AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED
Overview
Company Name | AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00688743 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED located?
Registered Office Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
Company Name | From | Until |
---|---|---|
HOGG GROUP LIMITED | Mar 26, 1990 | Mar 26, 1990 |
HOGG ROBINSON & GARDNER MOUNTAIN P.L.C. | Sep 01, 1987 | Sep 01, 1987 |
HOGG ROBINSON GROUP PUBLIC LIMITED COMPANY | Apr 04, 1961 | Apr 04, 1961 |
What are the latest accounts for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Alistair Patrick Boyd on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 61 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Dean Leonard Clarke as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pelagia Katsaouni-Dodd as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 28, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital on Mar 09, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Aon Uk Holdings Intermediaries Limited as a person with significant control on Dec 13, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Aon Global Holdings Plc as a person with significant control on Dec 13, 2021 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Pelagia Katsaouni-Dodd as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Michael Vickers as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed hogg group LIMITED\certificate issued on 27/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSEC 2000 LIMITED | Secretary | 122 Leadenhall Street EC3V 4AN London The Aon Centre, The Leadenhall Building United Kingdom | 64208180001 | |||||||
BOYD, Alistair Patrick | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | Accountant | 214544820002 | ||||
CLARKE, Dean Leonard | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | Company Secretary | 231596740001 | ||||
MUGASHU, Gardner | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | Chartered Accountant | 251309650001 | ||||
CONWAY, Michael David | Secretary | 29 Tomswood Road IG7 5QR Chigwell Essex | British | 9928790001 | ||||||
DAWE, Anthony Peter | Secretary | 64 Grosvenor Road Langley Vale KT18 6JB Epsom Downs Surrey | British | 69866260001 | ||||||
HILL, John Lawrence | Secretary | Bramley Farm House Romford Road Pembury TN2 4BA Tunbridge Wells Kent | British | 663680001 | ||||||
JENNINGS, John Edgar | Secretary | Mead House 7 Meadway Gidea Park RM2 5NU Romford Essex | British | 37646410002 | ||||||
COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
ALLEN, Anthony Simon Echalaz | Director | Devonshire Square EC2M 4PL London 8 England | United Kingdom | British | Chief Operating Officer | 195279720001 | ||||
ASHER, Christopher Lee | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | American | Accountant | 217851260002 | ||||
BEGLEY, John Patrick | Director | 8 Devonshire Square EC2M 4PL London | British | Accountant | 110985340001 | |||||
BOVINGDON, Nigel Bernard | Director | Ravenhead LE7 9JD Ingarsby Leicestershire | British | Insurance Broker | 49310140001 | |||||
CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | Accountant | 138098080001 | ||||
CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | Executive Director Finance And | 34367480002 | |||||
DAVIDSON, Peter Anthony Thomas | Director | Harlings Farm Lake Street TN6 3NT Mark Cross East Sussex | United Kingdom | British | Chartered Accountant | 5414950001 | ||||
DAVIES, Howard Courtney | Director | 24 Wallace Street Greenwich 2065 FOREIGN New South Wales Australia | Australian | Director | 457910004 | |||||
FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | Company Secretary | 152086390001 | ||||
FORREST, Ronald William | Director | 18 Ladywood Road B74 2SW Sutton Coldfield West Midlands | United Kingdom | British | Insurance Broker | 177160002 | ||||
GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | Tax Accountant | 152013590001 | ||||
GREENBOROUGH, John Hedley, Sir | Director | 30 Burghley House SW19 5JB London | British | Company Director | 1541520001 | |||||
GRIFFITH, Gary | Director | 136 Far Reach Road Westwood FOREIGN Massachusetts 02090 Usa | American | Company Director | 13204940001 | |||||
HANSON, Philip Leighton | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | Company Director | 161795850002 | ||||
HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | Uk Financial Controller | 93892910002 | |||||
HILL, John Lawrence | Director | 8 Devonshire Square EC2M 4PL London | British | Chmn Management Services | 663680003 | |||||
HOGWOOD, Paul Arthur | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | Company Secretary | 7453920005 | ||||
HOPE, Duncan Patrick Nicholson | Director | 8 Devonshire Square EC2M 4PL London | British | Solicitor | 110985300001 | |||||
HOWLAND JACKSON, Anthony Geoffrey Clive | Director | Little Loveney Hall Wakes Colne CO6 2BH Colchester Essex | Uk | British | Insurance Broker | 2305590003 | ||||
JEWKES, Gordon Wesley, Sir | Director | Clandon Cottage East Brabourne TN25 5LP Ashford Kent | British | Company Director | 28453260001 | |||||
KATSAOUNI-DODD, Pelagia | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | Greek | Chartered Accountant | 185406990002 | ||||
KELLER, Charles Edgar | Director | 186 Meadowbrook Road Weston FOREIGN Massachusetts 02193 Usa | American | Insurance Broker | 13204950001 | |||||
LEDGER, David George | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | Company Director | 36224690003 | ||||
MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | Chartered Accountant | 81232950001 | |||||
MCCLURE FISHER, David Anthony | Director | Shelleys Tag Lane RG10 9ST Hare Hatch Berkshire | British | Insurance Broker | 12449750004 | |||||
MINOPRIO, Stephen James Calder | Director | Copinger Hall IP14 3DJ Buxhall Suffolk | United Kingdom | British | Company Director | 71841150001 |
Who are the persons with significant control of AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aon Global Holdings Plc | Dec 13, 2021 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aon Uk Holdings Intermediaries Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0