Background WavePink WaveYellow Wave

AON CONSULTING FINANCIAL SERVICES LIMITED (00488016)

AON CONSULTING FINANCIAL SERVICES LIMITED (00488016) is an active UK company. incorporated on 6 November 1950. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AON CONSULTING FINANCIAL SERVICES LIMITED has been registered for 75 years. Current directors include BOYD, Alistair Patrick, MUGASHU, Gardner.

Company Number
00488016
Status
active
Type
ltd
Incorporated
6 November 1950
Age
75 years
Address
Briarcliff House, Farnborough, GU14 7TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYD, Alistair Patrick, MUGASHU, Gardner
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON CONSULTING FINANCIAL SERVICES LIMITED

AON CONSULTING FINANCIAL SERVICES LIMITED is an active company incorporated on 6 November 1950 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AON CONSULTING FINANCIAL SERVICES LIMITED was registered 75 years ago.(SIC: 74990)

Status

active

Active since 75 years ago

Company No

00488016

LTD Company

Age

75 Years

Incorporated 6 November 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

GODWINS LIMITED
From: 31 December 1979To: 31 July 1998
E.H. FOSTER & CO. LIMITED
From: 6 November 1950To: 31 December 1979
Contact
Address

Briarcliff House Kingsmead Farnborough, GU14 7TE,

Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
May 14
Director Left
May 14
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Sept 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 30 Mar 2001

BOYD, Alistair Patrick

Active
Briarcliff House, FarnboroughGU14 7TE
Born February 1979
Director
Appointed 06 Apr 2017

MUGASHU, Gardner

Active
Briarcliff House, FarnboroughGU14 7TE
Born October 1973
Director
Appointed 06 Sept 2021

JENNINGS, John Edgar

Resigned
Mead House 7 Meadway, RomfordRM2 5NU
Secretary
Appointed 01 Jul 1997
Resigned 30 Mar 2001

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed N/A
Resigned 30 Jun 1997

AMY, Ronald John

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born June 1950
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2007

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 06 Apr 2017
Resigned 21 Sept 2018

BOYLE, Allan

Resigned
181 Newchurch Road, RossendaleBB4 7SU
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 1993

BRADLEY, Paul Gerard

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born October 1954
Director
Appointed 01 Jan 1995
Resigned 31 Mar 2011

CAMERON, Colin Campbell

Resigned
23 Caiyside, EdinburghEH10 7HN
Born May 1953
Director
Appointed 01 Apr 1996
Resigned 31 Oct 1997

CARLISLE, Stephen David

Resigned
5 Rowan Close, WokinghamRG11 4BH
Born June 1949
Director
Appointed 18 Nov 1995
Resigned 31 Oct 1997

CLAYDEN, Paul Francis

Resigned
Devonshire Square, LondonEC2M 4PL
Born March 1969
Director
Appointed 06 Jan 2011
Resigned 27 Sept 2012

COLES, Timothy John Nicholas

Resigned
29 York Crescent, WilmslowSK9 2BB
Born June 1948
Director
Appointed N/A
Resigned 28 Feb 1997

CORDON, Janet Hazel

Resigned
8 Nightingale Rise, HampshireRG25 3NZ
Born September 1946
Director
Appointed 25 Apr 1996
Resigned 31 Oct 1997

COX, Daniel Thomas

Resigned
1000 Vine Street, United States America60093
Born February 1946
Director
Appointed 01 May 1993
Resigned 28 Feb 1998

DEVINE, John Hunter

Resigned
Stonehaven Petworth Road, GodalmingGU8 5TR
Born December 1935
Director
Appointed N/A
Resigned 30 Sept 1998

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 06 Jan 2011
Resigned 30 Apr 2014

HANSON, Philip Leighton

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1977
Director
Appointed 28 Apr 2014
Resigned 15 Apr 2016

HOGWOOD, Paul Arthur

Resigned
Briarcliff House, FarnboroughGU14 7TE
Born July 1949
Director
Appointed 20 Sept 2016
Resigned 28 Jun 2019

JOHNSTON, Paul James

Resigned
35 Friston Way, RochesterME1 2UU
Born June 1966
Director
Appointed 01 Oct 1998
Resigned 12 Dec 2000

JONES, Lawrence Bernard

Resigned
Millhouse Cottage, HookRG29 1ET
Born June 1940
Director
Appointed N/A
Resigned 08 Jan 1997

LECOQ, Deirdre Hindle

Resigned
25 Dene Lane, FarnhamGU10 3PW
Born March 1947
Director
Appointed N/A
Resigned 30 Jun 1998

MCLEISH, David James Dow

Resigned
10 Circle Road, Darien
Born February 1936
Director
Appointed N/A
Resigned 19 May 1993

MIDDLETON, Robert Campbell

Resigned
Aon Consulting, EdinburghEH3 8JB
Born November 1962
Director
Appointed 31 Dec 2007
Resigned 31 Aug 2010

MITCHELL, Timothy Frank Munroe

Resigned
Rosegarth, FarnhamGU10 3NW
Born October 1939
Director
Appointed N/A
Resigned 10 Jun 1996

MURRAY, Peter Michael

Resigned
8 Woodgate, FleetGU13 8TX
Born July 1954
Director
Appointed N/A
Resigned 15 Apr 1994

OWEN, James

Resigned
3 Belvoir, TamworthB77 1JJ
Born April 1940
Director
Appointed N/A
Resigned 30 Jun 1998

PORTER, John Anthony

Resigned
Calthorpe Lodge Calthorpe Road, FleetGU51 4LN
Born February 1943
Director
Appointed N/A
Resigned 31 Jul 1995

PRENTIS, Henry Barrel

Resigned
Cherry Lawn 60 Nunnery Street, HedingtonCR9 3DP
Born October 1944
Director
Appointed N/A
Resigned 18 Sept 1992

REEVE, John Gordon

Resigned
13 Thackeray Road, ClevedonBS21 7JQ
Born July 1960
Director
Appointed 31 Jul 1995
Resigned 31 Oct 1997

REID, David Fulton

Resigned
12 Kilmardinny Crescent, GlasgowG61 3NR
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1994

ROWLANDS, Oliver Michael

Resigned
Devonshire Square, LondonEC2M 4PL
Born February 1964
Director
Appointed 31 Aug 2010
Resigned 03 Dec 2010

SHARP, Andrew Gordon

Resigned
49 Holt Way, BasingstokeRG27 9LG
Born December 1952
Director
Appointed N/A
Resigned 31 Jul 1995

WARMINGTON, Colin Leonard Henry

Resigned
8 Thornhill Way, PlymouthPL3 5NP
Born February 1942
Director
Appointed N/A
Resigned 31 Jul 1995

WATSON, Philip Roy

Resigned
Orchard House Pynchon Paddocks, Bishops StortfordCM22 7RJ
Born March 1948
Director
Appointed 01 Jan 1994
Resigned 01 Apr 1997

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Resolution
5 December 2024
RESOLUTIONSResolutions
Memorandum Articles
5 December 2024
MAMA
Statement Of Companys Objects
5 December 2024
CC04CC04
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
4 November 2003
244244
Legacy
10 September 2003
363aAnnual Return
Legacy
30 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
16 September 2002
363aAnnual Return
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
363aAnnual Return
Legacy
30 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
353353
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363aAnnual Return
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
363aAnnual Return
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
14 June 1996
288288
Legacy
15 May 1996
288288
Legacy
12 December 1995
288288
Legacy
28 November 1995
288288
Legacy
7 September 1995
363x363x
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
9 January 1995
288288
Legacy
18 November 1994
288288
Legacy
26 August 1994
363x363x
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
9 September 1993
363x363x
Legacy
22 June 1993
288288
Legacy
1 June 1993
288288
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Auditors Resignation Company
4 December 1992
AUDAUD
Legacy
26 November 1992
88(2)R88(2)R
Resolution
1 October 1992
RESOLUTIONSResolutions
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
1 October 1992
88(2)R88(2)R
Legacy
1 October 1992
123Notice of Increase in Nominal Capital
Legacy
1 October 1992
288288
Legacy
9 September 1992
363x363x
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
21 August 1991
363x363x
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
7 January 1991
288288
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
22 May 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
363363
Legacy
19 January 1990
288288
Legacy
9 January 1990
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
1 November 1988
288288
Legacy
1 August 1988
PUC 2PUC 2
Legacy
1 August 1988
123Notice of Increase in Nominal Capital
Resolution
1 August 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
288288
Legacy
28 October 1987
363363
Legacy
16 September 1987
288288
Legacy
11 September 1987
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
19 May 1987
288288
Legacy
2 April 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Legacy
6 March 1987
288288
Legacy
6 March 1987
288288
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Accounts With Made Up Date
11 June 1983
AAAnnual Accounts
Memorandum Articles
19 December 1978
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
18 May 1976
AAAnnual Accounts
Miscellaneous
5 December 1973
MISCMISC