Background WavePink WaveYellow Wave

AON DC TRUSTEE LIMITED (09425770)

AON DC TRUSTEE LIMITED (09425770) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AON DC TRUSTEE LIMITED has been registered for 11 years. Current directors include BRITTON, Anthony David Clifford, PUGH, Anthony Charles, ROE, Benjamin Jon.

Company Number
09425770
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BRITTON, Anthony David Clifford, PUGH, Anthony Charles, ROE, Benjamin Jon
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AON DC TRUSTEE LIMITED

AON DC TRUSTEE LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AON DC TRUSTEE LIMITED was registered 11 years ago.(SIC: 66290)

Status

active

Active since 11 years ago

Company No

09425770

LTD Company

Age

11 Years

Incorporated 6 February 2015

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

AON DC PENSION TRUSTEE LIMITED
From: 6 February 2015To: 22 February 2016
Contact
Address

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

Previous Addresses

8 Devonshire Square London EC2M 4PL United Kingdom
From: 6 February 2015To: 10 July 2015
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 06 Feb 2015

BRITTON, Anthony David Clifford

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1964
Director
Appointed 16 Jan 2025

PUGH, Anthony Charles

Active
The Leadenhall Building, LondonEC3V 4AN
Born June 1966
Director
Appointed 16 Jan 2025

ROE, Benjamin Jon

Active
The Leadenhall Building, LondonEC3V 4AN
Born March 1982
Director
Appointed 05 Jan 2021

BATTLE, David Charles

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1960
Director
Appointed 02 Jun 2015
Resigned 22 Feb 2022

BYRNE, Stephen Denis

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1979
Director
Appointed 26 Jan 2017
Resigned 24 Sept 2019

CAPEL, Brenda Mary

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1968
Director
Appointed 06 Dec 2019
Resigned 10 Feb 2022

CLARE, Michael Kenneth

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1965
Director
Appointed 07 Mar 2016
Resigned 15 Nov 2019

CONNELL, Alistair James

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1967
Director
Appointed 02 Jun 2015
Resigned 11 Aug 2020

FALVEY, Deborah Ann

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born August 1962
Director
Appointed 11 Aug 2020
Resigned 01 Apr 2024

HANSON, Philip Leighton

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1977
Director
Appointed 06 Feb 2015
Resigned 02 Jun 2015

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 06 Feb 2015
Resigned 07 Mar 2016

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 02 Jun 2015
Resigned 26 Jan 2017

WITHINGTON, Annabel Katherine Goddard

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1963
Director
Appointed 06 Feb 2015
Resigned 02 Jun 2015

YOUNG, Lisa

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1974
Director
Appointed 30 Mar 2022
Resigned 16 Jan 2025

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

58

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 May 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Incorporation Company
6 February 2015
NEWINCIncorporation