AON CONSULTING (BENEFITS) LIMITED

Register to unlock more data on OkredoRegister

AON CONSULTING (BENEFITS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04301069

Incorporation date

09/10/2001

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 09/10/2001)
dot icon03/04/2017
Final Gazette dissolved following liquidation
dot icon03/01/2017
Return of final meeting in a members' voluntary winding up
dot icon17/10/2016
Declaration of solvency
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon21/09/2016
Termination of appointment of David Charles Battle as a director on 2016-09-21
dot icon20/09/2016
Termination of appointment of Christine Marie Williams as a director on 2016-09-19
dot icon20/09/2016
Appointment of Mr Alistair Patrick Boyd as a director on 2016-09-19
dot icon15/09/2016
Appointment of Paul Arthur Hogwood as a director on 2016-08-23
dot icon07/09/2016
Termination of appointment of Tobin Mathew Murphy-Coles as a director on 2016-09-01
dot icon19/07/2016
Termination of appointment of James Neville Herbert as a director on 2016-07-19
dot icon27/04/2016
Auditor's resignation
dot icon22/04/2016
Auditor's resignation
dot icon25/01/2016
Resolutions
dot icon30/11/2015
Statement by Directors
dot icon30/11/2015
Statement of capital on 2015-11-30
dot icon30/11/2015
Solvency Statement dated 20/11/15
dot icon30/11/2015
Resolutions
dot icon21/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr David Charles Battle on 2015-07-13
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 icon27/07/2015
Director's details changed for James Neville Herbert 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 icon09/07/2015
Termination of appointment of Alistair James Connell as a director on 2015-07-02
dot icon23/06/2015
Director's details changed for David Charles Battle on 2015-01-01
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Termination of appointment of David James Rosewall Edmands as a director on 2015-05-01
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon19/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon20/06/2014
Appointment of Cosec 2000 Limited as a secretary
dot icon20/06/2014
Appointment of Christine Marie Williams as a director
dot icon20/06/2014
Appointment of James Neville Herbert as a director
dot icon20/06/2014
Appointment of Alistair James Connell as a director
dot icon16/06/2014
Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ on 2014-06-16
dot icon16/06/2014
Termination of appointment of Peake Company Secretaries Limited as a secretary
dot icon16/06/2014
Termination of appointment of John Jackson as a director
dot icon16/06/2014
Termination of appointment of Duncan Nichol as a director
dot icon16/06/2014
Termination of appointment of Denise Wilson as a director
dot icon07/06/2014
Satisfaction of charge 10 in full
dot icon04/06/2014
Certificate of change of name
dot icon04/06/2014
Change of name notice
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Denise Pamela Wilson as a director
dot icon14/08/2013
Appointment of Mr Tobin Matthew Murphy-Coles as a director
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon27/01/2012
Appointment of Mr John David Jackson as a director
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Christopher Claridge-Ware as a director
dot icon19/03/2010
Termination of appointment of Timothy Smyth as a director
dot icon05/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for David James Rosewall Edmands on 2010-01-05
dot icon05/01/2010
Director's details changed for David Charles Battle on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Christopher Maurice Claridge-Ware on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Peake Company Secretaries Limited on 2010-01-05
dot icon25/11/2009
Termination of appointment of Stephen Morley Ham as a director
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Appointment terminated director nicholas marley
dot icon26/05/2009
Appointment terminated director alastair murray
dot icon24/02/2009
Return made up to 09/10/08; full list of members; amend
dot icon31/01/2009
Appointment terminated director karen coomber
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon21/11/2008
Resolutions
dot icon19/11/2008
Duplicate mortgage certificatecharge no:9
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Registered office changed on 09/10/2008 from hardwick house prospect place swindon SN1 3LJ
dot icon09/10/2008
Location of register of members
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/08/2008
Director's change of particulars / karen bennetts / 15/08/2008
dot icon19/08/2008
Director's change of particulars / christopher claridge-ware / 15/08/2008
dot icon19/08/2008
Director's change of particulars / stephen morley ham / 15/08/2008
dot icon25/06/2008
Director appointed sir duncan kirkbride nichol
dot icon17/03/2008
Director appointed timothy john smyth
dot icon17/03/2008
Director appointed alastair neil murray
dot icon17/03/2008
Director appointed nicholas james marley
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Ad 15/01/08--------- £ si [email protected]=250000 £ ic 100/250100
dot icon21/01/2008
Nc inc already adjusted 09/01/08
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon27/11/2007
Return made up to 09/10/07; no change of members
dot icon27/11/2007
Registered office changed on 27/11/07 from: 10 king william street london EC4N 7TW
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon31/10/2007
Auditor's resignation
dot icon02/10/2007
Memorandum and Articles of Association
dot icon02/10/2007
Resolutions
dot icon22/09/2007
Miscellaneous
dot icon15/03/2007
Particulars of mortgage/charge
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Director resigned
dot icon02/02/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/01/2007
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Return made up to 09/10/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon02/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Declaration of assistance for shares acquisition
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon18/10/2005
Director's particulars changed
dot icon14/10/2005
Director's particulars changed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA
dot icon15/07/2005
Certificate of change of name
dot icon09/07/2005
Particulars of mortgage/charge
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon16/12/2004
Director's particulars changed
dot icon08/12/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 09/10/04; full list of members
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director's particulars changed
dot icon01/09/2004
New director appointed
dot icon11/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon08/03/2004
Registered office changed on 08/03/04 from: 5 lloyds avenue london EC3N 3AE
dot icon29/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Secretary's particulars changed
dot icon01/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Return made up to 09/10/03; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon06/05/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon22/10/2002
Return made up to 09/10/02; full list of members
dot icon16/10/2002
Particulars of mortgage/charge
dot icon13/05/2002
New director appointed
dot icon03/05/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon30/04/2002
Registered office changed on 30/04/02 from: 2ND floor 1 sanford street swindon wiltshire SN1 1HJ
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Resolutions
dot icon18/04/2002
Ad 12/04/02--------- £ si [email protected]=98 £ ic 2/100
dot icon18/04/2002
S-div 12/04/02
dot icon18/04/2002
Resolutions
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Registered office changed on 15/02/02 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon25/01/2002
Certificate of change of name
dot icon09/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Denise
Director
04/06/2013 - 30/05/2014
14
Smyth, Timothy John
Director
08/11/2007 - 11/02/2010
66
Bibby, John
Director
16/12/2002 - 14/04/2003
9
PEAKE COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2007 - 30/05/2014
10
Carter, Patrick Robert, Lord
Director
12/04/2002 - 16/12/2002
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AON CONSULTING (BENEFITS) LIMITED

AON CONSULTING (BENEFITS) LIMITED is an(a) Dissolved company incorporated on 09/10/2001 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 CONSULTING (BENEFITS) LIMITED?

toggle

AON CONSULTING (BENEFITS) LIMITED is currently Dissolved. It was registered on 09/10/2001 and dissolved on 03/04/2017.

Where is AON CONSULTING (BENEFITS) LIMITED located?

toggle

AON CONSULTING (BENEFITS) LIMITED is registered at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN.

What does AON CONSULTING (BENEFITS) LIMITED do?

toggle

AON CONSULTING (BENEFITS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AON CONSULTING (BENEFITS) LIMITED?

toggle

The latest filing was on 03/04/2017: Final Gazette dissolved following liquidation.