AON ANZ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AON ANZ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261068

Incorporation date

19/10/2012

Size

Full

Contacts

Registered address

Registered address

The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2012)
dot icon10/04/2026
Appointment of Mr Dean Leonard Clarke as a director on 2026-04-10
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Director's details changed for Mr Alistair Patrick Boyd on 2024-12-01
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Memorandum and Articles of Association
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Change of details for Aon Global Holdings Limited as a person with significant control on 2020-04-29
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Appointment of Mr Gardner Mugashu as a director on 2019-07-08
dot icon09/07/2019
Cessation of Aon Us & International Holdings Limited as a person with significant control on 2018-12-21
dot icon05/07/2019
Termination of appointment of Paul Arthur Hogwood as a director on 2019-06-28
dot icon23/01/2019
Appointment of Mr Alistair Patrick Boyd as a director on 2019-01-22
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon15/10/2018
Termination of appointment of Christopher Lee Asher as a director on 2018-09-21
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon20/10/2017
Cancellation of shares. Statement of capital on 2017-09-25
dot icon20/10/2017
Resolutions
dot icon20/10/2017
Purchase of own shares.
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Cancellation of shares. Statement of capital on 2017-01-26
dot icon09/02/2017
Purchase of own shares.
dot icon07/02/2017
Director's details changed for Christopher Asher on 2016-12-23
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Sub-division of shares on 2016-11-07
dot icon08/11/2016
Appointment of Christopher Asher as a director on 2016-11-04
dot icon07/11/2016
Termination of appointment of Christine Marie Williams as a director on 2016-11-04
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/08/2016
Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP
dot icon17/08/2016
Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Termination of appointment of Matthew Michael Rice as a director on 2016-06-03
dot icon17/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/11/2015
Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon16/09/2015
Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
dot icon27/07/2015
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
dot icon27/07/2015
Secretary's details changed for Cosec 2000 Limited on 2015-07-13
dot icon27/07/2015
Director's details changed for Christine Marie Williams on 2015-07-13
dot icon13/07/2015
Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL
dot icon10/07/2015
Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 2015-07-10
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon10/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Stephen Gale as a director
dot icon12/12/2013
Statement by directors
dot icon12/12/2013
Statement of capital on 2013-12-12
dot icon12/12/2013
Solvency statement dated 11/12/13
dot icon12/12/2013
Resolutions
dot icon25/11/2013
Appointment of Mr Matthew Michael Rice as a director
dot icon11/11/2013
Termination of appointment of Ram Padmanabhan as a director
dot icon23/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon15/01/2013
Appointment of Christine Marie Williams as a director
dot icon07/12/2012
Appointment of Mr Stephen Dudley Gale as a director
dot icon07/12/2012
Appointment of Ram Padmanabhan as a director
dot icon07/12/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon19/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC 2000 LIMITED
Corporate Secretary
19/10/2012 - Present
53
Mugashu, Gardner
Director
08/07/2019 - Present
57
Boyd, Alistair Patrick
Director
22/01/2019 - Present
31
Gale, Stephen Dudley
Director
28/11/2012 - 30/04/2014
67
Hogwood, Paul Arthur
Director
19/10/2012 - 28/06/2019
75

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AON ANZ HOLDINGS LIMITED

AON ANZ HOLDINGS LIMITED is an(a) Active company incorporated on 19/10/2012 with the registered office located at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AON ANZ HOLDINGS LIMITED?

toggle

AON ANZ HOLDINGS LIMITED is currently Active. It was registered on 19/10/2012 .

Where is AON ANZ HOLDINGS LIMITED located?

toggle

AON ANZ HOLDINGS LIMITED is registered at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN.

What does AON ANZ HOLDINGS LIMITED do?

toggle

AON ANZ HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AON ANZ HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Dean Leonard Clarke as a director on 2026-04-10.