Background WavePink WaveYellow Wave

AON OVERSEAS HOLDINGS LIMITED (08159690)

AON OVERSEAS HOLDINGS LIMITED (08159690) is an active UK company. incorporated on 27 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AON OVERSEAS HOLDINGS LIMITED has been registered for 13 years. Current directors include MUGASHU, Gardner, RANA, Erum, VICKERS, Alexander Michael.

Company Number
08159690
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 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
MUGASHU, Gardner, RANA, Erum, VICKERS, Alexander Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON OVERSEAS HOLDINGS LIMITED

AON OVERSEAS HOLDINGS LIMITED is an active company incorporated on 27 July 2012 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 OVERSEAS HOLDINGS LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08159690

LTD Company

Age

13 Years

Incorporated 27 July 2012

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
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 27 July 2012To: 10 July 2015
Timeline

26 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Capital Update
Aug 19
Funding Round
Apr 20
Director Left
Aug 22
Director Joined
Aug 22
Capital Update
Oct 23
5
Funding
20
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 27 Jul 2012

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 22 Jan 2019

RANA, Erum

Active
Leadenhall Street, LondonEC3V 4AN
Born October 1987
Director
Appointed 31 Aug 2022

VICKERS, Alexander Michael

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1983
Director
Appointed 22 Jan 2019

ALLEN, Anthony Simon Echalaz

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1957
Director
Appointed 27 Jul 2012
Resigned 11 Feb 2014

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 19 Dec 2016
Resigned 21 Sept 2018

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 27 Jul 2012
Resigned 11 Feb 2014

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 22 Jan 2019
Resigned 28 Jun 2019

KATSAOUNI-DODD, Pelagia

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 11 Feb 2014
Resigned 30 Aug 2022

LEDGER, David George

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1957
Director
Appointed 11 Feb 2014
Resigned 28 Mar 2018

PADMANABHAN, Ram

Resigned
Devonshire Square, LondonEC2M 4PL
Born November 1968
Director
Appointed 27 Jul 2012
Resigned 25 Oct 2013

RICE, Matthew Michael

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1978
Director
Appointed 13 Nov 2013
Resigned 03 Jun 2016

ROBERTS, Justin James

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1977
Director
Appointed 19 Dec 2016
Resigned 04 Oct 2018

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 11 Feb 2014
Resigned 19 Dec 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

78

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Resolution
10 July 2025
RESOLUTIONSResolutions
Memorandum Articles
10 July 2025
MAMA
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 October 2023
SH19Statement of Capital
Legacy
24 October 2023
SH20SH20
Legacy
24 October 2023
CAP-SSCAP-SS
Resolution
24 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 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
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
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
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Legacy
13 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2019
SH19Statement of Capital
Legacy
13 August 2019
CAP-SSCAP-SS
Resolution
13 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 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
8 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
24 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
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
28 August 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2012
RESOLUTIONSResolutions
Incorporation Company
27 July 2012
NEWINCIncorporation