AON RISK SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AON RISK SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00526332

Incorporation date

30/11/1953

Size

Full

Classification

-

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon21/01/2018
Final Gazette dissolved following liquidation
dot icon21/10/2017
Return of final meeting in a members' voluntary winding up
dot icon04/08/2017
Liquidators' statement of receipts and payments to 2017-05-26
dot icon06/07/2017
Appointment of Paul Arthur Hogwood as a director on 2016-05-05
dot icon21/06/2017
Termination of appointment of Christine Marie Williams as a director on 2017-04-25
dot icon21/06/2017
Appointment of Christopher Asher as a director on 2017-04-25
dot icon29/07/2016
Liquidators' statement of receipts and payments to 2016-05-26
dot icon17/04/2016
Termination of appointment of Philip Leighton Hanson as a director on 2016-04-15
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-05-26
dot icon26/11/2014
Director's details changed for Philip Leighton Hanson on 2014-06-30
dot icon04/08/2014
Liquidators' statement of receipts and payments to 2014-05-26
dot icon06/06/2014
Appointment of Philip Leighton Hanson as a director
dot icon06/06/2014
Appointment of Christine Marie Williams as a director
dot icon27/05/2014
Termination of appointment of Stephen Gale as a director
dot icon02/08/2013
Liquidators' statement of receipts and payments to 2011-05-26
dot icon19/10/2012
Termination of appointment of Paul Clayden as a director
dot icon18/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon25/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon21/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon15/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon08/06/2010
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2010-06-08
dot icon08/06/2010
Appointment of a voluntary liquidator
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Declaration of solvency
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon21/09/2009
Return made up to 31/08/09; full list of members
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed paul francis clayden
dot icon30/06/2009
Director appointed michael conrad heap
dot icon22/06/2009
Appointment terminated director john begley
dot icon19/06/2009
Appointment terminated director william oram
dot icon03/09/2008
Return made up to 31/08/08; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 31/08/06; full list of members
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon05/10/2005
Return made up to 31/08/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 31/08/04; full list of members
dot icon28/06/2004
Full accounts made up to 2002-12-31
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon03/04/2004
Full accounts made up to 2001-12-31
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/10/2003
Return made up to 31/08/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon30/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/09/2002
Return made up to 31/08/02; full list of members
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon22/05/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/09/2001
Return made up to 31/08/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon26/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Return made up to 31/08/00; full list of members
dot icon16/10/2000
Statement of affairs
dot icon16/10/2000
Ad 25/08/00--------- £ si 59614@1=59614 £ ic 3548399/3608013
dot icon03/08/2000
Statement of affairs
dot icon03/08/2000
Ad 21/01/98--------- £ si 534100@1
dot icon01/08/2000
New director appointed
dot icon14/06/2000
Director's particulars changed
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Director resigned
dot icon25/01/2000
Statement of affairs
dot icon25/01/2000
Statement of affairs
dot icon25/01/2000
Ad 06/10/98--------- £ si 890163@1
dot icon25/01/2000
Ad 30/06/97--------- £ si 414272@1
dot icon30/11/1999
New director appointed
dot icon29/11/1999
Particulars of mortgage/charge
dot icon04/10/1999
Return made up to 31/08/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon06/11/1998
Nc inc already adjusted 29/09/98
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon21/09/1998
Return made up to 31/08/98; full list of members
dot icon21/07/1998
Director resigned
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
£ nc 2294272/2828372 21/01/98
dot icon23/10/1997
Secretary resigned
dot icon23/10/1997
New secretary appointed
dot icon16/09/1997
Return made up to 31/08/97; no change of members
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon03/08/1997
Full group accounts made up to 1996-12-31
dot icon30/07/1997
Auditor's resignation
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 1880000/2294272 30/06/97
dot icon17/07/1997
Registered office changed on 17/07/97 from: P.O.box 214, 10,devonshire square, london. EC2M 4LE
dot icon01/07/1997
Certificate of change of name
dot icon22/05/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon08/09/1996
Return made up to 31/08/96; full list of members
dot icon02/09/1996
Full group accounts made up to 1995-12-31
dot icon26/06/1996
Ad 19/03/96--------- £ si [email protected]=206574 £ ic 1503560/1710134
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Memorandum and Articles of Association
dot icon02/05/1996
£ nc 1505000/1880000 14/03/96
dot icon26/09/1995
Director resigned
dot icon18/09/1995
Return made up to 31/08/95; no change of members
dot icon14/09/1995
Director resigned
dot icon09/08/1995
Full group accounts made up to 1994-12-31
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 29/09/94; no change of members
dot icon15/09/1994
Full group accounts made up to 1993-12-31
dot icon07/10/1993
Return made up to 30/08/93; full list of members
dot icon25/08/1993
Full group accounts made up to 1992-12-31
dot icon29/03/1993
Certificate of change of name
dot icon06/11/1992
Return made up to 22/10/92; no change of members
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon23/04/1992
Director resigned
dot icon28/02/1992
Secretary resigned;new director appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
New secretary appointed
dot icon28/02/1992
New director appointed
dot icon30/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 22/10/91; no change of members
dot icon26/07/1991
Particulars of mortgage/charge
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon31/10/1990
Notice of resolution removing auditor
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 04/07/89; full list of members
dot icon25/04/1989
Director resigned
dot icon04/02/1989
Director resigned
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 28/10/88; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: two south place london EC2P 2DX
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 28/10/87; full list of members
dot icon05/11/1987
Director resigned
dot icon10/03/1987
Return made up to 06/01/87; full list of members
dot icon04/03/1987
Director resigned
dot icon23/01/1987
Director resigned;new director appointed
dot icon16/10/1986
Full accounts made up to 1985-12-31
dot icon10/10/1986
Director resigned
dot icon08/10/1986
Director resigned
dot icon01/09/1986
Secretary resigned;new secretary appointed
dot icon15/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, David John
Director
25/07/2000 - 29/01/2003
9
Sayani, Latif Noorali
Director
22/11/1999 - 30/01/2003
14
Hicks, Andrew James
Director
01/12/1996 - 30/09/1998
5
COSEC 2000 LIMITED
Corporate Secretary
18/07/2002 - Present
110
Heap, Michael Conrad
Director
12/06/2009 - 19/03/2010
114

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 RISK SERVICES UK LIMITED

AON RISK SERVICES UK LIMITED is an(a) Dissolved company incorporated on 30/11/1953 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. 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 RISK SERVICES UK LIMITED?

toggle

AON RISK SERVICES UK LIMITED is currently Dissolved. It was registered on 30/11/1953 and dissolved on 21/01/2018.

Where is AON RISK SERVICES UK LIMITED located?

toggle

AON RISK SERVICES UK LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What is the latest filing for AON RISK SERVICES UK LIMITED?

toggle

The latest filing was on 21/01/2018: Final Gazette dissolved following liquidation.