Hewitt Associates Outsourcing Limited

  • Liquidation
  • Incorporated on 15 Apr 2005

Reg Address: 55 Baker Street, London W1U 7EU

Previous Names:
H.A. Newco Limited - 1 Jul 2005


  • Summary The company with name "Hewitt Associates Outsourcing Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Hewitt Associates Outsourcing Limited is currently in liquidation status and it was incorporated on 15 Apr 2005 (19 years 5 months 7 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 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hewitt Associates Outsourcing Limited.

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

# Name Role Appt Date Nationality Status
1 Alexander Michael Vickers Director 2 Jul 2019 British Active
2 Alexander Michael Vickers Director 2 Jul 2019 British Active
3 Alistair Patrick Boyd Director 30 Mar 2017 British Active
4 Alistair Patrick Boyd Director 30 Mar 2017 British Active
5 Christopher Lee Asher Director 30 Mar 2017 American Resigned
21 Sep 2018
6 Philip Leighton Hanson Director 25 Feb 2014 British Resigned
15 Apr 2016
7 Paul Arthur Hogwood Director 30 Aug 2013 British Resigned
19 Jun 2019
8 Stephen Dudley Gale Director 30 Aug 2013 British Resigned
30 Apr 2014
9 Christine Marie Williams Director 10 May 2013 American Resigned
30 Mar 2017
10 COSEC 2000 LIMITED Corporate Secretary 7 Oct 2011 - Active
11 William George Durston Director 29 Jul 2011 British Resigned
2 Sep 2013
12 Duncan Brian James Crowdy Director 16 May 2011 British Resigned
2 Sep 2013
13 Stuart Robert Heatley Director 22 Dec 2010 British Resigned
2 Sep 2013
14 Alan Harry Phillips Director 1 Apr 2010 British Resigned
31 Dec 2010
15 Derek James Morgan Director 17 Sep 2008 British Resigned
1 Nov 2010
16 Andrew Darrell Cox Director 17 Sep 2008 British Resigned
2 Sep 2013
17 Andrew Hamilton Yeomans Director 20 Sep 2007 British Resigned
30 Nov 2007
18 Nicholas John Hardman Director 23 Jul 2007 British Resigned
16 May 2011
19 James Robert Weatherstone Secretary 30 Apr 2007 British Resigned
7 Oct 2011
20 Sandra Janet Honess Secretary 30 Apr 2007 British Resigned
7 Oct 2011
21 James Robert Konieczny Director 1 Aug 2006 American Resigned
16 Sep 2008
22 James Michael Werner Director 23 Jan 2006 American Resigned
31 Dec 2006
23 Richard Hugh Jones Director 1 Jul 2005 British Resigned
1 Aug 2006
24 Vincent Alain Yvan Legris Director 1 Jul 2005 British Resigned
17 Sep 2008
25 Bryan Joseph Doyle Director 1 Jul 2005 American Resigned
1 Jul 2006
26 John Charles Oliver Director 1 Jul 2005 British Resigned
28 Sep 2005
27 John Michael Ryan Director 1 Jul 2005 United States Citizen Resigned
30 Sep 2007
28 Andrew Hamilton Yeomans Director 15 Apr 2005 British Resigned
1 Jul 2005
29 Deborah Jane Robinson Secretary 15 Apr 2005 - Resigned
30 Apr 2007
30 Graham Richard Farren Director 15 Apr 2005 United Kingdom Resigned
31 Mar 2010


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 Benfield 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 Hewitt Associates Outsourcing 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 Insolvency - Liquidation Voluntary Declaration Of Solvency 16 Sep 2019 Download PDF
5 Pages
8 Resolution 16 Sep 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 3 Jul 2019 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 24 Jun 2019 Download PDF
1 Pages
11 Accounts - Dormant 14 May 2019 Download PDF
5 Pages
12 Resolution 9 May 2019 Download PDF
1 Pages
13 Capital - Statement Company With Date Currency Figure 9 May 2019 Download PDF
3 Pages
14 Insolvency - Legacy 9 May 2019 Download PDF
1 Pages
15 Capital - Legacy 9 May 2019 Download PDF
1 Pages
16 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
18 Accounts - Dormant 23 Feb 2018 Download PDF
5 Pages
19 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
20 Accounts - Dormant 2 Oct 2017 Download PDF
5 Pages
21 Address - Move Registers To Registered Office Company With New 24 May 2017 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 31 Mar 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 30 Mar 2017 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 30 Mar 2017 Download PDF
2 Pages
25 Confirmation Statement - Updates 8 Feb 2017 Download PDF
5 Pages
26 Accounts - Dormant 10 Nov 2016 Download PDF
6 Pages
27 Address - Move Registers To Sail Company With New 24 May 2016 Download PDF
1 Pages
28 Address - Change Sail Company With Old New 20 May 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 15 Apr 2016 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2016 Download PDF
5 Pages
31 Officers - Change Person Director Company With Change Date 5 Aug 2015 Download PDF
2 Pages
32 Officers - Change Corporate Secretary Company With Change Date 5 Aug 2015 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 5 Aug 2015 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old New 5 Aug 2015 Download PDF
1 Pages
35 Accounts - Full 13 Jul 2015 Download PDF
16 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2015 Download PDF
6 Pages
37 Accounts - Full 21 Jul 2014 Download PDF
21 Pages
38 Officers - Change Person Director Company With Change Date 15 Jul 2014 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 1 May 2014 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 20 Mar 2014 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2014 Download PDF
5 Pages
42 Officers - Termination Director Company With Name 10 Sep 2013 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 10 Sep 2013 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 10 Sep 2013 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 10 Sep 2013 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 10 Sep 2013 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 10 Sep 2013 Download PDF
1 Pages
48 Accounts - Full 12 Aug 2013 Download PDF
24 Pages
49 Officers - Appoint Person Director Company With Name 10 May 2013 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2013 Download PDF
8 Pages
51 Accounts - Full 18 May 2012 Download PDF
20 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
7 Pages
53 Address - Move Registers To Registered Office Company 12 Dec 2011 Download PDF
2 Pages
54 Officers - Appoint Corporate Secretary Company With Name 20 Oct 2011 Download PDF
3 Pages
55 Officers - Termination Secretary Company With Name 20 Oct 2011 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 5 Sep 2011 Download PDF
3 Pages
57 Address - Change Registered Office Company With Date Old 3 Aug 2011 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 27 Jun 2011 Download PDF
3 Pages
59 Officers - Termination Director Company With Name 10 Jun 2011 Download PDF
2 Pages
60 Accounts - Full 10 Jun 2011 Download PDF
28 Pages
61 Capital - Allotment Shares 9 Mar 2011 Download PDF
5 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2011 Download PDF
5 Pages
63 Officers - Appoint Person Director Company With Name 27 Jan 2011 Download PDF
3 Pages
64 Officers - Termination Director Company With Name 11 Jan 2011 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 22 Dec 2010 Download PDF
2 Pages
66 Accounts - Change Account Reference Date Company Current Extended 9 Nov 2010 Download PDF
3 Pages
67 Resolution 7 Oct 2010 Download PDF
31 Pages
68 Change Of Constitution - Statement Of Companys Objects 7 Oct 2010 Download PDF
2 Pages
69 Accounts - Full 24 Jun 2010 Download PDF
29 Pages
70 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 17 May 2010 Download PDF
2 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
30 Pages
81 Annual Return - Legacy 13 May 2009 Download PDF
4 Pages
82 Annual Return - Legacy 19 Mar 2009 Download PDF
6 Pages
83 Officers - Legacy 19 Mar 2009 Download PDF
1 Pages
84 Officers - Legacy 1 Nov 2008 Download PDF
2 Pages
85 Capital - Legacy 1 Nov 2008 Download PDF
2 Pages
86 Officers - Legacy 1 Nov 2008 Download PDF
2 Pages
87 Officers - Legacy 1 Nov 2008 Download PDF
1 Pages
88 Accounts - Full 8 Aug 2008 Download PDF
27 Pages
89 Annual Return - Legacy 13 May 2008 Download PDF
4 Pages
90 Officers - Legacy 12 May 2008 Download PDF
1 Pages
91 Address - Legacy 12 May 2008 Download PDF
1 Pages
92 Officers - Legacy 26 Feb 2008 Download PDF
1 Pages
93 Officers - Legacy 15 Oct 2007 Download PDF
1 Pages
94 Capital - Legacy 11 Oct 2007 Download PDF
2 Pages
95 Officers - Legacy 4 Oct 2007 Download PDF
2 Pages
96 Officers - Legacy 4 Oct 2007 Download PDF
1 Pages
97 Officers - Legacy 13 Aug 2007 Download PDF
2 Pages
98 Officers - Legacy 1 Jun 2007 Download PDF
2 Pages
99 Officers - Legacy 1 Jun 2007 Download PDF
1 Pages
100 Annual Return - Legacy 22 May 2007 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 Harpenden Secondary Education Trust
Mutual People: Alexander Michael Vickers
Active
2 Aon Southern Europe Uk Limited
Mutual People: Alexander Michael Vickers
Liquidation
3 Beaubien Uk Finance Limited
Mutual People: Alexander Michael Vickers
Active
4 Aon Finance Uk 1 Limited
Mutual People: Alexander Michael Vickers , Alistair Patrick Boyd
Active
5 Aon Global Holdings 1 Limited
Mutual People: Alexander Michael Vickers
Liquidation
6 Aon Global Holdings 2 Limited
Mutual People: Alexander Michael Vickers
Liquidation
7 Aon Overseas Holdings Limited
Mutual People: Alexander Michael Vickers
Active
8 Aon Global Holdings Intermediaries Limited
Mutual People: Alexander Michael Vickers , Alistair Patrick Boyd
Active
9 Alexander Clay
Mutual People: Alexander Michael Vickers
Liquidation
10 Krumlin Hall Limited
Mutual People: Alexander Michael Vickers
Liquidation
11 Uk Credit Insurance Specialists Limited
Mutual People: Alexander Michael Vickers
Liquidation
12 Bankassure Insurance Services Limited
Mutual People: Alexander Michael Vickers
Liquidation
13 Aon Adjudication Services Limited
Mutual People: Alexander Michael Vickers , Alistair Patrick Boyd
Liquidation
14 Aon Hewitt Us Holdings Limited
Mutual People: Alexander Michael Vickers
Liquidation
15 Portus Consulting (Leamington) Limited
Mutual People: Alexander Michael Vickers , Alistair Patrick Boyd
dissolved
16 Hasham (Scotland) Limited
Mutual People: Alistair Patrick Boyd
Active
17 Aon Anz Holdings Limited
Mutual People: Alistair Patrick Boyd
Active
18 E. W. Blanch Holdings Limited
Mutual People: Alistair Patrick Boyd
Liquidation
19 Aon Investments Europe Limited
Mutual People: Alistair Patrick Boyd
Liquidation
20 Doveland Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
21 Nbs Nominees Limited
Mutual People: Alistair Patrick Boyd
Active
22 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
23 Optimum Risk Solutions Limited
Mutual People: Alistair Patrick Boyd
Liquidation
24 Rasini Vigano Limited
Mutual People: Alistair Patrick Boyd
Liquidation
25 Affinity Group Insurance Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
26 Agility Credit Insurance Brokers Limited
Mutual People: Alistair Patrick Boyd
Liquidation
27 Denney,O'Hara(Life & Pensions) Limited
Mutual People: Alistair Patrick Boyd
Liquidation
28 Henderson Corporate Insurance Brokers Limited
Mutual People: Alistair Patrick Boyd
Liquidation
29 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Alistair Patrick Boyd
Liquidation
30 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved