Person Director Company With Name | 10 Jan 2014 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 27 Nov 2013 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 23 Jul 2013 | Download PDF 2 Pages |
49 | Accounts - Full | 11 Jun 2013 | Download PDF 37 Pages |
50 | Capital - Allotment Shares | 11 Feb 2013 | Download PDF 3 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2013 | Download PDF 8 Pages |
52 | Officers - Appoint Corporate Secretary Company With Name | 20 Nov 2012 | Download PDF 3 Pages |
53 | Officers - Appoint Person Director Company With Name | 12 Jun 2012 | Download PDF 2 Pages |
54 | Accounts - Full | 18 May 2012 | Download PDF 34 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2012 | Download PDF 6 Pages |
56 | Address - Move Registers To Registered Office Company | 12 Dec 2011 | Download PDF 2 Pages |
57 | Officers - Termination Secretary Company With Name | 20 Oct 2011 | Download PDF 2 Pages |
58 | Address - Change Registered Office Company With Date Old | 3 Aug 2011 | Download PDF 2 Pages |
59 | Accounts - Full | 10 Jun 2011 | Download PDF 37 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2011 | Download PDF 5 Pages |
61 | Change Of Name - Notice | 1 Feb 2011 | Download PDF 2 Pages |
62 | Change Of Name - Certificate Company | 1 Feb 2011 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 27 Jan 2011 | Download PDF 3 Pages |
64 | Officers - Termination Director Company With Name | 20 Jan 2011 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name | 12 Jan 2011 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 11 Jan 2011 | Download PDF 2 Pages |
67 | Accounts - Change Account Reference Date Company Current Extended | 9 Nov 2010 | Download PDF 3 Pages |
68 | Change Of Constitution - Statement Of Companys Objects | 7 Oct 2010 | Download PDF 2 Pages |
69 | Resolution | 7 Oct 2010 | Download PDF 31 Pages |
70 | Accounts - Full | 24 Jun 2010 | Download PDF 35 Pages |
71 | Officers - Appoint Person Director Company With Name | 17 May 2010 | Download PDF 3 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2010 | Download PDF 16 Pages |
73 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 26 Nov 2009 | Download PDF 1 Pages |
75 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
78 | Address - Move Registers To Sail Company | 19 Nov 2009 | Download PDF 1 Pages |
79 | Address - Change Sail Company | 18 Nov 2009 | Download PDF 1 Pages |
80 | Accounts - Full | 8 Jun 2009 | Download PDF 34 Pages |
81 | Resolution | 10 Mar 2009 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 4 Mar 2009 | Download PDF 6 Pages |
83 | Officers - Legacy | 1 Nov 2008 | Download PDF 1 Pages |
84 | Capital - Legacy | 1 Nov 2008 | Download PDF 2 Pages |
85 | Officers - Legacy | 1 Nov 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 1 Nov 2008 | Download PDF 2 Pages |
87 | Accounts - Full | 8 Aug 2008 | Download PDF 31 Pages |
88 | Annual Return - Legacy | 8 Apr 2008 | Download PDF 4 Pages |
89 | Address - Legacy | 7 Apr 2008 | Download PDF 1 Pages |
90 | Change Of Name - Certificate Company | 1 Apr 2008 | Download PDF 2 Pages |
91 | Officers - Legacy | 26 Feb 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 15 Oct 2007 | Download PDF 1 Pages |
93 | Officers - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
94 | Officers - Legacy | 13 Aug 2007 | Download PDF 2 Pages |
95 | Accounts - Full | 27 Jul 2007 | Download PDF 27 Pages |
96 | Officers - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
97 | Officers - Legacy | 1 Jun 2007 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 3 Apr 2007 | Download PDF 7 Pages |
99 | Officers - Legacy | 12 Jan 2007 | Download PDF 1 Pages |
100 | Accounts - Group | 7 Dec 2006 | Download PDF 36 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 Investments Limited Mutual People: Leni Michelle Vincent , Michael Kenneth Clare | Active |
2 | Bacon & Woodrow Partnerships Limited Mutual People: Leni Michelle Vincent | Active |
3 | Mclagan (Aon) Limited Mutual People: Leni Michelle Vincent | Active |
4 | Kendrick Leigh Property Limited Mutual People: Leni Michelle Vincent | Active |
5 | Atos Life Trustee Limited Mutual People: Leni Michelle Vincent | Active |
6 | Aon Dc Trustee Limited Mutual People: Michael Kenneth Clare | Active |
7 | Aon Consulting Limited Mutual People: Michael Kenneth Clare | Active |
8 | Aon Uk Trustees Limited Mutual People: David James Hardern | Active |