UKBizDB.co.uk

AON ADJUDICATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aon Adjudication Services Limited. The company was founded 72 years ago and was given the registration number 00499779. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AON ADJUDICATION SERVICES LIMITED
Company Number:00499779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 September 1951
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary05 May 1999Active
55, Baker Street, London, W1U 7EU

Director30 August 2018Active
55, Baker Street, London, W1U 7EU

Director02 July 2019Active
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU

Secretary01 July 1997Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary-Active
8 Devonshire Square, London, EC2M 4PL

Director05 April 2002Active
Briarcliff House, Kingsmead, Farnborough, GU14 7TE

Director25 April 2017Active
1 Lawson Drive, Caversham, Reading, RG4 7XJ

Director01 May 1997Active
Fildraw, Phildraw Road, Ballasalla, IM9 3EH

Director20 November 2000Active
127 Ruskin Park House, London, SE5 8TL

Director-Active
Briarcliff House, Kingsmead, Farnborough, GU14 7TE

Director15 May 2013Active
8 Devonshire Square, London, EC2M 4PL

Director01 January 1994Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director18 March 2014Active
3 Linden Court, Middleton Road, Camberley, GU15 3TU

Director25 July 1994Active
Briarcliff House, Kingsmead, Farnborough, GU14 7TE

Director30 August 2018Active
Hollybank, 6 Argyle Road, Reading, RG1 7YL

Director01 February 1999Active
Springfield Glaziers Lane, Normandy, Guildford, GU3 2DE

Director11 March 1998Active
Rosegarth, Black Pond Lane Lower Bourne, Farnham, GU10 3NW

Director-Active
49 Holt Way, Hook, Basingstoke, RG27 9LG

Director-Active
8 Devonshire Square, London, EC2M 4PL

Director05 April 2002Active
Briarcliff House, Kingsmead, Farnborough, GU14 7TE

Director01 July 2007Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director15 May 2013Active
The Robins, Hoghatch Lane, Farnham, GU9 0BY

Director-Active

People with Significant Control

Aon Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-04-29Capital

Legacy.

Download
2019-04-29Capital

Capital statement capital company with date currency figure.

Download
2019-04-29Insolvency

Legacy.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.