Background WavePink WaveYellow Wave

AON DELTA UK LIMITED (08818124)

AON DELTA UK LIMITED (08818124) is a dissolved UK company. incorporated on 17 December 2013. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AON DELTA UK LIMITED has been registered for 12 years. Current directors include MUGASHU, Gardner, SERGEANT, Erica Margaret.

Company Number
08818124
Status
dissolved
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MUGASHU, Gardner, SERGEANT, Erica Margaret
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON DELTA UK LIMITED

AON DELTA UK LIMITED is an dissolved company incorporated on 17 December 2013 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AON DELTA UK LIMITED was registered 12 years ago.(SIC: 64205)

Status

dissolved

Active since 12 years ago

Company No

08818124

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 15 June 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 December 2021 (4 years ago)
Submitted on 17 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Bdo Llp, 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
From: 10 July 2015To: 4 October 2022
8 Devonshire Square London EC2M 4PL
From: 17 December 2013To: 10 July 2015
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Director Left
Jun 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Nov 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Feb 20
Capital Update
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 17 Dec 2013

MUGASHU, Gardner

Active
Temple Street, LiverpoolL2 5RH
Born October 1973
Director
Appointed 31 Aug 2022

SERGEANT, Erica Margaret

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1979
Director
Appointed 18 Nov 2016

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 18 Nov 2016
Resigned 21 Sept 2018

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonSE13 7DE
Born September 1975
Director
Appointed 17 Dec 2013
Resigned 30 Apr 2014

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 17 Dec 2013
Resigned 28 Jun 2019

KATSAOUNI-DODD, Pelagia

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 24 Jan 2019
Resigned 30 Aug 2022

MUGASHU, Gardner

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 21 Feb 2020
Resigned 30 Aug 2022

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 17 Dec 2013
Resigned 18 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
122 Leadenhall Street, 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 08 Dec 2016
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
8 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 October 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 October 2022
600600
Resolution
4 October 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 October 2022
LIQ01LIQ01
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
13 May 2022
SH19Statement of Capital
Legacy
13 May 2022
SH20SH20
Legacy
13 May 2022
CAP-SSCAP-SS
Resolution
13 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Legacy
19 July 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
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 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
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Incorporation Company
17 December 2013
NEWINCIncorporation