AON SOLUTIONS UK LIMITED
Overview
| Company Name | AON SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04396810 |
| 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 SOLUTIONS UK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is AON SOLUTIONS UK 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 SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AON HEWITT LIMITED | Feb 01, 2011 | Feb 01, 2011 |
| HEWITT ASSOCIATES LIMITED | Apr 01, 2008 | Apr 01, 2008 |
| HEWITT BACON & WOODROW LIMITED | Mar 18, 2002 | Mar 18, 2002 |
What are the latest accounts for AON SOLUTIONS UK 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 SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for AON SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||
Appointment of Mr Benjamin Jon Roe as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Leanne Kelly Mcphee as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Daniel Miller as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 55 pages | AA | ||||||||||
Termination of appointment of David James Hardern as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 60 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Leanne Kelly Mcphee as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Yvette Leonard as a director on Oct 24, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 59 pages | AA | ||||||||||
Termination of appointment of Leni Michelle Vincent as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachael Ingle as a director on Feb 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 58 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Aon Benfield Limited as a person with significant control on May 27, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 54 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Leni Michelle Vincent as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Darrell Cox as a director on Jul 11, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of AON SOLUTIONS UK 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 |
| 152185840001 | ||||||||||
| CLARE, Michael Kenneth | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 169822360001 | |||||||||
| LEONARD, Yvette | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 301725170001 | |||||||||
| MILLER, James Daniel | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 326261190001 | |||||||||
| ROE, Benjamin Jon | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 280542030002 | |||||||||
| CALVERT-LEE, Thomas Peregrine | Secretary | Vandyplank 9 High Street Long Buckby NN6 7RE Northampton Northamptonshire | British | 66271130002 | ||||||||||
| HONESS, Sandra Janet | Secretary | Devonshire Square EC2M 4PL London 8 | British | 136858460001 | ||||||||||
| ROBINSON, Deborah Jane | Secretary | 128 Portland Road KT1 2SW Kingston Upon Thames Surrey | British | 93542820001 | ||||||||||
| YEOMANS, Andrew Hamilton | Secretary | 25 Exeter Close TN10 4NT Tonbridge Kent | British | 18166390001 | ||||||||||
| YEOMANS, Andrew Hamilton | Secretary | 25 Exeter Close TN10 4NT Tonbridge Kent | British | 18166390001 | ||||||||||
| BRANDORFF, Perry Otto | Director | 254, West Laurel Lake Forest Illinois 60045 United States | American | 82962510002 | ||||||||||
| COX, Andrew Darrell | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 134318810001 | |||||||||
| CROWDY, Duncan Brian James | Director | Devonshire Square EC2M 4PL London 8 | Uk | British | 153307900001 | |||||||||
| DURSTON, William George | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 162768900001 | |||||||||
| FARREN, Graham Richard | Director | 6 More London Place London SE1 2DA | England | United Kingdom | 1396820001 | |||||||||
| HARDERN, David James | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 184783360001 | |||||||||
| HARDMAN, Nicholas John | Director | 6 More London Place London SE1 2DA | United Kingdom | British | 123699380001 | |||||||||
| HEATLEY, Stuart Robert | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | Scotland | British | 234386890001 | |||||||||
| HOLLAND, Daniel Jay | Director | 551 Stable Lane 60045 Lake Forest Illinois Usa | American | 84665230001 | ||||||||||
| INGLE, Rachael | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | Ireland | Irish | 208084720001 | |||||||||
| LEGRIS, Vincent Alain Yvan | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 106077650002 | |||||||||
| MCPHEE, Leanne Kelly | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 303832670001 | |||||||||
| MOORE, Richard Dalzell | Director | Well House Upper Westwood BA15 2DF Bradford On Avon Wiltshire | British | 15976560001 | ||||||||||
| MORGAN, Peter Jerome | Director | 22 Belvedere Grove SW19 7RL London | England | British | 80876690001 | |||||||||
| OLIVER, John Charles | Director | The White Cottage Crampshaw Lane KT21 2UD Ashtead Surrey | England | British | 91004330001 | |||||||||
| OLIVER, John Charles | Director | The White Cottage Crampshaw Lane KT21 2UD Ashtead Surrey | England | British | 91004330001 | |||||||||
| PARIKH, Shailee | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | American | 204754110001 | |||||||||
| PARKIN, Roger Stephen | Director | Ebbisham Lodge 1 Downs Avenue KT18 5HQ Epsom Surrey | Great Britain | British | 58548370001 | |||||||||
| PHILLIPS, Alan Harry | Director | More London Place SE1 2DA London 6 | England | British | 18257340002 | |||||||||
| PHILP, Stephen Dennis, Mr. | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 217935330001 | |||||||||
| RYAN, John Michael | Director | 2085 Knollwood Road 60045 Lake Forest Illinois Usa | United States Citizen | 84665200001 | ||||||||||
| VINCENT, Leni Michelle | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 47365550003 | |||||||||
| WERNER, James Michael | Director | 2 Danesmead Beech Close KT11 2EN Cobham Surrey | American | 111052830001 |
Who are the persons with significant control of AON SOLUTIONS UK 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