Background WavePink WaveYellow Wave

MCLAGAN (AON) LIMITED (06731549)

MCLAGAN (AON) LIMITED (06731549) is an active UK company. incorporated on 23 October 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCLAGAN (AON) LIMITED has been registered for 17 years. Current directors include HASLETT SYMONDS, Annika Shalan, LEONARD, Yvette, SHORT, Hannah Jayne.

Company Number
06731549
Status
active
Type
ltd
Incorporated
23 October 2008
Age
17 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASLETT SYMONDS, Annika Shalan, LEONARD, Yvette, SHORT, Hannah Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLAGAN (AON) LIMITED

MCLAGAN (AON) LIMITED is an active company incorporated on 23 October 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCLAGAN (AON) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06731549

LTD Company

Age

17 Years

Incorporated 23 October 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 8 September 2025 (6 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

AON 2008 UK LIMITED
From: 23 October 2008To: 16 December 2008
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 23 October 2008To: 10 July 2015
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 12
Director Joined
Nov 12
Capital Update
Dec 13
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 19
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Feb 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 23 Oct 2008

HASLETT SYMONDS, Annika Shalan

Active
The Leadenhall Building, LondonEC3V 4AN
Born August 1978
Director
Appointed 23 Nov 2022

LEONARD, Yvette

Active
The Leadenhall Building, LondonEC3V 4AN
Born March 1981
Director
Appointed 23 Nov 2022

SHORT, Hannah Jayne

Active
The Leadenhall Building, LondonEC3V 4AN
Born November 1976
Director
Appointed 10 Feb 2025

BECK, Helen

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1962
Director
Appointed 15 Dec 2008
Resigned 31 Dec 2009

BICKERS, Nicola Ruth

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1964
Director
Appointed 16 May 2016
Resigned 05 Mar 2024

BURKE, Michael

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born March 1970
Director
Appointed 15 Dec 2008
Resigned 03 Jul 2024

CLAYDEN, Paul Francis

Resigned
Devonshire Square, LondonEC2M 4PL
Born March 1969
Director
Appointed 01 Mar 2010
Resigned 27 Sept 2012

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 23 Oct 2008
Resigned 15 Dec 2008

HEAP, Michael Conrad

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 23 Oct 2008
Resigned 19 Mar 2010

ORAM, William John

Resigned
8 Devonshire Square, LondonEC4M 2PL
Born May 1953
Director
Appointed 23 Oct 2008
Resigned 15 Dec 2008

PHILP, Stephen Dennis, Mr.

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born August 1977
Director
Appointed 11 Nov 2016
Resigned 30 Apr 2019

VINCENT, Leni Michelle

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born August 1965
Director
Appointed 11 Nov 2016
Resigned 31 May 2022

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 13 Nov 2012
Resigned 11 Nov 2016

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

79

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Resolution
1 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 May 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2015
CH04Change of Corporate Secretary Details
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 Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Legacy
12 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2013
SH19Statement of Capital
Legacy
12 December 2013
CAP-SSCAP-SS
Resolution
12 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Move Registers To Registered Office Company
8 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company
8 April 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
225Change of Accounting Reference Date
Statement Of Affairs
13 February 2009
SASA
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2008
NEWINCIncorporation