Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED
Company Information for

HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED

LONDON, EC2M 4PL,
Company Registration Number
01863353
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Hewitt Associates Financial Services Ltd
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED was founded on 1984-11-14 and had its registered office in London. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED
 
Legal Registered Office
LONDON
EC2M 4PL
Other companies in EC2M
 
Previous Names
HEWITT ASSOCIATES LIMITED01/10/2004
Filing Information
Company Number 01863353
Date formed 1984-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-21
Type of accounts DORMANT
Last Datalog update: 2016-04-28 10:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2011-10-07
PHILIP LEIGHTON HANSON
Director 2014-03-18
PHILIP LEIGHTON HANSON
Director 2014-04-28
PAUL ARTHUR HOGWOOD
Director 2013-04-19
CHRISTINE MARIE WILLIAMS
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DUDLEY GALE
Director 2013-04-19 2014-04-30
ALISTAIR JAMES CONNELL
Director 2011-01-14 2013-04-19
DUNCAN BRIAN JAMES CROWDY
Director 2010-07-20 2013-04-19
MIRA MOHIDEEN
Director 2009-06-09 2012-03-01
SANDRA JANET HONESS
Company Secretary 2007-04-30 2011-10-07
IAN JOHN HINTON
Director 2009-11-04 2011-02-03
ALAN HARRY PHILLIPS
Director 2003-10-01 2010-12-31
GRAHAM RICHARD FARREN
Director 2004-01-01 2010-03-31
ANDREW WARWICK-THOMPSON
Director 2008-11-27 2010-01-20
DEBORAH ANNE COWELL
Director 2007-12-07 2009-08-24
JULIE ANN MAXWELL
Director 2006-09-01 2009-04-14
ANDREW JAMES TUNNINGLEY
Director 2004-01-01 2008-11-27
DEBORAH JANE ROBINSON
Company Secretary 2004-04-01 2007-04-30
ROBERT ANTHONY MEEK
Director 2005-03-24 2006-09-01
ANDREW HAMILTON YEOMANS
Company Secretary 2003-10-17 2004-04-01
ANTHONY RICHARD ASHTON
Director 2002-06-26 2004-01-01
ROGER STEPHEN PARKIN
Director 2003-10-01 2004-01-01
THOMAS PEREGRINE CALVERT-LEE
Company Secretary 1999-09-21 2003-10-17
RICHARD DALZELL MOORE
Director 2002-06-26 2003-10-01
PETER JEROME MORGAN
Director 2002-06-26 2003-10-01
PERRY OTTO BRANDORFF
Director 2002-06-26 2003-10-01
PETER LEONARD BENNETT
Director 1991-12-31 2002-06-26
HEATHER SAWYER
Company Secretary 1998-05-11 1999-09-21
PHILIP EDWARD MURRAY
Company Secretary 1992-09-13 1998-05-11
LISA MARIE KRISHNAN
Director 1991-12-31 1993-06-30
ANTHONY MICHAEL NIXON
Company Secretary 1991-12-31 1992-09-11
WILLIAM RUDELLE PULLIAM
Director 1990-05-02 1991-10-01
GEOFFREY MICHAEL BOWRING
Director 1989-12-29 1991-01-23
JOHN LESLIE HALES
Director 1984-11-23 1989-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 1 LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 2 LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 3 LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
COSEC 2000 LIMITED PORTUS CONSULTING (LEAMINGTON) LIMITED Company Secretary 2017-10-02 CURRENT 2003-08-08 Active - Proposal to Strike off
COSEC 2000 LIMITED PORTUS CONSULTING LIMITED Company Secretary 2017-10-02 CURRENT 2003-03-18 Liquidation
COSEC 2000 LIMITED AON CYBER SOLUTIONS LIMITED Company Secretary 2017-09-18 CURRENT 2006-11-21 Active
COSEC 2000 LIMITED STROZ FRIEDBERG LIMITED Company Secretary 2017-09-18 CURRENT 2001-01-30 Active
COSEC 2000 LIMITED AON SOUTHERN EUROPE UK LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Liquidation
COSEC 2000 LIMITED THE AON MASTERTRUSTEE LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
COSEC 2000 LIMITED BEAUBIEN UK FINANCE LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active
COSEC 2000 LIMITED AON DC TRUSTEE LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
COSEC 2000 LIMITED AON KLOUD LIMITED Company Secretary 2015-02-02 CURRENT 2010-05-05 Dissolved 2017-04-03
COSEC 2000 LIMITED AON GLOBAL HOLDINGS PLC Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
COSEC 2000 LIMITED SCORPIO PARTNERSHIP LIMITED Company Secretary 2014-07-01 CURRENT 1998-06-16 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) HOLDINGS LIMITED Company Secretary 2014-05-30 CURRENT 2010-10-21 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) LIMITED Company Secretary 2014-05-30 CURRENT 2001-10-09 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (PENSIONS) LIMITED Company Secretary 2014-05-30 CURRENT 2014-03-04 Dissolved 2017-04-03
COSEC 2000 LIMITED AON DELTA UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
COSEC 2000 LIMITED AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Company Secretary 2013-12-02 CURRENT 1928-08-01 Dissolved 2015-06-30
COSEC 2000 LIMITED AON US & INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
COSEC 2000 LIMITED AON RISK SERVICES US HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
COSEC 2000 LIMITED AON ANZ HOLDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
COSEC 2000 LIMITED AON HEWITT US HOLDINGS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Liquidation
COSEC 2000 LIMITED AON OVERSEAS HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES BPO LIMITED Company Secretary 2011-10-07 CURRENT 1999-08-06 Dissolved 2015-09-01
COSEC 2000 LIMITED HEWITT ASSOCIATES LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Company Secretary 2011-10-07 CURRENT 1997-02-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW TRUSTEES LIMITED Company Secretary 2011-10-07 CURRENT 1978-10-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW PROPERTIES COMPANY Company Secretary 2011-10-07 CURRENT 1980-08-14 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT CYBORG LIMITED Company Secretary 2011-10-07 CURRENT 1999-12-02 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1997-05-30 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW SERVICE COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 1993-11-03 Dissolved 2015-10-13
COSEC 2000 LIMITED HEWITT ASSOCIATES (EUROPE) LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Dissolved 2016-03-21
COSEC 2000 LIMITED BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2017-04-03
COSEC 2000 LIMITED AON SOLUTIONS UK LIMITED Company Secretary 2011-10-07 CURRENT 2002-03-18 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING LIMITED Company Secretary 2011-10-07 CURRENT 2005-04-15 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS LIMITED Company Secretary 2011-10-07 CURRENT 2006-08-22 Active
COSEC 2000 LIMITED NBS NOMINEES LIMITED Company Secretary 2011-10-07 CURRENT 1989-01-03 Active - Proposal to Strike off
COSEC 2000 LIMITED BACON & WOODROW PARTNERSHIPS LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Active
COSEC 2000 LIMITED RASINI VIGANO LIMITED Company Secretary 2010-10-25 CURRENT 1987-07-08 Liquidation
PHILIP LEIGHTON HANSON ARTHUR J. GALLAGHER (UK) LIMITED Director 2018-06-04 CURRENT 1974-12-09 Active
PHILIP LEIGHTON HANSON ALESCO RISK MANAGEMENT SERVICES LIMITED Director 2017-11-28 CURRENT 2008-02-29 Active
PHILIP LEIGHTON HANSON BREADCROFT CONSULTING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
PHILIP LEIGHTON HANSON HEWITT BACON & WOODROW LIMITED Director 2014-04-28 CURRENT 1997-05-30 Dissolved 2015-06-30
PHILIP LEIGHTON HANSON ALEXANDER STENHOUSE & PARTNERS LIMITED Director 2014-04-28 CURRENT 1945-09-14 Dissolved 2016-02-19
PHILIP LEIGHTON HANSON HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Director 2014-03-18 CURRENT 1997-02-18 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON BACON & WOODROW TRUSTEES LIMITED Director 2014-03-18 CURRENT 1978-10-18 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Director 2014-03-18 CURRENT 1968-06-28 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON COCKMAN, CONSULTANTS & PARTNERS LIMITED Director 2014-03-18 CURRENT 1975-01-02 Dissolved 2015-10-13
PHILIP LEIGHTON HANSON BACON & WOODROW SERVICE COMPANY LIMITED Director 2014-03-18 CURRENT 1993-11-03 Dissolved 2015-10-13
PHILIP LEIGHTON HANSON ALEXANDER & ALEXANDER SERVICES UK LIMITED Director 2014-03-06 CURRENT 1957-03-29 Dissolved 2016-10-27
PHILIP LEIGHTON HANSON AON HOLDINGS UK Director 2014-03-06 CURRENT 2001-08-09 Dissolved 2016-10-25
PHILIP LEIGHTON HANSON LESLIE & GODWIN (U.K.) LIMITED Director 2014-02-26 CURRENT 1926-12-28 Dissolved 2016-03-21
PHILIP LEIGHTON HANSON AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Director 2014-02-25 CURRENT 1928-08-01 Dissolved 2015-06-30
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES BPO LIMITED Director 2014-02-25 CURRENT 1999-08-06 Dissolved 2015-09-01
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES LIMITED Director 2014-02-25 CURRENT 1995-03-15 Dissolved 2015-03-24
PHILIP LEIGHTON HANSON HEWITT CYBORG LIMITED Director 2014-02-25 CURRENT 1999-12-02 Dissolved 2015-06-30
PHILIP LEIGHTON HANSON BENFIELD GROUP LIMITED Director 2014-02-25 CURRENT 1973-03-20 Dissolved 2016-03-21
PHILIP LEIGHTON HANSON HEWITT ASSOCIATES (EUROPE) LIMITED Director 2014-02-25 CURRENT 1996-05-29 Dissolved 2016-03-21
PAUL ARTHUR HOGWOOD BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
PAUL ARTHUR HOGWOOD AON RISK SERVICES UK LIMITED Director 2016-05-05 CURRENT 1953-11-30 Liquidation
PAUL ARTHUR HOGWOOD AON GLOBAL HOLDINGS PLC Director 2014-09-16 CURRENT 2014-09-16 Active
PAUL ARTHUR HOGWOOD AON BAIN HOGG PENSION TRUSTEES LIMITED Director 2014-06-04 CURRENT 2011-03-03 Dissolved 2014-10-21
PAUL ARTHUR HOGWOOD HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2013-08-30 CURRENT 2005-04-15 Liquidation
PAUL ARTHUR HOGWOOD AON US & INTERNATIONAL HOLDINGS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
PAUL ARTHUR HOGWOOD AON ANZ 2 LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-02-04
PAUL ARTHUR HOGWOOD AON ANZ 1 LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-02-04
PAUL ARTHUR HOGWOOD AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Director 2012-12-14 CURRENT 1928-08-01 Dissolved 2015-06-30
PAUL ARTHUR HOGWOOD AON RISK SERVICES US HOLDINGS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
PAUL ARTHUR HOGWOOD AON ANZ HOLDINGS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
PAUL ARTHUR HOGWOOD AON HEWITT US HOLDINGS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
PAUL ARTHUR HOGWOOD HEWITT ASSOCIATES (EUROPE) LIMITED Director 2012-05-31 CURRENT 1996-05-29 Dissolved 2016-03-21
CHRISTINE MARIE WILLIAMS TEMPO UK HOLDCO LIMITED Director 2017-05-11 CURRENT 2017-03-28 Active
CHRISTINE MARIE WILLIAMS ALIGHT SOLUTIONS EUROPE LIMITED Director 2017-04-13 CURRENT 2017-02-10 Active
CHRISTINE MARIE WILLIAMS ALIGHT SOLUTIONS EUROPE ESC LIMITED Director 2017-04-13 CURRENT 2017-02-13 Active - Proposal to Strike off
CHRISTINE MARIE WILLIAMS RINGLEY INVESTMENTS LIMITED Director 2015-06-26 CURRENT 1999-01-27 Dissolved 2017-01-03
CHRISTINE MARIE WILLIAMS ALEXANDER & ALEXANDER SERVICES UK LIMITED Director 2014-03-06 CURRENT 1957-03-29 Dissolved 2016-10-27
CHRISTINE MARIE WILLIAMS AON HOLDINGS UK Director 2014-03-06 CURRENT 2001-08-09 Dissolved 2016-10-25
CHRISTINE MARIE WILLIAMS CRAWLEY WARREN GROUP LIMITED Director 2014-03-06 CURRENT 1975-01-07 Dissolved 2016-10-26
CHRISTINE MARIE WILLIAMS NICHOLSON LESLIE INVESTMENTS LIMITED Director 2014-03-06 CURRENT 1987-03-10 Dissolved 2016-10-26
CHRISTINE MARIE WILLIAMS AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Director 2014-02-25 CURRENT 1928-08-01 Dissolved 2015-06-30
CHRISTINE MARIE WILLIAMS BENFIELD GROUP LIMITED Director 2014-02-25 CURRENT 1973-03-20 Dissolved 2016-03-21
CHRISTINE MARIE WILLIAMS AON ANZ 2 LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-02-04
CHRISTINE MARIE WILLIAMS AON ANZ 1 LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-02-04
CHRISTINE MARIE WILLIAMS HEWITT ASSOCIATES LIMITED Director 2012-12-17 CURRENT 1995-03-15 Dissolved 2015-03-24
CHRISTINE MARIE WILLIAMS HEWITT ASSOCIATES BPO LIMITED Director 2012-11-09 CURRENT 1999-08-06 Dissolved 2015-09-01
CHRISTINE MARIE WILLIAMS HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Director 2012-11-09 CURRENT 1997-02-18 Dissolved 2015-09-01
CHRISTINE MARIE WILLIAMS BACON & WOODROW TRUSTEES LIMITED Director 2012-11-09 CURRENT 1978-10-18 Dissolved 2015-09-01
CHRISTINE MARIE WILLIAMS BACON & WOODROW PROPERTIES COMPANY Director 2012-11-09 CURRENT 1980-08-14 Dissolved 2015-03-24
CHRISTINE MARIE WILLIAMS HEWITT BACON & WOODROW LIMITED Director 2012-11-09 CURRENT 1997-05-30 Dissolved 2015-06-30
CHRISTINE MARIE WILLIAMS HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Director 2012-11-09 CURRENT 1968-06-28 Dissolved 2015-09-01
CHRISTINE MARIE WILLIAMS COCKMAN, CONSULTANTS & PARTNERS LIMITED Director 2012-11-09 CURRENT 1975-01-02 Dissolved 2015-10-13
CHRISTINE MARIE WILLIAMS BACON & WOODROW SERVICE COMPANY LIMITED Director 2012-11-09 CURRENT 1993-11-03 Dissolved 2015-10-13
CHRISTINE MARIE WILLIAMS HEWITT ASSOCIATES (EUROPE) LIMITED Director 2012-11-09 CURRENT 1996-05-29 Dissolved 2016-03-21
CHRISTINE MARIE WILLIAMS AON 2007 LIMITED Director 2012-11-09 CURRENT 2007-05-09 Dissolved 2016-06-03
CHRISTINE MARIE WILLIAMS ALEXANDER STENHOUSE & PARTNERS LIMITED Director 2012-11-09 CURRENT 1945-09-14 Dissolved 2016-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-034.70DECLARATION OF SOLVENCY
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-27SH20STATEMENT BY DIRECTORS
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27SH1927/04/15 STATEMENT OF CAPITAL GBP 1
2015-04-27CAP-SSSOLVENCY STATEMENT DATED 21/04/15
2015-04-27RES13ALL RESERVES OF THE COMPANY CANCELLED 21/04/2015
2015-04-27RES06REDUCE ISSUED CAPITAL 21/04/2015
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4140990
2015-02-09AR0126/01/15 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE
2014-05-09AP01DIRECTOR APPOINTED PHILIP LEIGHTON HANSON
2014-03-20AP01DIRECTOR APPOINTED PHILIP LEIGHTON HANSON
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 4140990
2014-01-30AR0126/01/14 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAR CONNELL
2013-05-08AP01DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY
2013-05-07AP01DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS
2013-05-07AP01DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE
2013-02-05AR0126/01/13 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAR JAMES CONNELL / 29/11/2012
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MIRA MOHIDEEN
2012-02-15AR0126/01/12 FULL LIST
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS
2011-10-21AP04CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 6 MORE LONDON PLACE LONDON SE1 2DA
2011-02-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HINTON
2011-02-02AR0126/01/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED ALISTAIR JAMES CONNELL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS
2010-11-23AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-10-07RES01ADOPT ARTICLES 24/09/2010
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES13SECTION 175()(A) 09/06/2010
2010-08-10AP01DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARWICK-THOMPSON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARWICK-THOMPSON
2010-02-11AR0126/01/10 FULL LIST
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08AP01DIRECTOR APPOINTED IAN JOHN HINTON
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARWICK-THOMPSON / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRY PHILLIPS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRA MOHIDEEN / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH COWELL
2009-06-23288aDIRECTOR APPOINTED MIRA MOHIDEEN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JULIE MAXWELL
2009-02-24363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 09/06/2008
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TUNNINGLEY
2009-01-20288aDIRECTOR APPOINTED ANDREW WARWICK-THOMPSON
2008-08-27363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22353LOCATION OF REGISTER OF MEMBERS
2008-01-22190LOCATION OF DEBENTURE REGISTER
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-08-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-03-07 Satisfied MIDLAND BANK PLC
THIRD PARTY CHARGE AGREEMENT 1990-09-13 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK.
LEGAL CHARGE 1990-05-10 Satisfied MIDLAND BANK PLC
THIRD PARTY CHARGE AGREEMENT 1990-01-15 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
LEGAL CHARGE 1989-01-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-05 Satisfied MIDLAND BANK PLC
CHARGE AGREEMENT 1987-08-11 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK.
GENERAL ACCOUNT CONDITIONS 1987-06-18 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK.
LEGAL CHARGE 1985-09-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Initiating party Event Type
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Initiating party Event Type
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Initiating party Event Type
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Initiating party Event Type
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Initiating party Event Type
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Initiating party Event Type
Defending partyHEWITT ASSOCIATES FINANCIAL SERVICES LIMITEDEvent Date2015-05-11
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.