This company is commonly known as Aon Investments Europe Limited. The company was founded 36 years ago and was given the registration number 02316174. The firm's registered office is in LONDON. You can find them at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | AON INVESTMENTS EUROPE LIMITED |
---|---|---|
Company Number | : | 02316174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 31 March 2009 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 27 March 2017 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 April 2020 | Active |
10 Sussex Court, 50 Roan Street, London, SE10 9JT | Secretary | 10 March 2000 | Active |
6 Prospect Road, New Barnet, EN5 5BN | Secretary | 22 April 1998 | Active |
Five Wents, Oak Lane Cross Keys, TN13 1TB | Secretary | 04 November 1994 | Active |
4 Anjou Green, Beaulieu Park, Chelmsford, CM1 6EE | Secretary | - | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 27 March 2017 | Active |
Nankin House Woodstock Close, Horsell Park, Woking, GU21 4LQ | Director | 01 January 1995 | Active |
Harcombe House, Ropley, Alresford, SO24 0BE | Director | - | Active |
71 Bolingbroke Grove, London, SW11 6HD | Director | 29 March 2000 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 31 March 2009 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 31 March 2009 | Active |
10 Sussex Court, 50 Roan Street, London, SE10 9JT | Director | 16 January 2001 | Active |
47 Derwent Road, Harpenden, AL5 3NY | Director | 22 April 1998 | Active |
8, Devonshire Square, London, England, EC2M 4PL | Director | 01 June 2010 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 01 June 2010 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 25 February 2014 | Active |
Uplands Cottage, Lower High Street, Wadhurst, TN5 6AX | Director | 27 November 2008 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 31 March 2009 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 09 August 2011 | Active |
11 Lion Gate Gardens, Kew, Richmond, TW9 2DW | Director | - | Active |
Flat 1, 80 Elm Park Gardens, London, SW10 9PD | Director | 26 March 1997 | Active |
Five Wents, Oak Lane Cross Keys, TN13 1TB | Director | 01 January 1995 | Active |
84 Cissbury Ring South, London, N12 7BD | Director | 01 April 2003 | Active |
4 Anjou Green, Beaulieu Park, Chelmsford, CM1 6EE | Director | - | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 25 February 2014 | Active |
Aon Benfield 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 | : |
|
E.W. Blanch Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Aon Centre, The Leadenhall Building, London, England, EC3V 4AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.