Background WavePink WaveYellow Wave

AON UK HOLDINGS LIMITED (06652620)

AON UK HOLDINGS LIMITED (06652620) is an active UK company. incorporated on 22 July 2008. 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 LIMITED has been registered for 17 years. Current directors include CLARKE, Dean Leonard, HARDMAN, Nicholas John, MUGASHU, Gardner and 1 others.

Company Number
06652620
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 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, HARDMAN, Nicholas John, 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 LIMITED

AON UK HOLDINGS LIMITED is an active company incorporated on 22 July 2008 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 LIMITED was registered 17 years ago.(SIC: 64205)

Status

active

Active since 17 years ago

Company No

06652620

LTD Company

Age

17 Years

Incorporated 22 July 2008

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 19 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

AON BENFIELD LIMITED
From: 24 September 2009To: 27 May 2020
AON BENFIELD HOLDINGS LIMITED
From: 16 September 2008To: 24 September 2009
WATONDALE LIMITED
From: 22 July 2008To: 16 September 2008
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 22 July 2008To: 10 July 2015
Timeline

35 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Oct 09
Funding Round
Jan 10
Director Left
Mar 10
Funding Round
Apr 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 11
Funding Round
Apr 12
Director Left
Sept 12
Funding Round
Jan 14
Director Left
Feb 14
Director Joined
Mar 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
Funding Round
Mar 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Feb 20
Owner Exit
Jun 22
Capital Update
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
8
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 12 Sept 2008

CLARKE, Dean Leonard

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

HARDMAN, Nicholas John

Active
The Leadenhall Building, LondonEC3V 4AN
Born November 1966
Director
Appointed 03 Aug 2011

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 22 Jul 2008
Resigned 12 Sept 2008

ALLEN, Anthony Simon Echalaz

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1957
Director
Appointed 21 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
Devonshire Square, LondonEC2M 4PL
Born March 1969
Director
Appointed 21 Aug 2009
Resigned 21 Sept 2012

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 12 Sept 2008
Resigned 21 Jun 2010

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 21 Jun 2010
Resigned 30 Apr 2014

HEAP, Michael Conrad

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 12 Sept 2008
Resigned 19 Mar 2010

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

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 22 Jul 2008
Resigned 12 Sept 2008

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 12 Sept 2008
Resigned 12 Jun 2009

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 22 Jul 2008
Resigned 12 Sept 2008

SERGEANT, Erica Margaret

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

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 26 Feb 2014
Resigned 18 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
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 23 Jun 2022
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 15 Feb 2017
Ceased 23 Jun 2022
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
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
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
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 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
Capital Statement Capital Company With Date Currency Figure
18 July 2022
SH19Statement of Capital
Legacy
18 July 2022
SH20SH20
Legacy
18 July 2022
CAP-SSCAP-SS
Resolution
18 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 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
Resolution
27 May 2020
RESOLUTIONSResolutions
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
6 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
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
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
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2017
RESOLUTIONSResolutions
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 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
17 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
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 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 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
22 July 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
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Statement Of Affairs
14 May 2010
SASA
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Statement Of Affairs
19 October 2009
SASA
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
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
Statement Of Affairs
17 March 2009
SASA
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
16 October 2008
288cChange of Particulars
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
123Notice of Increase in Nominal Capital
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2008
NEWINCIncorporation