Cosec 2000 Limited LONDON


Cosec 2000 started in year 1995 as Private Limited Company with registration number 03127178. The Cosec 2000 company has been functioning successfully for 29 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 Thursday 29th April 1999 Cosec 2000 Limited is no longer carrying the name Alexander & Alexander (UK).

The company has 2 directors, namely Dean C., Annabel W.. Of them, Annabel W. has been with the company the longest, being appointed on 20 October 2011 and Dean C. has been with the company for the least time - from 19 December 2023. 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.

Cosec 2000 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 03127178
Date of Incorporation Thu, 16th Nov 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Dean C.

Position: Director

Appointed: 19 December 2023

Annabel W.

Position: Director

Appointed: 20 October 2011

Emma D.

Position: Director

Appointed: 16 August 2023

Resigned: 19 December 2023

Katie E.

Position: Director

Appointed: 25 April 2022

Resigned: 16 August 2023

Pamela M.

Position: Director

Appointed: 02 July 2019

Resigned: 05 November 2021

Nicholas P.

Position: Director

Appointed: 19 April 2017

Resigned: 04 September 2018

James H.

Position: Director

Appointed: 07 August 2014

Resigned: 11 October 2016

Catherine W.

Position: Director

Appointed: 19 June 2012

Resigned: 28 June 2013

Georgina W.

Position: Director

Appointed: 20 October 2011

Resigned: 10 May 2018

Samantha D.

Position: Director

Appointed: 20 October 2011

Resigned: 10 February 2012

Paul H.

Position: Director

Appointed: 09 August 2011

Resigned: 28 June 2019

Stephen G.

Position: Director

Appointed: 01 June 2010

Resigned: 30 April 2014

Yvonne F.

Position: Director

Appointed: 01 June 2010

Resigned: 09 August 2011

Paul H.

Position: Secretary

Appointed: 25 January 2010

Resigned: 28 June 2019

Paul C.

Position: Director

Appointed: 12 June 2009

Resigned: 21 September 2012

Graeme S.

Position: Secretary

Appointed: 23 March 2009

Resigned: 26 June 2009

Luke T.

Position: Secretary

Appointed: 23 March 2009

Resigned: 11 December 2009

Michael H.

Position: Director

Appointed: 09 September 2008

Resigned: 19 March 2010

Yvonne F.

Position: Secretary

Appointed: 07 April 2008

Resigned: 09 August 2011

Edward C.

Position: Secretary

Appointed: 20 October 2006

Resigned: 30 April 2008

John B.

Position: Director

Appointed: 01 January 2006

Resigned: 12 June 2009

Duncan H.

Position: Director

Appointed: 01 January 2006

Resigned: 30 March 2007

Jarlath H.

Position: Secretary

Appointed: 29 October 2004

Resigned: 20 October 2006

William O.

Position: Director

Appointed: 28 April 2004

Resigned: 12 June 2009

Kerry H.

Position: Secretary

Appointed: 15 May 2000

Resigned: 29 October 2004

Janice R.

Position: Director

Appointed: 03 May 2000

Resigned: 06 August 2004

David C.

Position: Director

Appointed: 17 June 1999

Resigned: 14 April 2000

Edward C.

Position: Secretary

Appointed: 29 April 1999

Resigned: 15 May 2000

David W.

Position: Director

Appointed: 30 December 1998

Resigned: 28 April 2004

John H.

Position: Director

Appointed: 30 December 1998

Resigned: 31 December 2005

Edward C.

Position: Director

Appointed: 30 December 1998

Resigned: 01 June 2010

Alan V.

Position: Secretary

Appointed: 04 November 1997

Resigned: 29 April 1999

Julian R.

Position: Director

Appointed: 16 November 1995

Resigned: 31 December 1998

John J.

Position: Secretary

Appointed: 16 November 1995

Resigned: 03 November 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Aon Uk Holdings Intermediaries Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alexander & Alexander (UK) April 29, 1999
Aon Risk Services July 1, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements