Aon Uk Trustees Limited LONDON


Aon Uk Trustees started in year 1999 as Private Limited Company with registration number 03881169. The Aon Uk Trustees company has been functioning successfully for 25 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 February 10, 2000 Aon Uk Trustees Limited is no longer carrying the name De Facto 807.

The company has 7 directors, namely Nicola P., David E. and Jacqueline P. and others. Of them, David B. has been with the company the longest, being appointed on 1 October 2012 and Nicola P. has been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the company until 1 January 2001.

Aon Uk Trustees 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 03881169
Date of Incorporation Mon, 22nd Nov 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Nicola P.

Position: Director

Appointed: 01 January 2024

David E.

Position: Director

Appointed: 01 November 2023

Jacqueline P.

Position: Director

Appointed: 01 January 2022

Anne P.

Position: Director

Appointed: 01 January 2022

Andrew M.

Position: Director

Appointed: 01 May 2018

Jane C.

Position: Director

Appointed: 01 January 2013

David B.

Position: Director

Appointed: 01 October 2012

Cosec 2000 Limited

Position: Corporate Secretary

Appointed: 01 January 2001

Joanna H.

Position: Director

Appointed: 01 January 2021

Resigned: 31 December 2023

Kb Independent Trustees Limited

Position: Corporate Director

Appointed: 01 May 2018

Resigned: 31 December 2023

Lindsey D.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Andrew K.

Position: Director

Appointed: 02 October 2017

Resigned: 01 May 2018

Laurence W.

Position: Director

Appointed: 02 May 2017

Resigned: 15 February 2018

Nicola C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2020

Alison C.

Position: Director

Appointed: 25 January 2016

Resigned: 31 December 2022

Justin D.

Position: Director

Appointed: 01 November 2014

Resigned: 31 December 2016

David H.

Position: Director

Appointed: 01 February 2014

Resigned: 30 April 2018

Ian C.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2016

Steven B.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2017

Christopher P.

Position: Director

Appointed: 01 October 2012

Resigned: 01 January 2013

Anup D.

Position: Director

Appointed: 01 October 2012

Resigned: 31 March 2015

Martin L.

Position: Director

Appointed: 01 October 2012

Resigned: 31 January 2014

Ronald F.

Position: Director

Appointed: 01 October 2012

Resigned: 01 January 2013

Robert R.

Position: Director

Appointed: 01 October 2012

Resigned: 01 January 2013

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 01 February 2010

Resigned: 31 December 2015

Mark R.

Position: Director

Appointed: 08 July 2009

Resigned: 30 September 2012

Hanna J.

Position: Director

Appointed: 01 July 2009

Resigned: 30 September 2012

Andrew E.

Position: Director

Appointed: 01 April 2009

Resigned: 30 September 2012

David M.

Position: Director

Appointed: 30 April 2008

Resigned: 30 June 2009

Michael R.

Position: Director

Appointed: 20 March 2008

Resigned: 31 March 2009

Philip W.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2015

David B.

Position: Director

Appointed: 01 April 2006

Resigned: 30 September 2017

Juris G.

Position: Director

Appointed: 01 March 2006

Resigned: 30 September 2012

Duncan H.

Position: Director

Appointed: 01 January 2006

Resigned: 13 June 2006

John B.

Position: Director

Appointed: 01 January 2006

Resigned: 13 June 2006

Keith B.

Position: Director

Appointed: 01 July 2005

Resigned: 30 September 2012

Michael C.

Position: Director

Appointed: 21 October 2004

Resigned: 20 March 2008

John D.

Position: Director

Appointed: 24 May 2002

Resigned: 31 March 2006

Richard C.

Position: Director

Appointed: 24 May 2002

Resigned: 30 June 2009

Alan F.

Position: Director

Appointed: 01 January 2002

Resigned: 30 September 2014

Stuart F.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2008

Elizabeth O.

Position: Director

Appointed: 01 January 2002

Resigned: 31 July 2009

James N.

Position: Director

Appointed: 01 January 2002

Resigned: 24 May 2002

Andrew J.

Position: Director

Appointed: 01 January 2002

Resigned: 08 March 2004

Geoffrey H.

Position: Director

Appointed: 01 January 2002

Resigned: 08 February 2005

Keith B.

Position: Director

Appointed: 01 January 2002

Resigned: 24 May 2002

John H.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2005

Stephen C.

Position: Director

Appointed: 01 January 2002

Resigned: 13 June 2006

John H.

Position: Secretary

Appointed: 10 February 2000

Resigned: 01 January 2001

Francis M.

Position: Director

Appointed: 10 February 2000

Resigned: 01 January 2002

Ronald A.

Position: Director

Appointed: 10 February 2000

Resigned: 01 January 2002

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 22 November 1999

Resigned: 10 February 2000

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 22 November 1999

Resigned: 10 February 2000

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1999

Resigned: 10 February 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Aon Uk Limited from London, England. This PSC is classified as "a limited", 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 Limited

The Aon Centre The Leadenhall Building, Leadenhall Street, London, EC3V 4AN, England

Legal authority United Kingdom
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 210725
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

De Facto 807 February 10, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 9th, April 2024
Free Download (5 pages)

Company search

Advertisements