AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Dean Leonard Clarke as a director on 2024-09-25

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Pelagia Katsaouni-Dodd as a director on 2024-05-09

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

17/12/2117 December 2021 Notification of Aon Global Holdings Plc as a person with significant control on 2021-12-13

View Document

17/12/2117 December 2021 Cessation of Aon Uk Holdings Intermediaries Limited as a person with significant control on 2021-12-13

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

15/11/2115 November 2021 Termination of appointment of Alexander Michael Vickers as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mrs Pelagia Katsaouni-Dodd as a director on 2021-11-15

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

24/05/1724 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

26/04/1726 April 2017 DIRECTOR APPOINTED CHRISTOPHER ASHER

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 13/07/2015

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY 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

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR HOGWOOD / 13/07/2015

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 / 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 CHANGED FROM: HEXAGON HOUSE 5 MERCURY GARDENS ROMFORD ESSEX RM1 3EL

View Document

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

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

13/06/1413 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR DAVID GEORGE LEDGER

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED ANTHONY SIMON ECHALAZ ALLEN

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHEN DUDLEY GALE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 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

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BEGLEY

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

02/03/092 March 2009 SECTION 175(5)A 12/11/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/047 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 S366A DISP HOLDING AGM 15/01/04

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 05/06/02; NO CHANGE OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0218 January 2002 AUDITOR'S RESIGNATION

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8DF

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 £ IC 16896132/16871265 08/12/00 £ SR 24867@1=24867

View Document

18/12/0018 December 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/0018 December 2000 ADOPT MEM AND ARTS 07/12/00

View Document

18/12/0018 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/0018 December 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS; AMEND

View Document

28/06/9928 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

20/07/9720 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 05/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 AUDITOR'S RESIGNATION

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 05/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 05/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 05/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 05/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9228 April 1992 SHARES AGREEMENT OTC

View Document

28/04/9228 April 1992 AD 30/09/86--------- £ SI 3060000@1

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 SHARES AGREEMENT OTC

View Document

22/07/9122 July 1991 RETURN MADE UP TO 05/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SHARES AGREEMENT OTC

View Document

21/08/9021 August 1990 SHARES AGREEMENT OTC

View Document

07/08/907 August 1990 SHARES AGREEMENT OTC

View Document

07/08/907 August 1990 AD 13/05/85--------- £ SI [email protected]

View Document

03/08/903 August 1990 SHARES AGREEMENT OTC

View Document

02/08/902 August 1990 NC INC ALREADY ADJUSTED 05/06/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 05/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/906 July 1990 LISTING OF PARTICULARS

View Document

15/06/9015 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 SHARES AGREEMENT OTC

View Document

12/04/9012 April 1990 AD 22/08/84--------- £ SI [email protected]

View Document

23/03/9023 March 1990 Certificate of change of name

View Document

23/03/9023 March 1990 Certificate of change of name

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED HOGG ROBINSON & GARDNER MOUNTAIN P.L.C. CERTIFICATE ISSUED ON 26/03/90

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 SHARES AGREEMENT OTC

View Document

06/11/896 November 1989 AD 31/01/87--------- £ SI 50000@1

View Document

21/07/8921 July 1989 RETURN MADE UP TO 06/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/8921 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 WD 17/04/89 AD 06/04/89--------- PREMIUM £ SI [email protected]=500 £ IC 2988551/2989051

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 RETURN OF ALLOTMENTS

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8823 March 1988 WD 18/02/88 AD 14/12/87--------- PREMIUM £ SI [email protected]=144 £ IC 2988407/2988551

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

05/02/885 February 1988 RETURN OF ALLOTMENTS

View Document

22/01/8822 January 1988 WD 16/12/87 AD 26/11/87--------- PREMIUM £ SI [email protected]=547 £ IC 2939736/2940283

View Document

22/01/8822 January 1988 WD 16/12/87 AD 13/11/87--------- PREMIUM £ SI [email protected]=432 £ IC 2943893/2944325

View Document

22/01/8822 January 1988 WD 16/12/87 AD 13/11/87--------- PREMIUM £ SI [email protected]=3610 £ IC 2940283/2943893

View Document

22/01/8822 January 1988 WD 16/12/87 AD 20/11/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2930320/2932218

View Document

22/01/8822 January 1988 WD 16/12/87 AD 02/11/87--------- PREMIUM £ SI [email protected]=2477 £ IC 2925366/2927843

View Document

22/01/8822 January 1988 WD 16/12/87 AD 20/11/87--------- PREMIUM £ SI [email protected]=385 £ IC 2987942/2988327

View Document

22/01/8822 January 1988 WD 16/12/87 AD 02/11/87--------- PREMIUM £ SI [email protected]=82 £ IC 2987860/2987942

View Document

22/01/8822 January 1988 WD 16/12/87 AD 02/11/87--------- PREMIUM £ SI [email protected]=80 £ IC 2988327/2988407

View Document

22/01/8822 January 1988 WD 16/12/87 AD 02/11/87--------- PREMIUM £ SI [email protected]=2477 £ IC 2927843/2930320

View Document

22/01/8822 January 1988 WD 16/12/87 AD 06/11/87--------- PREMIUM £ SI [email protected]=1950 £ IC 2923416/2925366

View Document

22/01/8822 January 1988 WD 16/12/87 AD 26/11/87--------- PREMIUM £ SI [email protected]=829 £ IC 2938907/2939736

View Document

22/01/8822 January 1988 WD 16/12/87 AD 06/11/87--------- PREMIUM £ SI [email protected]=4212 £ IC 2934695/2938907

View Document

22/01/8822 January 1988 WD 16/12/87 AD 13/11/87--------- PREMIUM £ SI [email protected]=385 £ IC 2944325/2944710

View Document

22/01/8822 January 1988 WD 16/12/87 AD 02/11/87--------- PREMIUM £ SI 1726@25=43150 £ IC 2944710/2987860

View Document

22/01/8822 January 1988 WD 16/12/87 AD 20/11/87--------- £ SI [email protected]=2477 £ IC 2932218/2934695

View Document

22/12/8722 December 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/12/8714 December 1987 INTERIM ACCOUNTS MADE UP TO 30/09/87

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 WD 11/11/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2883640/2885538

View Document

03/12/873 December 1987 WD 11/11/87 AD 16/10/87--------- PREMIUM £ SI [email protected]=1270 £ IC 2920674/2921944

View Document

03/12/873 December 1987 WD 11/11/87 AD 02/10/87--------- PREMIUM £ SI [email protected]=2477 £ IC 2914249/2916726

View Document

03/12/873 December 1987 WD 11/11/87 AD 10/11/87--------- PREMIUM £ SI [email protected]=1798 £ IC 2916859/2918657

View Document

03/12/873 December 1987 WD 11/11/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=4212 £ IC 2885538/2889750

View Document

03/12/873 December 1987 WD 11/11/87 AD 02/10/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2897909/2899807

View Document

03/12/873 December 1987 WD 11/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=26 £ IC 2921944/2921970

View Document

03/12/873 December 1987 WD 11/11/87 AD 14/10/87--------- PREMIUM £ SI [email protected]=4212 £ IC 2875864/2880076

View Document

03/12/873 December 1987 WD 11/11/87 AD 07/10/87--------- PREMIUM £ SI [email protected]=441 £ IC 2892752/2893193

View Document

03/12/873 December 1987 WD 11/11/87 AD 30/09/87--------- PREMIUM £ SI [email protected]=160 £ IC 2889750/2889910

View Document

03/12/873 December 1987 WD 11/11/87 AD 14/10/87--------- PREMIUM £ SI [email protected]=133 £ IC 2916726/2916859

View Document

03/12/873 December 1987 WD 11/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=2477 £ IC 2908162/2910639

View Document

03/12/873 December 1987 WD 11/11/87 AD 30/09/87--------- PREMIUM £ SI [email protected]=2842 £ IC 2889910/2892752

View Document

03/12/873 December 1987 WD 11/11/87 AD 14/10/87--------- PREMIUM £ SI [email protected]=1798 £ IC 2918657/2920455

View Document

03/12/873 December 1987 WD 11/11/87 AD 14/10/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2873966/2875864

View Document

03/12/873 December 1987 WD 11/11/87 AD 02/10/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2896011/2897909

View Document

03/12/873 December 1987 WD 11/11/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=1666 £ IC 2880076/2881742

View Document

03/12/873 December 1987 WD 11/11/87 AD 16/10/87--------- PREMIUM £ SI [email protected]=219 £ IC 2920455/2920674

View Document

03/12/873 December 1987 WD 11/11/87 AD 23/10/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2881742/2883640

View Document

03/12/873 December 1987 WD 11/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=2477 £ IC 2904019/2906496

View Document

03/12/873 December 1987 WD 11/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=723 £ IC 2921970/2922693

View Document

03/12/873 December 1987 WD 11/11/87 AD 02/10/87--------- PREMIUM £ SI [email protected]=4212 £ IC 2899807/2904019

View Document

03/12/873 December 1987 WD 11/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=723 £ IC 2922693/2923416

View Document

03/12/873 December 1987 WD 11/11/87 AD 02/10/87--------- PREMIUM £ SI [email protected]=3610 £ IC 2910639/2914249

View Document

03/12/873 December 1987 WD 11/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=1666 £ IC 2906496/2908162

View Document

03/12/873 December 1987 WD 11/11/87 AD 14/10/87--------- PREMIUM £ SI [email protected]=1898 £ IC 2872068/2873966

View Document

03/12/873 December 1987 WD 11/11/87 AD 07/10/87--------- PREMIUM £ SI [email protected]=2818 £ IC 2893193/2896011

View Document

04/11/874 November 1987 RETURN MADE UP TO 08/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 250887

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

01/09/871 September 1987 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 Certificate of change of name

View Document

28/08/8728 August 1987 Certificate of change of name

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED HOGG ROBINSON GROUP PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 01/09/87

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

29/06/8729 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8711 June 1987 RETURN OF ALLOTMENTS

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

30/04/8730 April 1987 ***** MEM AND ARTS ********

View Document

15/04/8715 April 1987 RETURN OF ALLOTMENTS

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

03/12/863 December 1986 RETURN OF ALLOTMENTS

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

31/10/8631 October 1986 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/862 October 1986 RETURN OF ALLOTMENTS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

17/09/8617 September 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

23/07/8623 July 1986 RETURN OF ALLOTMENTS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

16/05/8616 May 1986 RETURN OF ALLOTMENTS

View Document

13/11/8513 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

01/11/841 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

08/11/838 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/10/8221 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

20/11/8120 November 1981 Certificate of re-registration from Private to Public Limited Company

View Document

20/11/8120 November 1981 Certificate of re-registration from Private to Public Limited Company

View Document

21/10/8121 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

20/10/8120 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

30/10/7930 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

04/12/784 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

04/04/614 April 1961 Incorporation

View Document

04/04/614 April 1961 Incorporation

View Document

04/04/614 April 1961 Certificate of change of name

View Document

04/04/614 April 1961 Certificate of change of name

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