AON CONSULTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

05/12/245 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Statement of company's objects

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/01/2419 January 2024 Appointment of Mr Gardner Mugashu as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of David Charles Battle as a director on 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / AON BENFIELD LIMITED / 27/05/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

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

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MS PELAGIA KATSAOUNI-DODD

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHER

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MS JULIE ANNE PAGE

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 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 REG PSC

View Document

25/05/1725 May 2017 SAIL ADDRESS CHANGED FROM: 10 DEVONSHIRE SQUARE LONDON EC2M 4YP ENGLAND

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNNICLIFFE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED STEPHEN DENIS BYRNE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ANDREW DAVID TUNNICLIFFE

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL UNITED KINGDOM

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HERBERT

View Document

06/01/166 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 01/10/2009

View Document

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 14/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEVILLE HERBERT / 14/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BATTLE / 14/10/2015

View Document

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

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CONNELL

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR DAVID CHARLES BATTLE

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEVILLE HERBERT / 07/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAR JAMES CONNELL / 07/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED ALISTAIR JAMES CONNELL

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED JAMES NEVILLE HERBERT

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MICHAEL KENNETH CLARE

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAR CONNELL

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED ANDREW DARRELL COX

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 SAIL ADDRESS CHANGED FROM: HEXAGON HOUSE 5 MERCURY GARDENS ROMFORD ESSEX RM1 3EL

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWLANDS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ALISTAR JAMES CONNELL

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MIDDLETON / 29/05/2008

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 SHARES AGREEMENT OTC

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

16/09/9716 September 1997 £ NC 1000/2175001 12/09/97

View Document

16/09/9716 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/97

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 6 BRAHAM STREET LONDON WOKING

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 EXEMPTION FROM APPOINTING AUDITORS 19/03/96

View Document

22/03/9622 March 1996 S252 DISP LAYING ACC 19/03/96

View Document

22/03/9622 March 1996 S366A DISP HOLDING AGM 19/03/96

View Document

22/03/9622 March 1996 S386 DISP APP AUDS 19/03/96

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9516 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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