Aon Holdings Limited LONDON


Aon Holdings started in year 1988 as Private Limited Company with registration number 02265140. The Aon Holdings company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at The Aon Centre The Leadenhall Building. Postal code: EC3V 4AN. Since Friday 9th March 2012 Aon Holdings Limited is no longer carrying the name Benfield Holdings.

The company has 2 directors, namely Gardner M., Erica S.. Of them, Erica S. has been with the company the longest, being appointed on 24 January 2019 and Gardner M. has been with the company for the least time - from 3 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aon Holdings Limited Address / Contact

Office Address The Aon Centre The Leadenhall Building
Office Address2 122 Leadenhall Street
Town London
Post code EC3V 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265140
Date of Incorporation Mon, 6th Jun 1988
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Gardner M.

Position: Director

Appointed: 03 June 2020

Erica S.

Position: Director

Appointed: 24 January 2019

Cosec 2000 Limited

Position: Corporate Secretary

Appointed: 31 March 2009

Christopher A.

Position: Director

Appointed: 08 November 2016

Resigned: 21 September 2018

Pelagia K.

Position: Director

Appointed: 18 March 2014

Resigned: 30 August 2022

Philip H.

Position: Director

Appointed: 18 March 2014

Resigned: 15 April 2016

Christine W.

Position: Director

Appointed: 17 December 2012

Resigned: 08 November 2016

Paul H.

Position: Director

Appointed: 09 August 2011

Resigned: 28 June 2019

Yvonne F.

Position: Director

Appointed: 01 June 2010

Resigned: 09 August 2011

Stephen G.

Position: Director

Appointed: 01 June 2010

Resigned: 30 April 2014

Paul C.

Position: Director

Appointed: 01 March 2010

Resigned: 21 September 2012

Michael H.

Position: Director

Appointed: 19 December 2008

Resigned: 19 March 2010

Edward C.

Position: Director

Appointed: 19 December 2008

Resigned: 01 June 2010

Graeme S.

Position: Secretary

Appointed: 24 January 2002

Resigned: 31 March 2009

Andrew M.

Position: Director

Appointed: 01 March 2001

Resigned: 05 August 2005

Rodman F.

Position: Director

Appointed: 01 April 2000

Resigned: 31 January 2006

Francis M.

Position: Director

Appointed: 01 November 1999

Resigned: 15 October 2004

Keith H.

Position: Director

Appointed: 01 November 1999

Resigned: 15 October 2004

Timothy B.

Position: Secretary

Appointed: 28 January 1999

Resigned: 24 January 2002

Dieter L.

Position: Director

Appointed: 10 November 1997

Resigned: 31 March 2000

David S.

Position: Director

Appointed: 10 November 1997

Resigned: 31 July 2005

Hugh P.

Position: Director

Appointed: 10 November 1997

Resigned: 31 December 1999

Raymond C.

Position: Director

Appointed: 10 November 1997

Resigned: 01 October 2000

Robert C.

Position: Director

Appointed: 27 November 1995

Resigned: 31 July 1998

Joseph M.

Position: Director

Appointed: 27 May 1994

Resigned: 25 January 2002

John W.

Position: Director

Appointed: 01 February 1994

Resigned: 31 March 2009

Graeme S.

Position: Secretary

Appointed: 30 October 1992

Resigned: 28 January 1999

David C.

Position: Director

Appointed: 30 October 1992

Resigned: 30 June 2009

Neil E.

Position: Director

Appointed: 30 October 1992

Resigned: 14 January 2000

Grahame C.

Position: Director

Appointed: 30 October 1992

Resigned: 26 November 2013

Matthew H.

Position: Director

Appointed: 30 October 1992

Resigned: 22 October 1996

Michael R.

Position: Director

Appointed: 30 October 1992

Resigned: 31 December 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Aon Uk Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aon Uk Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6652620
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Benfield Holdings March 9, 2012
Benfield Group October 23, 2002
Benfield Group PLC October 23, 2002
Benfield Greig Group PLC June 18, 2001
The Benfield Group PLC November 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (21 pages)

Company search

Advertisements