Background WavePink WaveYellow Wave

AON ASSESSMENT (UK) LIMITED (08512517)

AON ASSESSMENT (UK) LIMITED (08512517) is an active UK company. incorporated on 1 May 2013. 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 ASSESSMENT (UK) LIMITED has been registered for 12 years. Current directors include PATEL, Lisa Maria, VICKERS, Alexander Michael.

Company Number
08512517
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 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
PATEL, Lisa Maria, VICKERS, Alexander Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON ASSESSMENT (UK) LIMITED

AON ASSESSMENT (UK) LIMITED is an active company incorporated on 1 May 2013 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 ASSESSMENT (UK) LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08512517

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CUT-E (UK) LIMITED
From: 7 May 2013To: 18 July 2019
CUT-E (NI) LIMITED
From: 1 May 2013To: 7 May 2013
Contact
Address

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

Previous Addresses

G08 Quality Court Chancery Lane London WC2A 1HR
From: 4 March 2014To: 28 October 2019
Amalgam Studio 27 Old Street London EC1V 9HG England
From: 1 May 2013To: 4 March 2014
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jun 14
Director Joined
Sept 16
Loan Cleared
May 17
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COSEC 2000 LIMITED

Active
The Leadenhall Building, LondonEC3V 4AN
Corporate secretary
Appointed 10 Apr 2019

PATEL, Lisa Maria

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1972
Director
Appointed 11 Jul 2024

VICKERS, Alexander Michael

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1983
Director
Appointed 11 Jul 2024

ANDREN, Jakob Yngve Emil

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1974
Director
Appointed 31 Mar 2021
Resigned 11 Jul 2024

BARRETT, David

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1973
Director
Appointed 01 May 2013
Resigned 26 Feb 2021

BURKE, Michael

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born March 1970
Director
Appointed 26 Feb 2021
Resigned 03 Jul 2024

CETIN, Cinar

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1979
Director
Appointed 13 Sept 2022
Resigned 15 Dec 2023

GROSVENOR, Howard

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born November 1977
Director
Appointed 01 May 2013
Resigned 11 Jan 2021

LOHFF, Andreas, Mr.

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1960
Director
Appointed 07 Sept 2016
Resigned 31 Mar 2021

MIGNON, Dominic Patrice Nicolas

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born November 1975
Director
Appointed 26 Feb 2021
Resigned 20 Jan 2022

PAHWA, Tarandeep Singh

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1973
Director
Appointed 31 Mar 2021
Resigned 15 Jul 2024

Persons with significant control

2

1 Active
1 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 Mar 2020
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Memorandum Articles
23 March 2021
MAMA
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Resolution
18 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
20 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2013
NEWINCIncorporation