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

AGEAS (UK) LIMITED

AGEAS HOUSE HAMPSHIRE CORPORATE PARK, TEMPLARS WAY, EASTLEIGH, HAMPSHIRE, SO53 3YA,
Company Registration Number
01093301
Private Limited Company
Active

Company Overview

About Ageas (uk) Ltd
AGEAS (UK) LIMITED was founded on 1973-01-30 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Ageas (uk) Limited is a Private Limited Company registered in 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
AGEAS (UK) LIMITED
 
Legal Registered Office
AGEAS HOUSE HAMPSHIRE CORPORATE PARK
TEMPLARS WAY
EASTLEIGH
HAMPSHIRE
SO53 3YA
Other companies in SO53
 
Previous Names
FORTIS (UK) LIMITED01/10/2010
Filing Information
Company Number 01093301
Company ID Number 01093301
Date formed 1973-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB411516201  
Last Datalog update: 2024-05-05 11:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGEAS (UK) 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.

Company Officers of AGEAS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANNE SMITH
Company Secretary 1992-04-06
GREGOR FRANK BALL
Director 2017-07-28
ANTONIO CANO
Director 2017-07-28
JOZEF GERMAIN DE MEY
Director 2015-07-24
FERNLEY KEITH DYSON
Director 2013-02-12
JAMES RICHARD JOHN FURSE
Director 2017-07-28
MALCOLM GRAHAM MCCAIG
Director 2016-11-10
LIONEL PERL
Director 2015-07-24
ANDREW STUART WATSON
Director 2010-05-17
MARK WINLOW
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
BART KAREL AUGUST DE SMET
Director 2009-11-05 2017-07-28
FRANCOIS XAVIER BERNARD BOISSEAU
Director 2013-02-12 2016-07-28
JAMES RICHARD JOHN FURSE
Director 2014-10-24 2016-07-28
STEPHEN WILLIAM BROUGHTON
Director 2004-04-20 2016-04-27
BRIDGET FIONA MCINTYRE
Director 2010-05-17 2015-12-31
GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE
Director 2009-11-05 2015-07-23
MARK CLIFF
Director 2008-11-05 2015-04-30
ROBERT STEWART BRIGHT
Director 2006-03-07 2014-07-24
JULIAN ROBERT MARK HARVEY
Director 2004-10-19 2013-02-12
STEFAN GEORGES LEON BRAEKEVELDT
Director 2007-10-31 2009-11-04
BART KAREL AUGUST DE SMET
Director 2008-02-19 2008-10-24
MARTIN NANNO KOK
Director 2005-04-27 2008-01-08
OLAV CUIPER
Director 2005-07-14 2007-07-30
FRANK ANDRE AUGUSTA DAUSY
Director 2004-04-20 2005-06-30
MICHEL MATHIEU
Director 2003-03-14 2005-04-18
JOZEF GERMAIN DE MEY
Director 2001-02-15 2005-02-16
KURT ANDRE JULIEN DE SCHEPPER
Director 2002-08-21 2004-01-21
CAROLUS JOANNES DE SWART
Director 2001-02-15 2002-12-31
CASPER HENDRIK DE JONG
Director 1993-03-22 2002-06-30
PETER WILLIAM LONGLAND
Director 1992-04-06 2000-03-31
NICOLAS MCANDREW
Director 1992-04-06 1996-12-31
HENDRIK JOCHEM HIELKEMA
Director 1994-11-23 1996-02-21
WILLIAM EWART FORD
Director 1992-04-06 1994-09-27
VALERE JOSEPH GHISLAIN CROES
Director 1992-04-06 1993-08-24
JOZEF GERMAIN DE MEY
Director 1992-04-06 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANNE SMITH TESCO UNDERWRITING LIMITED Company Secretary 2009-09-09 CURRENT 2009-07-20 Active
ROSEMARY ANNE SMITH INSURETECH SYSTEMS LIMITED Company Secretary 2006-12-22 CURRENT 2006-04-24 Dissolved 2017-02-03
ROSEMARY ANNE SMITH ABLE BROKERS LIMITED Company Secretary 2005-09-12 CURRENT 2003-02-12 Active
ROSEMARY ANNE SMITH UKAIS LIMITED Company Secretary 2005-09-12 CURRENT 1991-05-22 Active - Proposal to Strike off
ROSEMARY ANNE SMITH AGEAS RETAIL LIMITED Company Secretary 1997-03-24 CURRENT 1977-08-10 Active
ROSEMARY ANNE SMITH BISHOPSGATE HEAD OFFICE LIMITED Company Secretary 1992-04-06 CURRENT 1953-05-02 Active - Proposal to Strike off
ROSEMARY ANNE SMITH AGEAS INSURANCE LIMITED Company Secretary 1992-04-06 CURRENT 1939-07-01 Active
ROSEMARY ANNE SMITH BILLITER STREET (1991) LIMITED Company Secretary 1991-11-29 CURRENT 1991-10-04 Active
GREGOR FRANK BALL G.F.BALL CONSULTANCY LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
ANTONIO CANO AGEAS RETAIL LIMITED Director 2016-10-11 CURRENT 1977-08-10 Active
ANTONIO CANO AGEAS INSURANCE LIMITED Director 2016-10-11 CURRENT 1939-07-01 Active
ANTONIO CANO AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
JOZEF GERMAIN DE MEY AGEAS SERVICES (UK) LIMITED Director 2017-08-04 CURRENT 1922-01-19 Active
JOZEF GERMAIN DE MEY AGEAS INSURANCE LIMITED Director 2017-08-04 CURRENT 1939-07-01 Active
FERNLEY KEITH DYSON ABLE BROKERS LIMITED Director 2016-10-01 CURRENT 2003-02-12 Active
FERNLEY KEITH DYSON AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
FERNLEY KEITH DYSON BISHOPSGATE HEAD OFFICE LIMITED Director 2013-04-23 CURRENT 1953-05-02 Active - Proposal to Strike off
FERNLEY KEITH DYSON AGEAS SERVICES (UK) LIMITED Director 2013-03-25 CURRENT 1922-01-19 Active
FERNLEY KEITH DYSON EXPRESS INSURANCE SERVICES LIMITED Director 2012-10-23 CURRENT 2003-11-25 Active
FERNLEY KEITH DYSON KWIK-FIT INSURANCE SERVICES LIMITED Director 2012-10-23 CURRENT 1993-11-04 Active - Proposal to Strike off
FERNLEY KEITH DYSON THE GREEN INSURANCE COMPANY LIMITED Director 2012-10-23 CURRENT 2007-01-18 Active - Proposal to Strike off
FERNLEY KEITH DYSON AGEAS RETAIL LIMITED Director 2012-10-23 CURRENT 1977-08-10 Active
FERNLEY KEITH DYSON UKAIS LIMITED Director 2012-10-23 CURRENT 1991-05-22 Active - Proposal to Strike off
FERNLEY KEITH DYSON TESCO UNDERWRITING LIMITED Director 2012-01-24 CURRENT 2009-07-20 Active
JAMES RICHARD JOHN FURSE AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
JAMES RICHARD JOHN FURSE AGEAS INSURANCE LIMITED Director 2016-07-25 CURRENT 1939-07-01 Active
JAMES RICHARD JOHN FURSE AGEAS RETAIL LIMITED Director 2014-10-17 CURRENT 1977-08-10 Active
MALCOLM GRAHAM MCCAIG ROBERT OWEN COMMUNITIES Director 2018-07-24 CURRENT 1986-07-18 Active
MALCOLM GRAHAM MCCAIG UNITED RESPONSE Director 2018-03-21 CURRENT 1973-09-11 Active
MALCOLM GRAHAM MCCAIG AGEAS RETAIL LIMITED Director 2017-10-19 CURRENT 1977-08-10 Active
MALCOLM GRAHAM MCCAIG AGEAS SERVICES (UK) LIMITED Director 2017-10-19 CURRENT 1922-01-19 Active
MALCOLM GRAHAM MCCAIG AGEAS INSURANCE LIMITED Director 2017-10-19 CURRENT 1939-07-01 Active
MALCOLM GRAHAM MCCAIG UNUM EUROPEAN HOLDING COMPANY LIMITED Director 2015-11-06 CURRENT 1990-01-22 Active
MALCOLM GRAHAM MCCAIG QBE UK LIMITED Director 2014-04-04 CURRENT 1983-10-14 Active
MALCOLM GRAHAM MCCAIG QBE UNDERWRITING LIMITED Director 2014-04-04 CURRENT 1971-12-17 Active
MALCOLM GRAHAM MCCAIG QBE RE (EUROPE) LIMITED Director 2014-04-04 CURRENT 1978-07-17 Active
MALCOLM GRAHAM MCCAIG TRADITION FINANCIAL SERVICES LTD. Director 2013-12-09 CURRENT 1972-03-14 Active
MALCOLM GRAHAM MCCAIG TRADITION (UK) LIMITED Director 2013-12-09 CURRENT 1968-08-22 Active
MALCOLM GRAHAM MCCAIG UNUM LIMITED Director 2009-07-22 CURRENT 1970-07-03 Active
LIONEL PERL AGEAS RETAIL LIMITED Director 2017-09-28 CURRENT 1977-08-10 Active
LIONEL PERL AGEAS SERVICES (UK) LIMITED Director 2017-09-28 CURRENT 1922-01-19 Active
ANDREW STUART WATSON AGEAS SERVICES (UK) LIMITED Director 2016-07-25 CURRENT 1922-01-19 Active
ANDREW STUART WATSON BILLITER STREET (1991) LIMITED Director 2013-04-23 CURRENT 1991-10-04 Active
ANDREW STUART WATSON AGEAS INSURANCE LIMITED Director 2013-02-08 CURRENT 1939-07-01 Active
ANDREW STUART WATSON AGEAS RETAIL LIMITED Director 2010-04-22 CURRENT 1977-08-10 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
2024-03-11Director's details changed for Bart Karel August De Smet on 2024-03-05
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Change of details for Ageas Sa/Nv as a person with significant control on 2023-04-21
2023-04-12CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGOR FRANK BALL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GREGOR FRANK BALL
2023-04-03DIRECTOR APPOINTED MS NERISSA NAIDU
2023-04-03DIRECTOR APPOINTED MS NERISSA NAIDU
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MS ALISON ELIZABETH PLATT
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-10-11CH01Director's details changed for Mrs Tara Jane Waite on 2021-08-20
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13SH19Statement of capital on 2021-08-13 GBP 336,450,000
2021-08-13SH20Statement by Directors
2021-08-13CAP-SSSolvency Statement dated 03/08/21
2021-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-26AP01DIRECTOR APPOINTED MR RICHARD DAVID JACKSON
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL PERL
2021-05-21AP01DIRECTOR APPOINTED BART KAREL AUGUST DE SMET
2021-05-18AP01DIRECTOR APPOINTED HANS DE CUYPER
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF GERMAIN DE MEY
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART WATSON
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-11-08AP03Appointment of Claire Catherine Marsh as company secretary on 2019-11-01
2019-11-08TM02Termination of appointment of Rosemary Anne Smith on 2019-11-01
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR JONATHAN STEWART PRICE
2019-04-25AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MIDDLE
2019-04-09CH01Director's details changed for Mr Antonio Cano on 2017-07-28
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-03-25AP01DIRECTOR APPOINTED MR JEREMY WILLIAM HAYNES
2019-03-19AP01DIRECTOR APPOINTED MRS TARA JANE WAITE
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD JOHN FURSE
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-02-19CH01Director's details changed for Mr Gregor Frank Ball on 2018-02-14
2018-02-06CH01Director's details changed for Mr Fernley Keith Dyson on 2017-12-29
2017-11-10CH01Director's details changed for Mr Lionel Perl on 2017-11-09
2017-10-18PSC05Change of details for Ageas Sa/Nv as a person with significant control on 2016-04-06
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17CH01Director's details changed for Mr Malcolm Graham Mccaig on 2016-11-10
2017-08-14AP01DIRECTOR APPOINTED MR MARK WINLOW
2017-08-11AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE
2017-08-11AP01DIRECTOR APPOINTED MR ANTONIO CANO
2017-08-11AP01DIRECTOR APPOINTED MR GREGOR FRANK BALL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE MURPHY
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BART DE SMET
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 421119000
2017-05-03SH0107/04/17 STATEMENT OF CAPITAL GBP 421119000.00
2017-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BOISSEAU
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL URMSTON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FURSE
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINLOW
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDDLE
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGHTON
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 355588000
2016-04-21AR0106/04/16 FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MCINTYRE
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED JOZEF GERMAIN DE MEY
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY DE SELLIERS DE MORANVILLE
2015-07-29AP01DIRECTOR APPOINTED MRS JANE MURPHY
2015-07-29AP01DIRECTOR APPOINTED MR LIONEL PERL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN ZEGERING HADDERS
2015-05-21RES01ADOPT ARTICLES 30/04/2015
2015-05-07AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MIDDLE
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 355588000
2015-04-29AR0106/04/15 FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE
2014-08-14MISCSECTION 519 CA 2006
2014-08-13MISCSECTION 519
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AUDAUDITOR'S RESIGNATION
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIGHT
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 355588000
2014-04-29AR0106/04/14 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM AGEAS HOUSE TOLLGATE EASTLEIGH HAMPSHIRE SO53 3YA ENGLAND
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05SH0114/11/12 STATEMENT OF CAPITAL GBP 355588000
2013-05-29RP04SECOND FILING WITH MUD 06/04/13 FOR FORM AR01
2013-05-29ANNOTATIONClarification
2013-04-30AR0106/04/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED FERNLEY KEITH DYSON
2013-02-19AP01DIRECTOR APPOINTED FRANCOIS-XAVIER BERNARD BOISSEAU
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BROUGHTON / 07/12/2012
2012-11-21AP01DIRECTOR APPOINTED MARK WINLOW
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0106/04/12 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNCAN SMITH / 05/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT MARK HARVEY / 05/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFF / 05/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BROUGHTON / 05/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART BRIGHT / 05/12/2011
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE SMITH / 05/12/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-18RES04NC INC ALREADY ADJUSTED 13/05/2011
2011-05-18SH0113/05/11 STATEMENT OF CAPITAL GBP 305588000
2011-04-18AR0106/04/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR ANDREW STUART WATSON
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12RES04NC INC ALREADY ADJUSTED 22/12/2010
2011-01-12SH0122/12/10 STATEMENT OF CAPITAL GBP 230888000
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROELAND NIEUDORP
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM FORTIS HOUSE TOLLGATE EASTLEIGH HAMPSHIRE SO53 3YA
2010-10-01RES15CHANGE OF NAME 27/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED FORTIS (UK) LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-24AP01DIRECTOR APPOINTED MR MICHAEL NORRIS URMSTON
2010-06-18AP01DIRECTOR APPOINTED MRS BRIDGET FIONA MCINTYRE
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0106/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HENRY MILLER / 06/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFF / 06/04/2010
2009-11-24AP01DIRECTOR APPOINTED GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE
2009-11-24AP01DIRECTOR APPOINTED BART KAREL AUGUST DE SMET
2009-11-23AP01DIRECTOR APPOINTED JAN HINDERIKUS JOHANNES ZEGERING HADDERS
2009-11-23AP01DIRECTOR APPOINTED ROELAND EGEN CLEMENS JAN NIEUDORP
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BRAEKEVELDT
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR PETRUS VAN HARTEN
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIGHT / 24/03/2009
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY TOLLEMACHE
2008-12-08288aDIRECTOR APPOINTED MARK CLIFF
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR BART DE SMET
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIGHT / 31/07/2007
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED BART KAREL AUGUST DE SMET
2008-01-21288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to AGEAS (UK) 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 AGEAS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1987-07-22 Outstanding SHIELD TRUST LIMITED
DEED 1984-07-17 Outstanding SHIELD TRUST LIMITED
DEED OF VARIATION 1982-07-21 Outstanding SHIELD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGEAS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AGEAS (UK) LIMITED registering or being granted any patents
Domain Names

AGEAS (UK) LIMITED owns 9 domain names.

text2insure.co.uk   affinitysolutions.co.uk   cheeper-cover.co.uk   cheepercover.co.uk   cheepest-cover.co.uk   cheepestcover.co.uk   cheapercover.co.uk   insuretech.co.uk   mxtrack.co.uk  

Trademarks
We have not found any records of AGEAS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGEAS (UK) 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 (64205 - Activities of financial services holding companies) as AGEAS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGEAS (UK) 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 AGEAS (UK) 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 AGEAS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.