Background WavePink WaveYellow Wave

AON US & INTERNATIONAL HOLDINGS LIMITED (08556939)

AON US & INTERNATIONAL HOLDINGS LIMITED (08556939) is an active UK company. incorporated on 5 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AON US & INTERNATIONAL HOLDINGS LIMITED has been registered for 12 years. Current directors include BOYD, Alistair Patrick, CLARKE, Dean Leonard, MUGASHU, Gardner.

Company Number
08556939
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 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
BOYD, Alistair Patrick, CLARKE, Dean Leonard, MUGASHU, Gardner
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON US & INTERNATIONAL HOLDINGS LIMITED

AON US & INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 5 June 2013 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 US & INTERNATIONAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08556939

LTD Company

Age

12 Years

Incorporated 5 June 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 16 July 2025 (9 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

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 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: 5 June 2013To: 10 July 2015
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Sept 13
Capital Update
Dec 13
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 18
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Sept 19
Capital Update
Dec 19
Director Joined
Feb 20
Funding Round
Mar 20
Capital Update
Mar 20
Owner Exit
Sept 20
Director Left
Mar 23
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 05 Jun 2013

BOYD, Alistair Patrick

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 13 Feb 2026

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 13 Feb 2026

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 21 Feb 2020

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 04 Nov 2016
Resigned 21 Sept 2018

GARCIA, Domingo

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born November 1961
Director
Appointed 10 Jun 2013
Resigned 13 Feb 2026

HAGY, Paul Allen

Resigned
Devonshire Square, LondonEC2M 4PL
Born March 1967
Director
Appointed 05 Jun 2013
Resigned 10 Jun 2013

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 05 Jun 2013
Resigned 28 Jun 2019

KATSAOUNI-DODD, Pelagia

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 10 Sept 2019
Resigned 11 Mar 2023

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 10 Jun 2013
Resigned 04 Nov 2016

Persons with significant control

3

2 Active
1 Ceased
James Joyce Street, Dublin 1D01 K0Y8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020

Aon Plc

Active
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018
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 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Legacy
17 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2020
SH19Statement of Capital
Legacy
17 March 2020
CAP-SSCAP-SS
Resolution
17 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Legacy
16 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2019
SH19Statement of Capital
Legacy
16 December 2019
CAP-SSCAP-SS
Resolution
16 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 May 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
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 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
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Legacy
13 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2013
SH19Statement of Capital
Legacy
13 December 2013
CAP-SSCAP-SS
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2013
NEWINCIncorporation