Denney,O'Hara(Life & Pensions) Limited

  • Liquidation
  • Incorporated on 10 Feb 1994

Reg Address: 55 Baker Street, London W1U 7EU

Previous Names:
Henderson Employee Benefits Limited - 29 Oct 2010
Stamford Insurance Brokers Limited - 9 Jun 2010
Stamford Insurance Services Limited - 10 May 2002


  • Summary The company with name "Denney,O'Hara(Life & Pensions) Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Denney,O'Hara(Life & Pensions) Limited is currently in liquidation status and it was incorporated on 10 Feb 1994 (30 years 7 months 12 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 31 Jan 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Denney,O'Hara(Life & Pensions) Limited.

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

# Name Role Appt Date Nationality Status
1 COSEC 2000 LIMITED Corporate Secretary 8 Mar 2019 - Active
2 Alistair Patrick Boyd Director 8 Mar 2019 British Active
3 Pelagia Katsaouni-Dodd Director 8 Mar 2019 Greek Active
4 Pelagia Katsaouni-Dodd Director 8 Mar 2019 Greek Active
5 Alistair Patrick Boyd Director 8 Mar 2019 British Active
6 Christopher Lee Asher Director 1 Dec 2017 American Resigned
21 Sep 2018
7 Jane Elizabeth Kielty-O'Gara Director 1 Dec 2017 British Resigned
11 Mar 2019
8 Stephen Farrow Secretary 1 May 2002 British Resigned
12 Mar 2019
9 Joseph Edgar Henderson Director 1 May 2002 British Resigned
25 Feb 2019
10 Joseph Edgar Henderson Director 1 May 2002 British Resigned
25 Feb 2019
11 Ian David Williams Director 1 May 2002 British Resigned
29 Oct 2012
12 Richard David Senior Director 1 May 2002 British Resigned
30 Oct 2003
13 Christine Elizabeth Turner Secretary 12 Feb 1997 - Resigned
1 May 2002
14 John Teofil Drewnicki Director 3 Feb 1997 British Resigned
1 May 2002
15 Richard Stephen Turner Secretary 11 Jul 1995 - Resigned
12 Feb 1997
16 Richard Stephen Turner Director 21 Jan 1995 - Resigned
11 Jul 1995
17 Michael Brian Steed Director 23 Feb 1994 - Resigned
20 Jan 1995
18 Christine Elizabeth Turner Secretary 23 Feb 1994 - Resigned
11 Jul 1995
19 Roger Clive Steed Director 23 Feb 1994 British Resigned
20 Apr 1994
20 Christine Elizabeth Turner Director 23 Feb 1994 - Resigned
6 Aug 2004
21 INSTANT COMPANIES LIMITED Corporate Nominee Director 10 Feb 1994 - Resigned
23 Feb 1994
22 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 10 Feb 1994 - Resigned
23 Feb 1994


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 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Denney,O'Hara(Life & Pensions) Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 25 Feb 2021 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Death Liquidator 22 Dec 2020 Download PDF
3 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 25 Nov 2020 Download PDF
22 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Oct 2020 Download PDF
24 Pages
5 Address - Change Registered Office Company With Date Old New 17 Sep 2019 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 16 Sep 2019 Download PDF
3 Pages
7 Resolution 16 Sep 2019 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 16 Sep 2019 Download PDF
5 Pages
9 Resolution 9 Apr 2019 Download PDF
1 Pages
10 Capital - Statement Company With Date Currency Figure 9 Apr 2019 Download PDF
3 Pages
11 Capital - Legacy 9 Apr 2019 Download PDF
1 Pages
12 Insolvency - Legacy 9 Apr 2019 Download PDF
1 Pages
13 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 12 Mar 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 12 Mar 2019 Download PDF
2 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 12 Mar 2019 Download PDF
2 Pages
18 Accounts - Dormant 6 Mar 2019 Download PDF
5 Pages
19 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
20 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
21 Address - Change Sail Company With Old New 14 Feb 2019 Download PDF
1 Pages
22 Confirmation Statement - No Updates 11 Feb 2019 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
24 Confirmation Statement - No Updates 23 Feb 2018 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 13 Feb 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
27 Accounts - Total Exemption Full 20 Oct 2017 Download PDF
5 Pages
28 Confirmation Statement - Updates 10 Mar 2017 Download PDF
5 Pages
29 Accounts - Dormant 6 Feb 2017 Download PDF
5 Pages
30 Address - Move Registers To Sail Company With New 28 Jun 2016 Download PDF
1 Pages
31 Address - Change Sail Company With New 28 Jun 2016 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2016 Download PDF
4 Pages
33 Accounts - Dormant 10 Feb 2016 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2015 Download PDF
4 Pages
35 Address - Change Sail Company With New 26 Feb 2015 Download PDF
1 Pages
36 Accounts - Dormant 17 Feb 2015 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2014 Download PDF
3 Pages
38 Accounts - Dormant 20 Dec 2013 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2013 Download PDF
3 Pages
40 Accounts - Dormant 13 Dec 2012 Download PDF
5 Pages
41 Officers - Change Person Director Company With Change Date 30 Oct 2012 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
43 Officers - Change Person Secretary Company With Change Date 29 Oct 2012 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2012 Download PDF
5 Pages
45 Accounts - Dormant 2 Feb 2012 Download PDF
5 Pages
46 Officers - Change Person Secretary Company With Change Date 28 Jul 2011 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
5 Pages
48 Accounts - Dormant 24 Jan 2011 Download PDF
5 Pages
49 Change Of Name - Certificate Company 29 Oct 2010 Download PDF
3 Pages
50 Change Of Name - Notice 29 Oct 2010 Download PDF
2 Pages
51 Change Of Name - Certificate Company 9 Jun 2010 Download PDF
3 Pages
52 Change Of Name - Notice 9 Jun 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2010 Download PDF
5 Pages
55 Mortgage - Legacy 22 Oct 2009 Download PDF
3 Pages
56 Accounts - Dormant 14 Oct 2009 Download PDF
5 Pages
57 Annual Return - Legacy 3 Mar 2009 Download PDF
3 Pages
58 Accounts - Dormant 19 Nov 2008 Download PDF
6 Pages
59 Annual Return - Legacy 4 Mar 2008 Download PDF
3 Pages
60 Accounts - Dormant 4 Mar 2008 Download PDF
5 Pages
61 Annual Return - Legacy 7 Mar 2007 Download PDF
2 Pages
62 Accounts - Dormant 20 Feb 2007 Download PDF
5 Pages
63 Annual Return - Legacy 14 Mar 2006 Download PDF
7 Pages
64 Accounts - Dormant 10 Nov 2005 Download PDF
5 Pages
65 Officers - Legacy 31 Mar 2005 Download PDF
1 Pages
66 Annual Return - Legacy 31 Mar 2005 Download PDF
7 Pages
67 Accounts - Dormant 6 Oct 2004 Download PDF
5 Pages
68 Annual Return - Legacy 8 May 2004 Download PDF
7 Pages
69 Officers - Legacy 7 Dec 2003 Download PDF
1 Pages
70 Accounts - Full 14 Nov 2003 Download PDF
14 Pages
71 Annual Return - Legacy 26 Feb 2003 Download PDF
8 Pages
72 Address - Legacy 3 Feb 2003 Download PDF
1 Pages
73 Accounts - Total Exemption Small 17 Dec 2002 Download PDF
8 Pages
74 Officers - Legacy 25 Jun 2002 Download PDF
1 Pages
75 Officers - Legacy 17 May 2002 Download PDF
2 Pages
76 Officers - Legacy 17 May 2002 Download PDF
2 Pages
77 Officers - Legacy 17 May 2002 Download PDF
1 Pages
78 Officers - Legacy 14 May 2002 Download PDF
2 Pages
79 Officers - Legacy 14 May 2002 Download PDF
2 Pages
80 Officers - Legacy 14 May 2002 Download PDF
1 Pages
81 Accounts - Legacy 14 May 2002 Download PDF
1 Pages
82 Address - Legacy 14 May 2002 Download PDF
1 Pages
83 Change Of Name - Certificate Company 10 May 2002 Download PDF
2 Pages
84 Mortgage - Legacy 9 May 2002 Download PDF
3 Pages
85 Annual Return - Legacy 26 Feb 2002 Download PDF
6 Pages
86 Accounts - Total Exemption Full 19 Nov 2001 Download PDF
8 Pages
87 Annual Return - Legacy 23 Feb 2001 Download PDF
6 Pages
88 Accounts - Small 30 Jan 2001 Download PDF
7 Pages
89 Annual Return - Legacy 22 Feb 2000 Download PDF
6 Pages
90 Accounts - Small 7 Dec 1999 Download PDF
8 Pages
91 Accounts - Small 25 Apr 1999 Download PDF
6 Pages
92 Annual Return - Legacy 2 Mar 1999 Download PDF
4 Pages
93 Officers - Legacy 5 Jan 1999 Download PDF
1 Pages
94 Officers - Legacy 2 Mar 1998 Download PDF
1 Pages
95 Officers - Legacy 2 Mar 1998 Download PDF
1 Pages
96 Annual Return - Legacy 2 Mar 1998 Download PDF
4 Pages
97 Accounts - Small 20 Nov 1997 Download PDF
5 Pages
98 Accounts - Small 11 Apr 1997 Download PDF
6 Pages
99 Annual Return - Legacy 3 Mar 1997 Download PDF
6 Pages
100 Resolution 25 Feb 1997 Download PDF
6 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 Risk Services (Ni) Limited
Mutual People: Pelagia Katsaouni-Dodd
dissolved
2 Straight Talking Peer Education
Mutual People: Pelagia Katsaouni-Dodd
Active
3 Aon Finance Uk 4 Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
4 Minet Group
Mutual People: Pelagia Katsaouni-Dodd
Active
5 Aon Uk Holdings Intermediaries Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
6 Aon Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
7 Aon Uk Group Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
8 International Space Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
9 Aon Delta Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
10 Aon Global Holdings Plc
Mutual People: Pelagia Katsaouni-Dodd
Active
11 Aon Uk Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
12 Aon Us & International Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
13 Aon Overseas Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
14 Aon Randolph Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
15 Aon Consulting Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
16 Henderson Risk Management Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
17 Optimum Risk Solutions Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
18 Affinity Group Insurance Services Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
19 Agility Credit Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
20 Henderson Corporate Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
21 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
22 Aon Anz Holdings Limited
Mutual People: Alistair Patrick Boyd
Active
23 E. W. Blanch Holdings Limited
Mutual People: Alistair Patrick Boyd
Liquidation
24 Aon Finance Uk 1 Limited
Mutual People: Alistair Patrick Boyd
Active
25 Aon Investments Europe Limited
Mutual People: Alistair Patrick Boyd
Liquidation
26 Doveland Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
27 Nbs Nominees Limited
Mutual People: Alistair Patrick Boyd
Active
28 Aon Global Holdings Intermediaries Limited
Mutual People: Alistair Patrick Boyd
Active
29 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
30 Rasini Vigano Limited
Mutual People: Alistair Patrick Boyd
Liquidation
31 Aon Adjudication Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
32 Hewitt Associates Outsourcing Limited
Mutual People: Alistair Patrick Boyd
Liquidation
33 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved
34 Portus Consulting (Leamington) Limited
Mutual People: Alistair Patrick Boyd
dissolved