AON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02265140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AON HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is AON HOLDINGS LIMITED located?

    Registered Office Address
    The Aon Centre The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of AON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENFIELD HOLDINGS LIMITEDOct 23, 2002Oct 23, 2002
    BENFIELD GROUP PLCJun 18, 2001Jun 18, 2001
    BENFIELD GROUP LIMITEDJun 18, 2001Jun 18, 2001
    BENFIELD GREIG GROUP PLCNov 10, 1997Nov 10, 1997
    THE BENFIELD GROUP PLCJun 29, 1988Jun 29, 1988
    SAMPLEURGENT LIMITEDJun 06, 1988Jun 06, 1988

    What are the latest accounts for AON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for AON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Director's details changed for Mrs Erica Margaret Sergeant on Aug 23, 2022

    2 pagesCH01

    Termination of appointment of Pelagia Katsaouni-Dodd as a director on Aug 30, 2022

    1 pagesTM01

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gardner Mugashu as a director on Jun 03, 2020

    2 pagesAP01

    Change of details for Aon Benfield Limited as a person with significant control on May 27, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Director's details changed for Erica Margaret Hamnett on Nov 21, 2019

    2 pagesCH01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Paul Arthur Hogwood as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Erica Margaret Hamnett as a director on Jan 24, 2019

    2 pagesAP01

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of AON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre, The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre, The Leadenhall Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3127178
    64208180001
    MUGASHU, Gardner
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United KingdomBritish251309650001
    SERGEANT, Erica Margaret
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United KingdomBritish218812320004
    BURTON, Timothy James
    6 Avenue South
    KT5 8PJ Surbiton
    Surrey
    Secretary
    6 Avenue South
    KT5 8PJ Surbiton
    Surrey
    British62594730001
    STIFF, Graeme Robert George
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    Secretary
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    British76654330001
    STIFF, Graeme Robert George
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    Secretary
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    British76654330001
    ASHER, Christopher
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United StatesAmerican217851260001
    CAMERON, Robert Ward
    Little Hafton
    Pine Road Hook Heath
    GU22 0DX Woking
    Surrey
    Director
    Little Hafton
    Pine Road Hook Heath
    GU22 0DX Woking
    Surrey
    British31415250001
    CARLESS, Raymond John
    12 Edgecliffe Esplanade
    Seaforth New South Wales 2092
    Australia
    Director
    12 Edgecliffe Esplanade
    Seaforth New South Wales 2092
    Australia
    Australian55829710002
    CHILTON, Grahame David
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish148619100001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritish31224900001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    ECKERT, Neil David
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    Director
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    EnglandBritish91983390001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    FOX, Rodman Reeder
    304 Wahackme Road
    New Canaan
    Ct 06840
    Usa
    Director
    304 Wahackme Road
    New Canaan
    Ct 06840
    Usa
    American70054740002
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HANSON, Philip Leighton
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    EnglandBritish161795850002
    HARDING, Matthew Charles
    Witton House
    Underhill Lane
    BN6 8XE Ditchling
    West Sussex
    Director
    Witton House
    Underhill Lane
    BN6 8XE Ditchling
    West Sussex
    British17141490001
    HARRIS, Keith Reginald
    14 Eaton Row
    SW1W 0GA London
    Director
    14 Eaton Row
    SW1W 0GA London
    British65647540001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HOGWOOD, Paul Arthur
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United KingdomBritish7453920005
    KATSAOUNI-DODD, Pelagia
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United KingdomGreek185406990002
    LOSSE, Dieter Ronald
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    EnglandBritish13567580001
    MACKAY MACDONALD, Andrew Terence
    Weald Lodge
    Toot Hill Road, Greensted
    CM5 9LJ Ongar
    Essex
    Director
    Weald Lodge
    Toot Hill Road, Greensted
    CM5 9LJ Ongar
    Essex
    United KingdomBritish74961930001
    MAUDE, Francis Anthony Aylmer, The Right Hon.
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    Director
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    EnglandBritish55792020001
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritish125934450001
    PEPPIATT, Hugh Stephen Kenneth
    32 Alfreton Close
    SW19 5NS London
    Director
    32 Alfreton Close
    SW19 5NS London
    British13568340002
    REES, Michael John, Estate Of
    Sherington Manor
    Selmeston
    BN26 6UB Polegate
    Director
    Sherington Manor
    Selmeston
    BN26 6UB Polegate
    United KingdomBritish99172830001
    SPILLER, David Hutchinson
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    Director
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    United KingdomBritish33842210002
    WHITER, John Lindsay Pearce
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    Director
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    United KingdomBritish37833700003
    WILLIAMS, Christine Marie
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United KingdomAmerican173125590001

    Who are the persons with significant control of AON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Apr 06, 2016
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6652620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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