Aon Consulting Financial Services Limited FARNBOROUGH


Aon Consulting Financial Services started in year 1950 as Private Limited Company with registration number 00488016. The Aon Consulting Financial Services company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Farnborough at Briarcliff House. Postal code: GU14 7TE. Since 31st July 1998 Aon Consulting Financial Services Limited is no longer carrying the name Godwins.

The firm has 2 directors, namely Gardner M., Alistair B.. Of them, Alistair B. has been with the company the longest, being appointed on 6 April 2017 and Gardner M. has been with the company for the least time - from 6 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aon Consulting Financial Services Limited Address / Contact

Office Address Briarcliff House
Office Address2 Kingsmead
Town Farnborough
Post code GU14 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00488016
Date of Incorporation Mon, 6th Nov 1950
Industry Non-trading company
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Gardner M.

Position: Director

Appointed: 06 September 2021

Alistair B.

Position: Director

Appointed: 06 April 2017

Cosec 2000 Limited

Position: Corporate Secretary

Appointed: 30 March 2001

Christopher A.

Position: Director

Appointed: 06 April 2017

Resigned: 21 September 2018

Paul H.

Position: Director

Appointed: 20 September 2016

Resigned: 28 June 2019

Philip H.

Position: Director

Appointed: 28 April 2014

Resigned: 15 April 2016

Christine W.

Position: Director

Appointed: 13 November 2012

Resigned: 06 April 2017

Stephen G.

Position: Director

Appointed: 06 January 2011

Resigned: 30 April 2014

Paul C.

Position: Director

Appointed: 06 January 2011

Resigned: 27 September 2012

Oliver R.

Position: Director

Appointed: 31 August 2010

Resigned: 03 December 2010

Robert M.

Position: Director

Appointed: 31 December 2007

Resigned: 31 August 2010

Ronald A.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2007

Paul J.

Position: Director

Appointed: 01 October 1998

Resigned: 12 December 2000

John J.

Position: Secretary

Appointed: 01 July 1997

Resigned: 30 March 2001

Janet C.

Position: Director

Appointed: 25 April 1996

Resigned: 31 October 1997

Colin C.

Position: Director

Appointed: 01 April 1996

Resigned: 31 October 1997

Stephen C.

Position: Director

Appointed: 18 November 1995

Resigned: 31 October 1997

John R.

Position: Director

Appointed: 31 July 1995

Resigned: 31 October 1997

Graham W.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 1997

Paul B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 2011

John W.

Position: Director

Appointed: 01 January 1994

Resigned: 31 October 1997

Philip W.

Position: Director

Appointed: 01 January 1994

Resigned: 01 April 1997

Daniel C.

Position: Director

Appointed: 01 May 1993

Resigned: 28 February 1998

David M.

Position: Director

Appointed: 16 August 1992

Resigned: 19 May 1993

Peter M.

Position: Director

Appointed: 16 August 1992

Resigned: 15 April 1994

David R.

Position: Director

Appointed: 16 August 1992

Resigned: 31 December 1994

Brian Z.

Position: Director

Appointed: 16 August 1992

Resigned: 12 May 1993

Andrew S.

Position: Director

Appointed: 16 August 1992

Resigned: 31 July 1995

Timothy M.

Position: Director

Appointed: 16 August 1992

Resigned: 10 June 1996

John D.

Position: Director

Appointed: 16 August 1992

Resigned: 30 September 1998

Ivor P.

Position: Secretary

Appointed: 16 August 1992

Resigned: 30 June 1997

Colin W.

Position: Director

Appointed: 16 August 1992

Resigned: 31 July 1995

Lawrence J.

Position: Director

Appointed: 16 August 1992

Resigned: 08 January 1997

Henry P.

Position: Director

Appointed: 16 August 1992

Resigned: 18 September 1992

Timothy C.

Position: Director

Appointed: 16 August 1992

Resigned: 28 February 1997

John P.

Position: Director

Appointed: 16 August 1992

Resigned: 31 July 1995

James O.

Position: Director

Appointed: 16 August 1992

Resigned: 30 June 1998

Allan B.

Position: Director

Appointed: 16 August 1992

Resigned: 31 December 1993

Deirdre L.

Position: Director

Appointed: 16 August 1992

Resigned: 30 June 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Aon Uk Holdings Intermediaries Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Aon Uk Holdings Intermediaries Limited

The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4267675
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Godwins July 31, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements