Background WavePink WaveYellow Wave

AON PENSION TRUSTEES LIMITED (01410786)

AON PENSION TRUSTEES LIMITED (01410786) is an active UK company. incorporated on 22 January 1979. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AON PENSION TRUSTEES LIMITED has been registered for 47 years. Current directors include HERBERT, Ian Raymond, LEONARD, Yvette.

Company Number
01410786
Status
active
Type
ltd
Incorporated
22 January 1979
Age
47 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HERBERT, Ian Raymond, LEONARD, Yvette
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON PENSION TRUSTEES LIMITED

AON PENSION TRUSTEES LIMITED is an active company incorporated on 22 January 1979 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AON PENSION TRUSTEES LIMITED was registered 47 years ago.(SIC: 66290)

Status

active

Active since 47 years ago

Company No

01410786

LTD Company

Age

47 Years

Incorporated 22 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

CLAY & PARTNERS PENSION TRUSTEES LIMITED
From: 9 January 1992To: 15 September 1997
CLAY AND PARTNERS PENSION TRUSTEES LIMITED
From: 22 January 1979To: 9 January 1992
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 22 January 1979To: 10 July 2015
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Apr 11
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Jul 24
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 05 May 1999

HERBERT, Ian Raymond

Active
The Leadenhall Building, LondonEC3V 4AN
Born July 1967
Director
Appointed 26 Jun 2008

LEONARD, Yvette

Active
The Leadenhall Building, LondonEC3V 4AN
Born March 1981
Director
Appointed 01 Jul 2024

GRIEVE, William Barber

Resigned
3 Llewellyn Close, ChelmsfordCM1 7RE
Secretary
Appointed 29 Nov 1991
Resigned 23 Mar 1994

JENNINGS, John Edgar

Resigned
Mead House 7 Meadway, RomfordRM2 5NU
Secretary
Appointed 08 Jul 1997
Resigned 05 May 1999

PORTE, Alexander Roberton

Resigned
Eriska, AirdrieML6 9BZ
Secretary
Appointed 23 Mar 1994
Resigned 30 May 1997

TATCH, Brian

Resigned
4 Eversley Crescent, LondonN21 1EJ
Secretary
Appointed N/A
Resigned 29 Nov 1991

AITKEN, Ian Spencer

Resigned
Serendi Hitchin Road, LetchworthSG6 3LT
Born October 1942
Director
Appointed N/A
Resigned 30 Sept 1995

BAMFORD, Christopher Francis

Resigned
8 Devonshire Square, LondonEC4M 2PL
Born November 1951
Director
Appointed 24 Jun 2003
Resigned 31 Mar 2011

BOOTH, Geoffrey

Resigned
Squirrels Trinity Hall, AltonGU34 5LS
Born February 1947
Director
Appointed 23 Dec 1991
Resigned 20 Apr 2001

BROOK, Peter John

Resigned
8 Devonshire Square, LondonEC4M 2PL
Born July 1945
Director
Appointed 24 Jun 2003
Resigned 09 Mar 2007

BUDDHDEV, Bhargawdip Devjibhai

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1955
Director
Appointed 12 Jul 1996
Resigned 09 Mar 2007

DYSON, Maurice

Resigned
Fildraw, BallasallaIM9 3EH
Born June 1951
Director
Appointed N/A
Resigned 31 Jan 2004

FISHMAN, Alan Seymour

Resigned
Flat 21, Albany StreetNW1 4BU
Born December 1942
Director
Appointed N/A
Resigned 14 Jan 1997

GRAHAM, Clive David

Resigned
8 Devonshire Sq, LondonEC2M 4PL
Born March 1964
Director
Appointed 24 Jun 2003
Resigned 23 Jun 2008

HELOWICZ, George Peter

Resigned
12 Saint Pauls Road West, DorkingRH4 2HU
Born September 1947
Director
Appointed 31 May 2001
Resigned 06 Jun 2003

MARTIN, Simon Graham

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born November 1957
Director
Appointed 02 Apr 2004
Resigned 10 Jun 2008

NUTTING, David Edward Harold

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1961
Director
Appointed 12 Jul 1996
Resigned 21 Feb 2005

PEEL, Jacqueline

Resigned
41 Lincoln Road, North HarrowHA2 7RH
Born July 1964
Director
Appointed 24 Jun 2003
Resigned 20 Jun 2008

PORTE, Alexander Roberton

Resigned
Eriska, AirdrieML6 9BZ
Born April 1949
Director
Appointed 30 Nov 1993
Resigned 30 May 1997

ROBILLIARD, Graham Reginald

Resigned
8 Devonshire Square, LondonEC4M 2PL
Born September 1949
Director
Appointed 31 Mar 2003
Resigned 01 Feb 2008

ROWLANDS, Oliver Michael

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born February 1964
Director
Appointed 20 Mar 1997
Resigned 03 Dec 2010

ROYLANCE, Susanna Margaret

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1969
Director
Appointed 30 Jul 2020
Resigned 31 Jul 2024

SUCKLING, Grant Paul

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1979
Director
Appointed 07 Feb 2011
Resigned 31 Jul 2020

TATCH, Brian

Resigned
4 Eversley Crescent, LondonN21 1EJ
Born April 1943
Director
Appointed N/A
Resigned 29 Nov 1991

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Change Sail Address Company With New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
21 October 2005
244244
Legacy
5 October 2005
363aAnnual Return
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
1 October 2004
363aAnnual Return
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2003
288cChange of Particulars
Legacy
21 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
11 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
25 March 2003
288cChange of Particulars
Legacy
31 October 2002
244244
Legacy
27 September 2002
363aAnnual Return
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
14 September 2001
363aAnnual Return
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
244244
Legacy
2 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Legacy
4 October 1999
244244
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
288cChange of Particulars
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363aAnnual Return
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1997
363aAnnual Return
Auditors Resignation Company
19 September 1997
AUDAUD
Certificate Change Of Name Company
15 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
22 March 1996
287Change of Registered Office
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
225(1)225(1)
Legacy
19 September 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Auditors Resignation Company
15 December 1993
AUDAUD
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
11 April 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
288288
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
3 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
21 January 1988
403aParticulars of Charge Subject to s859A
Legacy
21 January 1988
403aParticulars of Charge Subject to s859A
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1987
AAAnnual Accounts
Legacy
18 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
395Particulars of Mortgage or Charge
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Legacy
21 October 1986
395Particulars of Mortgage or Charge
Legacy
30 September 1986
395Particulars of Mortgage or Charge
Legacy
3 July 1986
395Particulars of Mortgage or Charge
Legacy
20 June 1986
395Particulars of Mortgage or Charge
Miscellaneous
22 January 1979
MISCMISC