Company Information for AON GLOBAL OPERATIONS PLC
THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN,
|
Company Registration Number
08114746
Public Limited Company
Active |
Company Name | |
---|---|
AON GLOBAL OPERATIONS PLC | |
Legal Registered Office | |
THE AON CENTRE THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AN Other companies in EC2M | |
Company Number | 08114746 | |
---|---|---|
Company ID Number | 08114746 | |
Date formed | 2012-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2020 | |
Account next due | 30/06/2021 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-05-15 00:56:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AON GLOBAL OPERATIONS SE SINGAPORE BRANCH | SHENTON WAY Singapore 068804 | Active | Company formed on the 2012-07-18 | |
AON GLOBAL OPERATIONS SE | THE AON CENTRE THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AN | Active | Company formed on the 2012-06-21 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ARTHUR HOGWOOD |
||
ANNABEL KATHERINE GODDARD WITHINGTON |
||
CHRISTOPHER LEE ASHER |
||
DOMINIC PATRICE NICOLAS MIGNON |
||
JAMES DERRICK PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN HARDMAN |
Director | ||
DAVID GEORGE LEDGER |
Director | ||
JOHN CHARLES CULLEN |
Director | ||
ANTHONY SIMON ECHALAZ ALLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTUS CONSULTING LIMITED | Director | 2018-04-03 | CURRENT | 2003-03-18 | Liquidation | |
PORTUS CONSULTING (LEAMINGTON) LIMITED | Director | 2018-04-01 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
ACUMEN CREDIT INSURANCE BROKERS LIMITED | Director | 2018-02-09 | CURRENT | 1988-01-29 | Liquidation | |
HENDERSON INSURANCE BROKERS LIMITED | Director | 2018-02-09 | CURRENT | 1986-02-04 | Active | |
CONTRACTSURE LIMITED | Director | 2018-02-09 | CURRENT | 2001-11-23 | Liquidation | |
OPTIMUM RISK SOLUTIONS LIMITED | Director | 2017-12-01 | CURRENT | 2002-10-17 | Liquidation | |
FARMSURE LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Active | |
HENDERSON CORPORATE INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Liquidation | |
HENDERSON RISK MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2002-04-10 | Liquidation | |
HALL RHODES HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2014-06-12 | Liquidation | |
INSURACTIVE LIMITED | Director | 2017-12-01 | CURRENT | 2014-07-25 | Active | |
SURESPORT LIMITED | Director | 2017-12-01 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
AGILITY CREDIT INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 1958-04-24 | Liquidation | |
DENNEY,O'HARA(LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1994-02-10 | Liquidation | |
AFFINITY GROUP INSURANCE SERVICES LIMITED | Director | 2017-12-01 | CURRENT | 1994-10-07 | Liquidation | |
P. G. BRADLEY & CO. LIMITED | Director | 2017-12-01 | CURRENT | 2003-03-12 | Liquidation | |
KRUMLIN HALL LIMITED | Director | 2017-12-01 | CURRENT | 2004-08-27 | Liquidation | |
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED | Director | 2017-12-01 | CURRENT | 1971-04-30 | Liquidation | |
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED | Director | 2017-12-01 | CURRENT | 1985-07-05 | Active - Proposal to Strike off | |
THE JOHN REYNOLDS COMPANY LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1962-05-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED | Director | 2017-12-01 | CURRENT | 1970-03-12 | Active | |
HALL RHODES LIMITED | Director | 2017-12-01 | CURRENT | 2000-11-15 | Liquidation | |
SPORTS INSURE LIMITED | Director | 2017-12-01 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
AON GLOBAL HOLDINGS 1 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Liquidation | |
AON GLOBAL HOLDINGS 2 LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Liquidation | |
AON GLOBAL HOLDINGS 3 LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
AON SOUTHERN EUROPE UK LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
AON RISK SERVICES UK LIMITED | Director | 2017-04-25 | CURRENT | 1953-11-30 | Liquidation | |
DOVELAND SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1988-04-27 | Liquidation | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Director | 2017-04-25 | CURRENT | 1961-04-04 | Active | |
AON ADJUDICATION SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1951-09-27 | Liquidation | |
AON 180412 LIMITED | Director | 2017-04-25 | CURRENT | 1963-01-01 | Liquidation | |
NBS NOMINEES LIMITED | Director | 2017-04-25 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
BAIN HOGG GROUP LIMITED | Director | 2017-04-25 | CURRENT | 1969-12-19 | Liquidation | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1950-11-06 | Active | |
ALEXANDER CLAY | Director | 2017-04-05 | CURRENT | 1993-08-17 | Liquidation | |
SLE WORLDWIDE LIMITED | Director | 2017-04-03 | CURRENT | 1977-12-12 | Active | |
E. W. BLANCH HOLDINGS LIMITED | Director | 2017-03-30 | CURRENT | 1989-02-09 | Liquidation | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Director | 2017-03-30 | CURRENT | 2005-04-15 | Liquidation | |
RASINI VIGANO LIMITED | Director | 2017-03-30 | CURRENT | 1987-07-08 | Liquidation | |
MINET CONSULTANCY SERVICES LIMITED | Director | 2017-03-30 | CURRENT | 1956-03-29 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Director | 2017-03-27 | CURRENT | 1988-11-11 | Liquidation | |
AON CYBER SOLUTIONS LIMITED | Director | 2017-02-10 | CURRENT | 2006-11-21 | Active | |
STROZ FRIEDBERG LIMITED | Director | 2017-02-10 | CURRENT | 2001-01-30 | Active | |
MINET GROUP | Director | 2017-01-23 | CURRENT | 1959-09-24 | Active | |
AON OVERSEAS HOLDINGS LIMITED | Director | 2016-12-19 | CURRENT | 2012-07-27 | Active | |
AON HEWITT US HOLDINGS LIMITED | Director | 2016-12-19 | CURRENT | 2012-10-16 | Liquidation | |
AON UK GROUP LIMITED | Director | 2016-11-28 | CURRENT | 1989-06-26 | Active | |
AON UK HOLDINGS INTERMEDIARIES LIMITED | Director | 2016-11-18 | CURRENT | 2001-08-09 | Active | |
AON UK HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 2008-07-22 | Active | |
AON DELTA UK LIMITED | Director | 2016-11-18 | CURRENT | 2013-12-17 | Liquidation | |
BEAUBIEN UK FINANCE LIMITED | Director | 2016-11-14 | CURRENT | 2015-08-04 | Active | |
AON GLOBAL HOLDINGS PLC | Director | 2016-11-04 | CURRENT | 2014-09-16 | Active | |
AON ANZ HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2012-10-19 | Active | |
AON US & INTERNATIONAL HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2013-06-05 | Active | |
JENNER FENTON SLADE LIMITED | Director | 2016-10-31 | CURRENT | 1980-04-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MISC | Form CB01 - notice of a cross border merger | |
CH01 | Director's details changed for Mr Dominic Patrice Nicolas Mignon on 2019-07-26 | |
TM02 | Termination of appointment of Paul Arthur Hogwood on 2019-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Nicholas John Hardman on 2018-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES DERRICK PLATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HARDMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
BS | Accounts: Balance Sheet | |
MAR | Re-registration of memorandum and articles of association | |
CERT5 | Certificate of re-registration from private to Public limited company | |
AUDS | Auditors statement | |
AUDR | Auditors report | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
RES02 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE LEDGER | |
CH01 | Director's details changed for Mr Dominic Patrice Nicolas Mignon on 2017-11-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 1;USD 86000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
AD03 | Registers moved to registered inspection location of 10 Devonshire Square London EC2M 4YP | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1;USD 86000000 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1;USD 86000000 | |
SH01 | 27/10/15 STATEMENT OF CAPITAL GBP 1 27/10/15 STATEMENT OF CAPITAL USD 86000000 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;USD 86000000 | |
SH01 | 27/10/15 STATEMENT OF CAPITAL USD 86000000.00 | |
ANNOTATION | Part Rectified | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DOMINIC PATRICE NICOLAS MIGNON | |
AP01 | DIRECTOR APPOINTED MR DOMINIC PATRICE NICOLAS MIGNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LEDGER / 13/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CULLEN / 13/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ARTHUR HOGWOOD / 13/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARDMAN / 13/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNABEL KATHERINE GODDARD WITHINGTON / 13/07/2015 | |
AR01 | 21/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, 8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1;USD 84000000 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 1 01/05/15 STATEMENT OF CAPITAL USD 84000000 | |
SH01 | 14/04/15 STATEMENT OF CAPITAL GBP 1 14/04/15 STATEMENT OF CAPITAL USD 83000000 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 1 23/12/14 STATEMENT OF CAPITAL USD 45000000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CULLEN / 03/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1;USD 45000000 | |
AR01 | 21/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE LEDGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/06/13 FULL LIST | |
SH01 | 20/11/12 STATEMENT OF CAPITAL GBP 1 20/11/12 STATEMENT OF CAPITAL USD 45000000 | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AON GLOBAL OPERATIONS PLC
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AON GLOBAL OPERATIONS PLC are:
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. |