AON HOLDINGS LIMITED
Overview
| Company Name | AON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02265140 |
| 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 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 Address | No |
What were the previous names of AON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENFIELD HOLDINGS LIMITED | Oct 23, 2002 | Oct 23, 2002 |
| BENFIELD GROUP PLC | Jun 18, 2001 | Jun 18, 2001 |
| BENFIELD GROUP LIMITED | Jun 18, 2001 | Jun 18, 2001 |
| BENFIELD GREIG GROUP PLC | Nov 10, 1997 | Nov 10, 1997 |
| THE BENFIELD GROUP PLC | Jun 29, 1988 | Jun 29, 1988 |
| SAMPLEURGENT LIMITED | Jun 06, 1988 | Jun 06, 1988 |
What are the latest accounts for AON HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for AON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Director's details changed for Mrs Erica Margaret Sergeant on Aug 23, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Pelagia Katsaouni-Dodd as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gardner Mugashu as a director on Jun 03, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Aon Benfield Limited as a person with significant control on May 27, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Director's details changed for Erica Margaret Hamnett on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Termination of appointment of Paul Arthur Hogwood as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Erica Margaret Hamnett as a director on Jan 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AON HOLDINGS 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 | ||||||||||
| MUGASHU, Gardner | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre | United Kingdom | British | 251309650001 | |||||||||
| SERGEANT, Erica Margaret | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 218812320004 | |||||||||
| BURTON, Timothy James | Secretary | 6 Avenue South KT5 8PJ Surbiton Surrey | British | 62594730001 | ||||||||||
| STIFF, Graeme Robert George | Secretary | Parkdene 37 Park Avenue, Farnborough Park BR6 8LH Orpington Kent | British | 76654330001 | ||||||||||
| STIFF, Graeme Robert George | Secretary | Parkdene 37 Park Avenue, Farnborough Park BR6 8LH Orpington Kent | British | 76654330001 | ||||||||||
| ASHER, Christopher | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United States | American | 217851260001 | |||||||||
| CAMERON, Robert Ward | Director | Little Hafton Pine Road Hook Heath GU22 0DX Woking Surrey | British | 31415250001 | ||||||||||
| CARLESS, Raymond John | Director | 12 Edgecliffe Esplanade Seaforth New South Wales 2092 Australia | Australian | 55829710002 | ||||||||||
| CHILTON, Grahame David | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | 148619100001 | |||||||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 138098080001 | |||||||||
| COLDMAN, David John | Director | Polebrook Hever TN8 7NJ Edenbridge Kent | United Kingdom | British | 31224900001 | |||||||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||||||
| ECKERT, Neil David | Director | Chalvington House Chalvington BN27 3TQ Hailsham East Sussex | England | British | 91983390001 | |||||||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||||||
| FOX, Rodman Reeder | Director | 304 Wahackme Road New Canaan Ct 06840 Usa | American | 70054740002 | ||||||||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||||||
| HANSON, Philip Leighton | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 161795850002 | |||||||||
| HARDING, Matthew Charles | Director | Witton House Underhill Lane BN6 8XE Ditchling West Sussex | British | 17141490001 | ||||||||||
| HARRIS, Keith Reginald | Director | 14 Eaton Row SW1W 0GA London | British | 65647540001 | ||||||||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||||||
| HOGWOOD, Paul Arthur | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 7453920005 | |||||||||
| KATSAOUNI-DODD, Pelagia | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | Greek | 185406990002 | |||||||||
| LOSSE, Dieter Ronald | Director | The Hermitage Hermitage Lane SL4 4AZ Windsor Berkshire | England | British | 13567580001 | |||||||||
| MACKAY MACDONALD, Andrew Terence | Director | Weald Lodge Toot Hill Road, Greensted CM5 9LJ Ongar Essex | United Kingdom | British | 74961930001 | |||||||||
| MAUDE, Francis Anthony Aylmer, The Right Hon. | Director | Platts Green House Worthing Road RH13 8NS Horsham West Sussex | England | British | 55792020001 | |||||||||
| MCGRANE, Joseph | Director | White Lodge Erskine Road EH31 2DQ Gullane East Lothian | United Kingdom | British | 125934450001 | |||||||||
| PEPPIATT, Hugh Stephen Kenneth | Director | 32 Alfreton Close SW19 5NS London | British | 13568340002 | ||||||||||
| REES, Michael John, Estate Of | Director | Sherington Manor Selmeston BN26 6UB Polegate | United Kingdom | British | 99172830001 | |||||||||
| SPILLER, David Hutchinson | Director | Greenflags Stoneswood Road Limpsfield Common RH8 0QY Oxted Surrey | United Kingdom | British | 33842210002 | |||||||||
| WHITER, John Lindsay Pearce | Director | Meades Lake Street TN6 3NT Mark Cross East Sussex | United Kingdom | British | 37833700003 | |||||||||
| WILLIAMS, Christine Marie | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | American | 173125590001 |
Who are the persons with significant control of AON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aon Uk Holdings Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | No | ||||||||||
| |||||||||||||
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