This company is commonly known as Aon Trust Corporation Limited. The company was founded 32 years ago and was given the registration number 02677201. 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 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | AON TRUST CORPORATION LIMITED |
---|---|---|
Company Number | : | 02677201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1992 |
End of financial year | : | 31 December 2022 |
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 | 05 May 1999 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 29 February 2008 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 29 February 2008 | Active |
3 Llewellyn Close, Chelmsford, CM1 7RE | Secretary | 08 January 1992 | Active |
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 08 July 1997 | Active |
Eriska, Devonview Street, Airdrie, ML6 9BZ | Secretary | 23 March 1994 | Active |
29 Birchdale Road, Forest Gate, London, E7 8AS | Secretary | 09 January 1992 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Director | 09 January 1992 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 29 February 2008 | Active |
8 Devonshire Square, London, EC4M 2PL | Director | 29 February 2008 | Active |
Squirrels Trinity Hall, Medstead, Alton, GU34 5LS | Director | 10 January 1992 | Active |
1 Lawson Drive, Caversham, Reading, RG4 7XJ | Director | 15 September 1997 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 14 September 1998 | Active |
Fildraw, Phildraw Road, Ballasalla, IM9 3EH | Director | 08 January 1992 | Active |
Flat 21, Chester Court, Albany Street, NW1 4BU | Director | 08 January 1992 | Active |
8, Devonshire Square, London, EC2M 4PL | Director | 29 February 2008 | Active |
3 Linden Court, Middleton Road, Camberley, GU15 3TU | Director | 15 September 1997 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 04 July 2002 | Active |
12 Saint Pauls Road West, Dorking, RH4 2HU | Director | 31 May 2001 | Active |
112 Delaware Mansions, Delaware Road, London, W9 2LJ | Director | 12 February 1993 | Active |
Eriska, Devonview Street, Airdrie, ML6 9BZ | Director | 30 November 1993 | Active |
8 Devonshire Square, London, EC4M 2PL | Director | 31 March 2003 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 01 January 1995 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 04 July 2002 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN | Director | 29 February 2008 | Active |
Larch House 14 Vineys Gardens, Tenterden, TN30 7AZ | Director | 10 January 1992 | Active |
8, Devonshire Square, London, United Kingdom, EC2M 4PL | Director | 04 July 2002 | Active |
8 Devonshire Square, London, EC2M 4PL | Director | 12 February 1993 | Active |
Aon Uk Holdings Intermediaries 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Address | Move registers to registered office company with new address. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Change corporate secretary company with change date. | Download |
2015-09-16 | Address | Change sail address company with old address new address. | Download |
2015-07-27 | Officers | Change person director company with change date. | Download |
2015-07-27 | Officers | Change person director company with change date. | Download |
2015-07-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.