Background WavePink WaveYellow Wave

AON GLOBAL HOLDINGS PLC (09221465)

AON GLOBAL HOLDINGS PLC (09221465) is an active UK company. incorporated on 16 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AON GLOBAL HOLDINGS PLC has been registered for 11 years. Current directors include BOYD, Alistair Patrick, CLARKE, Dean Leonard, MUGASHU, Gardner.

Company Number
09221465
Status
active
Type
plc
Incorporated
16 September 2014
Age
11 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYD, Alistair Patrick, CLARKE, Dean Leonard, MUGASHU, Gardner
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON GLOBAL HOLDINGS PLC

AON GLOBAL HOLDINGS PLC is an active company incorporated on 16 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AON GLOBAL HOLDINGS PLC was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09221465

PLC Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

AON GLOBAL HOLDINGS LIMITED
From: 16 September 2014To: 29 April 2020
Contact
Address

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

Previous Addresses

, 8 Devonshire Square, London, EC2M 4PL
From: 16 September 2014To: 10 July 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Capital Update
Jan 15
Funding Round
Jan 15
Funding Round
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Jan 19
Director Left
Jul 19
Capital Update
Dec 19
Director Joined
Feb 20
Owner Exit
Mar 20
Funding Round
Apr 20
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 24
Director Joined
Sept 24
Funding Round
Feb 25
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Secretary
Appointed 16 Nov 2023

WITHINGTON, Annabel Katherine Goddard

Active
122 Leadenhall Street, LondonEC3V 4AN
Secretary
Appointed 29 Apr 2020

BOYD, Alistair Patrick

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 17 May 2022

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 25 Sept 2024

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 17 May 2022

DIGNAM, Emma

Resigned
The Leadenhall Building, LondonEC3V 4AN
Secretary
Appointed 14 Apr 2023
Resigned 16 Nov 2023

VERO, Tobias Henry

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Secretary
Appointed 29 Apr 2020
Resigned 14 Apr 2023

COSEC 2000 LIMITED

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 16 Sept 2014
Resigned 29 Apr 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 16 Sept 2014
Resigned 17 May 2022

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 16 Sept 2014
Resigned 28 Jun 2019

KATSAOUNI-DODD, Pelagia

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1979
Director
Appointed 03 Oct 2018
Resigned 09 May 2024

MUGASHU, Gardner

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 21 Feb 2020
Resigned 14 Oct 2021

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 16 Sept 2014
Resigned 04 Nov 2016

Persons with significant control

3

1 Active
2 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 20 Mar 2020
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Significant influence or control
Notified 21 Dec 2018
Ceased 20 Mar 2020

Aon Plc

Ceased
The Aon Centre, 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

88

Accounts With Accounts Type Interim
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Interim
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
18 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Interim
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Resolution
3 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Accounts Balance Sheet
29 April 2020
BSBS
Auditors Report
29 April 2020
AUDRAUDR
Auditors Statement
29 April 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
29 April 2020
CERT5CERT5
Re Registration Memorandum Articles
29 April 2020
MARMAR
Resolution
29 April 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
29 April 2020
RR01RR01
Resolution
20 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
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
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
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
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 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
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Second Filing Capital Allotment Shares
13 October 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 September 2016
RP04SH01RP04SH01
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
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 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
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Legacy
8 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2015
SH19Statement of Capital
Legacy
8 January 2015
CAP-SSCAP-SS
Resolution
8 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2014
NEWINCIncorporation