Background WavePink WaveYellow Wave

AON UK HOLDINGS INTERMEDIARIES LIMITED (04267675)

AON UK HOLDINGS INTERMEDIARIES LIMITED (04267675) is an active UK company. incorporated on 9 August 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AON UK HOLDINGS INTERMEDIARIES LIMITED has been registered for 24 years. Current directors include CLARKE, Dean Leonard, MUGASHU, Gardner, VICKERS, Alexander Michael.

Company Number
04267675
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLARKE, Dean Leonard, MUGASHU, Gardner, VICKERS, Alexander Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON UK HOLDINGS INTERMEDIARIES LIMITED

AON UK HOLDINGS INTERMEDIARIES LIMITED is an active company incorporated on 9 August 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AON UK HOLDINGS INTERMEDIARIES LIMITED was registered 24 years ago.(SIC: 64205)

Status

active

Active since 24 years ago

Company No

04267675

LTD Company

Age

24 Years

Incorporated 9 August 2001

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 18 August 2025 (7 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ALNERY NO. 2231 LIMITED
From: 9 August 2001To: 12 April 2002
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 9 August 2001To: 10 July 2015
Timeline

28 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Capital Update
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Apr 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 01 Jan 2006

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 16 Sept 2024

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 31 Aug 2022

VICKERS, Alexander Michael

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1983
Director
Appointed 16 Sept 2024

HILL, John Lawrence

Resigned
8 Devonshire Square, LondonEC2M 4PL
Secretary
Appointed 27 Mar 2002
Resigned 31 Dec 2005

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 27 Mar 2002

ALLEN, Anthony Simon Echalaz

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1957
Director
Appointed 01 Jun 2010
Resigned 28 Feb 2014

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 18 Nov 2016
Resigned 21 Sept 2018

CLAYDEN, Paul Francis

Resigned
8 Devonshire SquareEC2M 4PL
Born March 1969
Director
Appointed 01 Mar 2010
Resigned 21 Sept 2012

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 29 Apr 2008
Resigned 01 Jun 2010

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 01 Aug 2002
Resigned 13 Apr 2005

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2014

HEAP, Michael Conrad

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 20 Jan 2009
Resigned 19 Mar 2010

HILL, John Lawrence

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born June 1949
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2005

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 24 Jan 2019
Resigned 28 Jun 2019

KATSAOUNI-DODD, Pelagia

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 26 Feb 2014
Resigned 30 Aug 2022

LEDGER, David George

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1957
Director
Appointed 26 Feb 2014
Resigned 28 Mar 2018

MAHONEY, Dennis Leonard

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1950
Director
Appointed 27 Mar 2002
Resigned 28 Feb 2007

MARJORIBANKS, Francis Nigel

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born July 1952
Director
Appointed 27 Mar 2002
Resigned 28 Sept 2007

MUGASHU, Gardner

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 21 Feb 2020
Resigned 30 Aug 2022

ORAM, William John

Resigned
8 Devonshire Square, LondonEC4M 2PL
Born May 1953
Director
Appointed 28 Apr 2004
Resigned 12 Jun 2009

OWEN, Elizabeth Jane

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born March 1953
Director
Appointed 27 Mar 2002
Resigned 30 Apr 2008

SERGEANT, Erica Margaret

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1979
Director
Appointed 18 Nov 2016
Resigned 17 Sept 2024

WALL, David Neil

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1954
Director
Appointed 01 Aug 2002
Resigned 28 Apr 2004

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 17 Dec 2012
Resigned 18 Nov 2016

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 2001
Resigned 27 Mar 2002

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 2001
Resigned 27 Mar 2002

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

146

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Statement Of Companys Objects
9 December 2024
CC04CC04
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 January 2024
AAMDAAMD
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
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
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
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
Second Filing Of Form With Form Type Made Up Date
9 October 2014
RP04RP04
Second Filing Of Form With Form Type
9 October 2014
RP04RP04
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Legacy
30 November 2009
SH20SH20
Legacy
30 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 November 2009
SH19Statement of Capital
Resolution
30 November 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
288bResignation of Director or Secretary
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
21 October 2005
244244
Legacy
12 September 2005
363aAnnual Return
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
26 August 2004
363aAnnual Return
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
31 October 2003
244244
Legacy
10 September 2003
363aAnnual Return
Legacy
6 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
1 May 2003
288cChange of Particulars
Legacy
30 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
12 July 2002
225Change of Accounting Reference Date
Statement Of Affairs
2 July 2002
SASA
Legacy
2 July 2002
88(2)R88(2)R
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 April 2002
225Change of Accounting Reference Date
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
123Notice of Increase in Nominal Capital
Incorporation Company
9 August 2001
NEWINCIncorporation