Sle Worldwide Limited LONDON


Sle Worldwide started in year 1977 as Private Limited Company with registration number 01343378. The Sle Worldwide company has been functioning successfully for 47 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 Tuesday 10th January 1995 Sle Worldwide Limited is no longer carrying the name Aon Entertainment.

The company has 2 directors, namely Nathan S., Carl L.. Of them, Carl L. has been with the company the longest, being appointed on 31 May 2017 and Nathan S. has been with the company for the least time - from 1 October 2019. 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.

Sle Worldwide 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 01343378
Date of Incorporation Mon, 12th Dec 1977
Industry Non-life insurance
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Nathan S.

Position: Director

Appointed: 01 October 2019

Carl L.

Position: Director

Appointed: 31 May 2017

Cosec 2000 Limited

Position: Corporate Secretary

Appointed: 05 January 2000

Andrew C.

Position: Director

Appointed: 28 February 2018

Resigned: 04 October 2019

Wilfred G.

Position: Director

Appointed: 31 May 2017

Resigned: 04 February 2019

David L.

Position: Director

Appointed: 31 May 2017

Resigned: 28 March 2018

Christopher A.

Position: Director

Appointed: 03 April 2017

Resigned: 21 September 2018

Christine W.

Position: Director

Appointed: 10 April 2015

Resigned: 03 April 2017

Robert B.

Position: Director

Appointed: 31 December 2008

Resigned: 01 December 2015

Andrew C.

Position: Director

Appointed: 01 March 2007

Resigned: 25 August 2017

Richard F.

Position: Director

Appointed: 11 September 2006

Resigned: 30 June 2008

Joanna C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2008

John T.

Position: Director

Appointed: 12 October 2004

Resigned: 01 January 2006

Michael B.

Position: Director

Appointed: 13 May 2002

Resigned: 20 October 2003

Michael S.

Position: Director

Appointed: 18 January 2001

Resigned: 05 October 2004

Michael B.

Position: Director

Appointed: 18 January 2001

Resigned: 04 October 2004

Richard F.

Position: Director

Appointed: 05 January 2000

Resigned: 27 October 2004

Richard B.

Position: Director

Appointed: 05 January 2000

Resigned: 02 September 2004

Roger B.

Position: Director

Appointed: 10 August 1998

Resigned: 30 June 2006

John J.

Position: Secretary

Appointed: 01 July 1997

Resigned: 05 January 2000

Ivor P.

Position: Secretary

Appointed: 10 June 1996

Resigned: 30 June 1997

Paulus J.

Position: Director

Appointed: 01 November 1995

Resigned: 10 August 1998

Stephen L.

Position: Director

Appointed: 01 October 1995

Resigned: 03 March 2000

Richard F.

Position: Secretary

Appointed: 13 July 1994

Resigned: 10 June 1996

Anders H.

Position: Director

Appointed: 10 January 1994

Resigned: 22 November 1996

Peter G.

Position: Director

Appointed: 07 December 1992

Resigned: 22 September 1993

David D.

Position: Director

Appointed: 31 December 1990

Resigned: 02 March 1993

Malcolm E.

Position: Director

Appointed: 31 December 1990

Resigned: 13 July 1994

Francis P.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Aon Global Holdings Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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. The second one in the PSC register is Aon Us & International Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Aon Global Holdings Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 9221465
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aon Us & International 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 8556939
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Aon Entertainment January 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements