Background WavePink WaveYellow Wave

AON SOLUTIONS UK LIMITED (04396810)

AON SOLUTIONS UK LIMITED (04396810) is an active UK company. incorporated on 18 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AON SOLUTIONS UK LIMITED has been registered for 24 years. Current directors include CLARE, Michael Kenneth, LEONARD, Yvette, MILLER, James Daniel and 1 others.

Company Number
04396810
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARE, Michael Kenneth, LEONARD, Yvette, MILLER, James Daniel, ROE, Benjamin Jon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON SOLUTIONS UK LIMITED

AON SOLUTIONS UK LIMITED is an active company incorporated on 18 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AON SOLUTIONS UK LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04396810

LTD Company

Age

24 Years

Incorporated 18 March 2002

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 30 June 2025 (10 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

AON HEWITT LIMITED
From: 1 February 2011To: 10 June 2020
HEWITT ASSOCIATES LIMITED
From: 1 April 2008To: 1 February 2011
HEWITT BACON & WOODROW LIMITED
From: 18 March 2002To: 1 April 2008
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 3 August 2011To: 10 July 2015
6 More London Place London SE1 2DA
From: 18 March 2002To: 3 August 2011
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 12
Funding Round
Feb 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Apr 19
Loan Secured
May 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Feb 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jun 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 07 Oct 2011

CLARE, Michael Kenneth

Active
The Leadenhall Building, LondonEC3V 4AN
Born September 1965
Director
Appointed 14 May 2012

LEONARD, Yvette

Active
The Leadenhall Building, LondonEC3V 4AN
Born March 1981
Director
Appointed 24 Oct 2022

MILLER, James Daniel

Active
The Leadenhall Building, LondonEC3V 4AN
Born June 1974
Director
Appointed 16 Aug 2024

ROE, Benjamin Jon

Active
The Leadenhall Building, LondonEC3V 4AN
Born March 1982
Director
Appointed 09 Jun 2025

CALVERT-LEE, Thomas Peregrine

Resigned
Vandyplank 9 High Street, NorthamptonNN6 7RE
Secretary
Appointed 11 Sept 2002
Resigned 17 Oct 2003

HONESS, Sandra Janet

Resigned
Devonshire Square, LondonEC2M 4PL
Secretary
Appointed 30 Apr 2007
Resigned 07 Oct 2011

ROBINSON, Deborah Jane

Resigned
128 Portland Road, Kingston Upon ThamesKT1 2SW
Secretary
Appointed 01 Apr 2004
Resigned 30 Apr 2007

YEOMANS, Andrew Hamilton

Resigned
25 Exeter Close, TonbridgeTN10 4NT
Secretary
Appointed 17 Oct 2003
Resigned 01 Apr 2004

YEOMANS, Andrew Hamilton

Resigned
25 Exeter Close, TonbridgeTN10 4NT
Secretary
Appointed 18 Mar 2002
Resigned 11 Sept 2002

BRANDORFF, Perry Otto

Resigned
254, West Laurel, Lake Forest
Born March 1958
Director
Appointed 05 Jun 2002
Resigned 16 Sept 2008

COX, Andrew Darrell

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born March 1965
Director
Appointed 17 Sept 2008
Resigned 11 Jul 2019

CROWDY, Duncan Brian James

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1970
Director
Appointed 17 Dec 2010
Resigned 30 Jun 2015

DURSTON, William George

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born May 1963
Director
Appointed 06 Jan 2014
Resigned 21 Nov 2017

FARREN, Graham Richard

Resigned
6 More London PlaceSE1 2DA
Born January 1947
Director
Appointed 01 Jan 2004
Resigned 31 Mar 2010

HARDERN, David James

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born November 1974
Director
Appointed 14 Aug 2018
Resigned 30 Apr 2024

HARDMAN, Nicholas John

Resigned
6 More London PlaceSE1 2DA
Born November 1966
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

HEATLEY, Stuart Robert

Resigned
Devonshire Square, LondonEC2M 4PL
Born February 1967
Director
Appointed 11 Jul 2013
Resigned 26 Nov 2013

HOLLAND, Daniel Jay

Resigned
551 Stable Lane, Lake Forest60045
Born May 1946
Director
Appointed 11 Sept 2002
Resigned 01 Jul 2005

INGLE, Rachael

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1966
Director
Appointed 10 May 2016
Resigned 21 Feb 2022

LEGRIS, Vincent Alain Yvan

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born December 1962
Director
Appointed 14 Jun 2005
Resigned 31 Dec 2015

MCPHEE, Leanne Kelly

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1976
Director
Appointed 22 Dec 2022
Resigned 31 Dec 2024

MOORE, Richard Dalzell

Resigned
Well House, Bradford On AvonBA15 2DF
Born April 1946
Director
Appointed 18 Mar 2002
Resigned 01 Jan 2004

MORGAN, Peter Jerome

Resigned
22 Belvedere Grove, LondonSW19 7RL
Born July 1950
Director
Appointed 18 Mar 2002
Resigned 01 Jan 2004

OLIVER, John Charles

Resigned
The White Cottage, AshteadKT21 2UD
Born March 1955
Director
Appointed 21 Oct 2004
Resigned 28 Sept 2005

OLIVER, John Charles

Resigned
The White Cottage, AshteadKT21 2UD
Born March 1955
Director
Appointed 27 Jun 2003
Resigned 01 Jan 2004

PARIKH, Shailee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born August 1980
Director
Appointed 27 Jan 2016
Resigned 15 Aug 2016

PARKIN, Roger Stephen

Resigned
Ebbisham Lodge 1 Downs Avenue, EpsomKT18 5HQ
Born March 1956
Director
Appointed 01 Jan 2004
Resigned 16 Sept 2008

PHILLIPS, Alan Harry

Resigned
More London Place, LondonSE1 2DA
Born September 1957
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2010

PHILP, Stephen Dennis, Mr.

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born August 1977
Director
Appointed 09 Feb 2017
Resigned 30 Apr 2019

RYAN, John Michael

Resigned
2085 Knollwood Road, Lake Forest60045
Born June 1947
Director
Appointed 11 Sept 2002
Resigned 30 Sept 2007

VINCENT, Leni Michelle

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born August 1965
Director
Appointed 11 Oct 2019
Resigned 31 May 2022

WERNER, James Michael

Resigned
2 Danesmead, CobhamKT11 2EN
Born December 1962
Director
Appointed 23 Jan 2006
Resigned 31 Dec 2006

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

170

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
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 Old Address 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
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
20 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Move Registers To Registered Office Company
12 December 2011
AD04Change of Accounting Records Location
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Certificate Change Of Name Company
1 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2010
AA01Change of Accounting Reference Date
Resolution
7 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2010
CC04CC04
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Legacy
1 November 2008
88(2)Return of Allotment of Shares
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
190190
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2008
288cChange of Particulars
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
14 July 2006
244244
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
123Notice of Increase in Nominal Capital
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363aAnnual Return
Accounts With Accounts Type Group
8 February 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
88(2)R88(2)R
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363aAnnual Return
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
353353
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363aAnnual Return
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
123Notice of Increase in Nominal Capital
Legacy
21 October 2002
122122
Memorandum Articles
21 October 2002
MEM/ARTSMEM/ARTS
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288aAppointment of Director or Secretary
Resolution
11 June 2002
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
5 June 2002
CERT1CERT1
Re Registration Memorandum Articles
5 June 2002
MARMAR
Legacy
5 June 2002
5151
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
353353
Incorporation Company
18 March 2002
NEWINCIncorporation