AON OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of capital on 2023-10-24

View Document

24/10/2324 October 2023

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Ms Erum Rana on 2022-08-31

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / AON GLOBAL HOLDINGS LIMITED / 29/04/2020

View Document

17/04/2017 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 1 30/03/20 STATEMENT OF CAPITAL USD 40101

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 40001

View Document

13/08/1913 August 2019 STATEMENT BY DIRECTORS

View Document

13/08/1913 August 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

13/08/1913 August 2019 SHARE PREMIUM A/C BE REDUCED 26/07/2019

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGWOOD

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED ALEXANDER MICHAEL VICKERS

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR GARDNER MUGASHU

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROBERTS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHER

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEDGER

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHER / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED CHRISTOPHER ASHER

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED JUSTIN JAMES ROBERTS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PELAGIA KATSAOUNI / 30/08/2016

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 SECOND FILING FOR FORM SH01

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICE

View Document

05/02/165 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 1 12/01/16 STATEMENT OF CAPITAL USD 40001

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

28/08/1528 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LEDGER / 13/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PELAGIA KATSAOUNI / 13/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 13/07/2015

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015

View Document

27/07/1527 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1513 July 2015 SAIL ADDRESS CREATED

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

09/10/149 October 2014 SECOND FILING FOR FORM AP01

View Document

09/10/149 October 2014 SECOND FILING WITH MUD 27/07/14 FOR FORM AR01

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED PELAGIA KATSAOUNI

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID GEORGE LEDGER

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MATTHEW MICHAEL RICE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAM PADMANABHAN

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 1 27/06/13 STATEMENT OF CAPITAL USD 40000

View Document

23/10/1223 October 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

15/10/1215 October 2012 APPROVAL TO CREATE 2 NEW CLASSES OF SHARES 09/10/2012

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company