AON UK HOLDINGS LIMITED
Activities of financial services holding companies
AON UK HOLDINGS LIMITED
Activities of financial services holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN
Full company profile for AON UK HOLDINGS LIMITED (06652620), an active financial services company based in London, United Kingdom. Incorporated 22 Jul 2008. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£11.12M
Net Assets
£2032.75M
Total Liabilities
£113.85M
Turnover
£398.53M
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander Michael Vickers | Director | British | United Kingdom | 16 Sept 2024 | Active |
| Clarke, Dean Leonard | Director | British | England | 16 Sept 2024 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Aon Uk Holdings Intermediaries Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Aon Delta Uk Limited
Ceased 23 Jun 2022
Aon Uk Holdings Intermediaries Limited
Ceased 15 Feb 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Apartment 1405, Beetham Tower, 111 Old Hall Street, Liverpool (L3 9BD) LIVERPOOL | Leasehold | £125,000 | 27 Aug 2025 |
Second Floor Offices, Eastwood House, Glebe Road, Chelmsford (CM1 1QW) CHELMSFORD | Leasehold | - | 29 Nov 2024 |
Third Floor, Epsom Gateway 2, Ashley Avenue, Epsom (KT18 5AL) EPSOM AND EWELL | Leasehold | - | 21 Dec 2023 |
Suite F3b, South Central, Global Avenue, Leeds (LS11 8PG) LEEDS | Leasehold | - | 24 Oct 2023 |
Grosvenor House 65-71, London Road, Redhill (RH1 1LQ) REIGATE AND BANSTEAD | Leasehold | - | 15 Jun 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 23 Jun 2025 | Incorporation | Memorandum Articles | |
| 23 Jun 2025 | Resolution | Resolutions | |
| 17 Jun 2025 | Confirmation Statement | Confirmation statement made on 16 Jun 2025 with no updates | |
| 17 Sept 2024 | Officers | Termination of Erica Margaret Sergeant as director on 17 Sept 2024 |
Annual accounts made up to 31 Dec 2024
Memorandum Articles
Resolutions
Confirmation statement made on 16 Jun 2025 with no updates
Termination of Erica Margaret Sergeant as director on 17 Sept 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
9 months ago on 19 Aug 2025
Memorandum Articles
10 months ago on 23 Jun 2025
Resolutions
10 months ago on 23 Jun 2025
Confirmation statement made on 16 Jun 2025 with no updates
11 months ago on 17 Jun 2025
Termination of Erica Margaret Sergeant as director on 17 Sept 2024
1 years ago on 17 Sept 2024
