UKBizDB.co.uk

AON SECURITIES LIMITED

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

This company is commonly known as Aon Securities Limited. The company was founded 27 years ago and was given the registration number 03317553. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AON SECURITIES LIMITED
Company Number:03317553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
Country Origin:UNITED KINGDOM
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 Secretary31 March 2009Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director25 July 2016Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director25 July 2016Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director10 February 2024Active
19, Wendover Road, Bromley, BR2 9JU

Secretary17 October 2001Active
61 Northumberland Street, Edinburgh, EH3 6JQ

Secretary09 June 1997Active
Parkdene, 37 Park Avenue, Farnborough Park, Orpington, BR6 8LH

Secretary08 March 2001Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary16 September 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary13 February 1997Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director26 July 2016Active
8 Devonshire Square, London, EC2M 4PL

Director12 March 2009Active
15 Highland Drive, Summit, Usa,

Director08 March 2006Active
Blackbush Farm, Hook Lane, Lambourne End, RM4 1NR

Director01 August 2004Active
Greenways, 34 Crofton Lane, Orpington, BR5 1HL

Director11 November 2007Active
Little Mynthurst Farm, Smallhills Road Norwood Hill, Horley, RH6 0HR

Director30 January 1998Active
Leasowe, 62 Chequers Lane, Walton-On-The-Hill, Tadworth, KT20 7QD

Director30 January 1998Active
Polebrook, Hever, Edenbridge, TN8 7NJ

Director30 January 1998Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director30 January 1998Active
14 Gibson Square, London, N1 0RD

Director01 July 2004Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director20 July 2011Active
69 Portland Road, London, W11 4LJ

Director09 June 1997Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director03 January 2018Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director06 September 2022Active
160 Regents Park Road, London, NW1 8XW

Director09 February 2006Active
160 Regents Park Road, London, NW1 8XW

Director14 March 2001Active
White Lodge, Erskine Road, Gullane, EH31 2DQ

Director14 March 2001Active
34 Hollingbourne Road, Herne Hill, London, SE24 9ND

Director01 November 2001Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director15 October 2014Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director11 July 2012Active
22, Eversleigh Gardens, Upminster, RM14 1DR

Director30 June 2009Active
8, Devonshire Square, London, EC2M 4PL

Director25 March 2010Active
8 Dev Onshire Square, London, EC2M 4PL

Director12 March 2009Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director12 March 2009Active
261 Scott Avenue, Winnetka, United States,

Director12 March 2009Active
8, Devonshire Square, London, EC2M 4PL

Director12 March 2009Active

People with Significant Control

Aon Uk Holdings 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-05-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.