Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AON INVESTMENTS LIMITED
Company Information for

AON INVESTMENTS LIMITED

THE AON CENTRE THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AN,
Company Registration Number
05913159
Private Limited Company
Active

Company Overview

About Aon Investments Ltd
AON INVESTMENTS LIMITED was founded on 2006-08-22 and has its registered office in London. The organisation's status is listed as "Active". Aon Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AON INVESTMENTS LIMITED
 
Legal Registered Office
THE AON CENTRE THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AN
Other companies in EC2M
 
Previous Names
HEWITT RISK MANAGEMENT SERVICES LIMITED11/06/2020
Filing Information
Company Number 05913159
Company ID Number 05913159
Date formed 2006-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AON INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AON INVESTMENTS LIMITED
The following companies were found which have the same name as AON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AON INVESTMENTS EUROPE LIMITED C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Liquidation Company formed on the 1988-11-11
AON INVESTMENTS CANADA INC. 20 Bay Street 1600 Toronto Ontario M5J 2N9 Active Company formed on the 2015-01-21
AON INVESTMENTS PTY LTD VIC 3189 Active Company formed on the 2005-06-22
AON INVESTMENTS USA INC. PO BOX 2108 CHICAGO IL 60690 Active Company formed on the 2003-08-12
AON INVESTMENTS LLC 2101 VISTA PARKWAY WEST PALM BEACH FL 33411 Active Company formed on the 2018-03-09
AON INVESTMENTS LLC 11410 PANAY DR HOUSTON TX 77048 Forfeited Company formed on the 2020-01-28
AON INVESTMENTS L P Mississippi Unknown
AON INVESTMENTS, LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2022-12-03

Company Officers of AON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2011-10-07
ANDREW DARRELL COX
Director 2008-12-11
STEPHEN TODD CUMMINGS
Director 2017-08-30
DONALD BRIAN DUVAL
Director 2015-12-30
TIMOTHY QUENTIN GILES
Director 2016-08-02
KEITH JONES
Director 2008-05-01
STEPHEN DENNIS PHILP
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KENNETH CLARE
Director 2014-06-17 2017-05-10
SHAILEE PARIKH
Director 2016-01-27 2016-08-15
DUNCAN BRIAN JAMES CROWDY
Director 2011-03-14 2015-06-30
JOHN NEEDHAM RUSHEN
Director 2009-11-18 2015-06-30
PAUL EDWARD MARK DOCHERTY
Director 2014-07-09 2015-04-14
VINCENT ALAIN YVAN LEGRIS
Director 2007-12-20 2014-05-05
ZUHAIR HUSSAIN MOHAMMED
Director 2008-02-06 2012-01-01
SANDRA JANET HONESS
Company Secretary 2007-04-30 2011-10-07
NICHOLAS JOHN HARDMAN
Director 2008-12-30 2011-03-14
SANDRA JANET HONESS
Director 2009-02-23 2010-12-22
ANDREW JAMES TUNNINGLEY
Director 2006-08-23 2009-11-23
GRAHAM RICHARD FARREN
Director 2006-08-23 2008-11-27
YVES HENRI BENONI JOSSEAUME
Director 2008-02-19 2008-11-27
STEVEN ALAN VALE
Director 2006-08-23 2008-01-24
JOHN MICHAEL RYAN
Director 2006-08-23 2007-09-30
DEBORAH JANE ROBINSON
Company Secretary 2006-08-23 2007-04-30
ABOGADO NOMINEES LIMITED
Company Secretary 2006-08-22 2006-08-23
ABOGADO CUSTODIANS LIMITED
Nominated Director 2006-08-22 2006-08-23
ABOGADO NOMINEES LIMITED
Director 2006-08-22 2006-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 1 LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 2 LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 3 LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
COSEC 2000 LIMITED PORTUS CONSULTING (LEAMINGTON) LIMITED Company Secretary 2017-10-02 CURRENT 2003-08-08 Active - Proposal to Strike off
COSEC 2000 LIMITED PORTUS CONSULTING LIMITED Company Secretary 2017-10-02 CURRENT 2003-03-18 Liquidation
COSEC 2000 LIMITED AON CYBER SOLUTIONS LIMITED Company Secretary 2017-09-18 CURRENT 2006-11-21 Active
COSEC 2000 LIMITED STROZ FRIEDBERG LIMITED Company Secretary 2017-09-18 CURRENT 2001-01-30 Active
COSEC 2000 LIMITED AON SOUTHERN EUROPE UK LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Liquidation
COSEC 2000 LIMITED THE AON MASTERTRUSTEE LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
COSEC 2000 LIMITED BEAUBIEN UK FINANCE LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active
COSEC 2000 LIMITED AON DC TRUSTEE LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
COSEC 2000 LIMITED AON KLOUD LIMITED Company Secretary 2015-02-02 CURRENT 2010-05-05 Dissolved 2017-04-03
COSEC 2000 LIMITED AON GLOBAL HOLDINGS PLC Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
COSEC 2000 LIMITED SCORPIO PARTNERSHIP LIMITED Company Secretary 2014-07-01 CURRENT 1998-06-16 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) HOLDINGS LIMITED Company Secretary 2014-05-30 CURRENT 2010-10-21 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) LIMITED Company Secretary 2014-05-30 CURRENT 2001-10-09 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (PENSIONS) LIMITED Company Secretary 2014-05-30 CURRENT 2014-03-04 Dissolved 2017-04-03
COSEC 2000 LIMITED AON DELTA UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
COSEC 2000 LIMITED AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Company Secretary 2013-12-02 CURRENT 1928-08-01 Dissolved 2015-06-30
COSEC 2000 LIMITED AON US & INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
COSEC 2000 LIMITED AON RISK SERVICES US HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
COSEC 2000 LIMITED AON ANZ HOLDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
COSEC 2000 LIMITED AON HEWITT US HOLDINGS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Liquidation
COSEC 2000 LIMITED AON OVERSEAS HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES BPO LIMITED Company Secretary 2011-10-07 CURRENT 1999-08-06 Dissolved 2015-09-01
COSEC 2000 LIMITED HEWITT ASSOCIATES LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Company Secretary 2011-10-07 CURRENT 1997-02-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW TRUSTEES LIMITED Company Secretary 2011-10-07 CURRENT 1978-10-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW PROPERTIES COMPANY Company Secretary 2011-10-07 CURRENT 1980-08-14 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT CYBORG LIMITED Company Secretary 2011-10-07 CURRENT 1999-12-02 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1997-05-30 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW SERVICE COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 1993-11-03 Dissolved 2015-10-13
COSEC 2000 LIMITED HEWITT ASSOCIATES (EUROPE) LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Dissolved 2016-03-21
COSEC 2000 LIMITED HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1984-11-14 Dissolved 2016-03-21
COSEC 2000 LIMITED BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2017-04-03
COSEC 2000 LIMITED AON SOLUTIONS UK LIMITED Company Secretary 2011-10-07 CURRENT 2002-03-18 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING LIMITED Company Secretary 2011-10-07 CURRENT 2005-04-15 Liquidation
COSEC 2000 LIMITED NBS NOMINEES LIMITED Company Secretary 2011-10-07 CURRENT 1989-01-03 Active - Proposal to Strike off
COSEC 2000 LIMITED BACON & WOODROW PARTNERSHIPS LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Active
COSEC 2000 LIMITED RASINI VIGANO LIMITED Company Secretary 2010-10-25 CURRENT 1987-07-08 Liquidation
ANDREW DARRELL COX AON SOLUTIONS UK LIMITED Director 2008-09-17 CURRENT 2002-03-18 Active
KEITH JONES EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2018-06-19 CURRENT 1995-12-01 Active
KEITH JONES NCL INVESTMENTS LIMITED Director 2018-06-19 CURRENT 1985-05-15 Active
KEITH JONES EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2015-12-08 CURRENT 1970-04-02 Active
KEITH JONES EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2015-07-23 CURRENT 2002-09-12 Active
KEITH JONES ORACLE HEAD AND NECK CANCER UK LIMITED Director 2012-08-01 CURRENT 2010-01-14 Active
KEITH JONES CHAVANNES CONSULTING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
STEPHEN DENNIS PHILP AON SOLUTIONS UK LIMITED Director 2017-02-09 CURRENT 2002-03-18 Active
STEPHEN DENNIS PHILP MCLAGAN (AON) LIMITED Director 2016-11-11 CURRENT 2008-10-23 Active
STEPHEN DENNIS PHILP BACON & WOODROW PARTNERSHIPS LIMITED Director 2016-11-02 CURRENT 1996-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-06DIRECTOR APPOINTED MR MICHAEL KENNETH CLARE
2023-09-04APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY QUENTIN GILES
2023-06-08DIRECTOR APPOINTED ANNE TRACEY TORRY
2023-05-17DIRECTOR APPOINTED MRS CAROLE ANN JUDD
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-0301/09/22 STATEMENT OF CAPITAL GBP 4999900
2022-09-1301/09/22 STATEMENT OF CAPITAL GBP 4600001
2022-09-01DIRECTOR APPOINTED DAVID JAMES HARDERN
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TODD CUMMINGS
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-24PSC05Change of details for Aon Hewitt Limited as a person with significant control on 2020-06-10
2021-02-20PSC05Change to person with significant control
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LENI MICHELLE VINCENT
2020-10-28AP01DIRECTOR APPOINTED CARL PETER KENNETH GILES
2020-06-11RES15CHANGE OF COMPANY NAME 11/06/20
2020-05-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MS LENI MICHELLE VINCENT
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRELL COX
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS PHILP
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-08-31CH01Director's details changed for Stephen Cummings on 2017-08-30
2017-08-31AP01DIRECTOR APPOINTED STEPHEN CUMMINGS
2017-05-23AD04Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH CLARE
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED STEPHEN DENNIS PHILP
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 4500001
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-18AP01DIRECTOR APPOINTED TIMOTHY QUENTIN GILES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAILEE PARIKH
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26CH01Director's details changed for Mr Keith Jones on 2016-04-14
2016-02-24AP01DIRECTOR APPOINTED DONALD BRIAN DUVAL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 4500001
2016-02-08AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED SHAILEE PARIKH
2015-09-16AD02Register inspection address changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
2015-07-27CH01Director's details changed for Michael Kenneth Clare on 2015-07-13
2015-07-27CH04SECRETARY'S DETAILS CHNAGED FOR COSEC 2000 LIMITED on 2015-07-13
2015-07-27AD03Registers moved to registered inspection location of 8 Devonshire Square London EC2M 4PL
2015-07-13AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHEN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOCHERTY
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 4500001
2015-02-03AR0126/01/15 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED PAUL EDWARD MARK DOCHERTY
2014-06-27AP01DIRECTOR APPOINTED MICHAEL KENNETH CLARE
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LEGRIS
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 4500001
2014-01-30AR0126/01/14 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0126/01/13 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEEDHAM RUSHEN / 01/02/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEEDHAM RUSHEN / 02/02/2012
2012-02-15AR0126/01/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ZUHAIR MOHAMMED
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-21AP04CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 6 MORE LONDON PLACE LONDON SE1 2DA
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDMAN
2011-04-07AP01DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY
2011-02-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-02AR0126/01/11 FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HONESS
2010-11-09AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07RES01ADOPT ARTICLES 24/09/2010
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19MEM/ARTSARTICLES OF ASSOCIATION
2010-02-16SH0128/01/10 STATEMENT OF CAPITAL GBP 4500001
2010-02-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11RES01ALTER ARTICLES 28/01/2010
2010-02-11RES13DIRS AUTHORISED POWER UNDER S550 OF COMP ACT 2006 28/01/2010
2010-02-11AR0126/01/10 FULL LIST
2010-02-11SH0128/01/10 STATEMENT OF CAPITAL GBP 4500001
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNNINGLEY
2009-12-08AP01DIRECTOR APPOINTED JOHN NEEDHAM RUSHEN
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZUHAIR HUSSAIN MOHAMMED / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAIN YVAN LEGRIS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARRELL COX / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TUNNINGLEY / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARDMAN / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AD02SAIL ADDRESS CREATED
2009-09-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-10RES13CONFLICT OF INTEREST SECTION 175 25/02/2009
2009-03-10288aDIRECTOR APPOINTED SANDRA JANET HONESS
2009-03-1088(2)AD 25/02/09 GBP SI 2500000@1=2500000 GBP IC 1000001/3500001
2009-03-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09288aDIRECTOR APPOINTED ANDREW DARRELL COX
2009-01-20288aDIRECTOR APPOINTED NICHOLAS JOHN HARDMAN
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FARREN
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR YVES JOSSEAUME
2008-08-27363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-14288aDIRECTOR APPOINTED KEITH JONES
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR STEVEN VALE
2008-03-27288aDIRECTOR APPOINTED ZUHAIR HUSSAIN MOHAMMED
2008-03-27288aDIRECTOR APPOINTED YVES HENRI BENONI JOSSEAUME
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008
2008-01-25288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AON INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of AON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AON INVESTMENTS LIMITED
Trademarks
We have not found any records of AON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AON INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AON INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.