Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AEGON UK CORPORATE SERVICES LIMITED
Company Information for

AEGON UK CORPORATE SERVICES LIMITED

AEGON LOCHSIDE CRESCENT, EDINBURGH PARK, EDINBURGH, EH12 9SE,
Company Registration Number
SC170062
Private Limited Company
Active

Company Overview

About Aegon Uk Corporate Services Ltd
AEGON UK CORPORATE SERVICES LIMITED was founded on 1996-11-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Aegon Uk Corporate Services Limited is a Private Limited Company registered in SCOTLAND 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
AEGON UK CORPORATE SERVICES LIMITED
 
Legal Registered Office
AEGON LOCHSIDE CRESCENT
EDINBURGH PARK
EDINBURGH
EH12 9SE
Other companies in EH12
 
Filing Information
Company Number SC170062
Company ID Number SC170062
Date formed 1996-11-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 17:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGON UK CORPORATE SERVICES 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 AEGON UK CORPORATE SERVICES LIMITED
The following companies were found which have the same name as AEGON UK CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGON UK CORPORATE SERVICES LIMITED 2ND FLOOR IFSC HOUSE CUSTOM HOUSE QUAY DUBLIN 1. DUBLIN 1, DUBLIN, D01R2P9, IRELAND D01R2P9 Ceased IRL Company formed on the 1996-11-21

Company Officers of AEGON UK CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2010-11-19
MARTIN MICHAEL ARTHUR DAVIS
Director 2017-12-31
JAMES EWING
Director 2011-10-13
ADRIAN THOMAS GRACE
Director 2009-03-25
STEPHEN JAMES MCGEE
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ROBERT COOPER
Director 2012-06-18 2017-12-31
MARTIN DAVIS
Director 2014-02-17 2016-12-21
DAVID CAMERON BEATTIE
Director 2014-09-09 2016-12-08
JAMES KENNETH MACKENZIE
Director 2014-02-17 2016-12-08
GILLIAN CATHERINE SCOTT
Director 2011-02-14 2016-12-08
ANGELA CHARLOTTE SEYMOUR-JACKSON
Director 2012-12-06 2016-09-30
CLARE BOUSFIELD
Director 2011-02-14 2016-08-12
DUNCAN GEORGE JARRETT
Director 2011-03-31 2016-06-30
DAVID ROY MACMILLAN
Director 2012-12-06 2015-07-01
CHARLES MARTIN GARTHWAITE
Director 2011-02-14 2013-12-31
RICHARD MICHAEL DALLAS
Director 2012-04-30 2013-11-19
PHILIP JOHN GEORGE SMITH
Director 2011-07-11 2012-06-18
PAUL MCMAHON
Director 2011-10-13 2012-05-03
SIMON PETER SKINNER
Director 2010-03-29 2011-10-13
IAIN STEWART BLACK
Director 2010-03-29 2011-09-30
CHRISTOPHE CLAUDE FERRAND
Director 2011-03-31 2011-07-07
PETER GORDON DORNAN
Director 2010-03-29 2011-03-31
JOHN MARK LAIDLAW
Director 2005-01-01 2011-02-14
DAVID AITKEN ELSTON
Company Secretary 2010-07-01 2010-09-24
FEILIM MACKLE
Director 2009-03-25 2010-03-29
MAURICE CLIVE BRUNET
Director 2008-09-01 2010-02-15
STEVEN CHARLES CLODE
Director 2009-03-25 2010-02-15
ALEXANDER HUGH MCCORMACK BEGBIE
Director 2008-09-01 2010-01-18
IAN GORDON YOUNG
Company Secretary 1999-02-24 2009-08-13
GRAHAM WILLIAM DUMBLE
Director 1999-02-24 2007-11-09
ROY PATRICK
Director 1996-11-21 2006-04-28
DAVID ALEXANDER HENDERSON
Director 1996-11-21 2004-12-31
RUSSELL HOGAN
Director 1999-02-24 2001-12-31
ROY PATRICK
Company Secretary 1996-11-21 1999-02-24
NIALL ANTHONY MORRIS FRANKLIN
Director 1996-11-21 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MICHAEL ARTHUR DAVIS AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED Director 2014-04-10 CURRENT 2009-09-24 Active
MARTIN MICHAEL ARTHUR DAVIS AEGON ASSET MANAGEMENT UK PLC Director 2013-11-27 CURRENT 1988-09-21 Active
MARTIN MICHAEL ARTHUR DAVIS AEGON ASSET MANAGEMENT LIMITED Director 2013-11-27 CURRENT 2000-10-16 Active
JAMES EWING STONEBRIDGE INTERNATIONAL INSURANCE LTD. Director 2017-04-26 CURRENT 1997-02-20 Active
JAMES EWING CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2017-04-26 CURRENT 1997-11-07 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
JAMES EWING AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
JAMES EWING AEGON UK PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 Active
JAMES EWING MOMENTUM GROUP LIMITED Director 2016-11-24 CURRENT 2000-02-16 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING AEGON SIPP NOMINEE LTD Director 2014-09-15 CURRENT 2011-08-23 Active
JAMES EWING AEGON PENSION TRUSTEE LIMITED Director 2014-09-15 CURRENT 2004-04-27 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING SCOTTISH EQUITABLE PLC Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS LTD. Director 2014-04-03 CURRENT 2011-03-01 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON UK PLC Director 2011-10-13 CURRENT 1998-12-01 Active
JAMES EWING AEGON UK SERVICES LIMITED Director 2011-10-13 CURRENT 1999-09-15 Dissolved 2018-07-05
ADRIAN THOMAS GRACE CLYDESDALE BANK PLC Director 2014-12-23 CURRENT 1882-04-03 Active
ADRIAN THOMAS GRACE NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2014-09-03 CURRENT 2001-07-02 Active
ADRIAN THOMAS GRACE NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2014-09-03 CURRENT 2001-07-02 Active
ADRIAN THOMAS GRACE AEGON SIPP GUARANTEE NOMINEE LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
ADRIAN THOMAS GRACE AEGON PLATFORM SERVICES LIMITED Director 2014-03-31 CURRENT 2011-02-04 Dissolved 2017-07-09
ADRIAN THOMAS GRACE AEGON SIPP NOMINEE LTD Director 2011-08-23 CURRENT 2011-08-23 Active
ADRIAN THOMAS GRACE NOAH FINANCIAL SERVICES LTD. Director 2011-03-31 CURRENT 2001-08-29 Dissolved 2013-08-20
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE FINANCE LIMITED Director 2011-03-31 CURRENT 2001-06-15 Dissolved 2013-11-01
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE INTERNATIONAL HOLDINGS PLC Director 2011-03-31 CURRENT 1998-12-04 Dissolved 2013-08-27
ADRIAN THOMAS GRACE AEGON UK DISTRIBUTION HOLDINGS LIMITED Director 2011-03-31 CURRENT 2002-07-02 Dissolved 2014-01-21
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE LIFE ASSURANCE SOCIETY Director 2011-03-31 CURRENT 1983-04-14 Active
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2011-03-31 CURRENT 1978-04-21 Active
ADRIAN THOMAS GRACE AEGON UK PROPERTY FUND LIMITED Director 2011-03-31 CURRENT 1999-08-09 Active
ADRIAN THOMAS GRACE AEGON PENSION TRUSTEE LIMITED Director 2011-03-31 CURRENT 2004-04-27 Active
ADRIAN THOMAS GRACE AEGON HOLDINGS (UK) LIMITED Director 2011-03-29 CURRENT 1990-11-19 Liquidation
ADRIAN THOMAS GRACE AEGON UK PLC Director 2011-03-28 CURRENT 1998-12-01 Active
ADRIAN THOMAS GRACE AEGON UK DIRECT LIMITED Director 2011-03-25 CURRENT 2009-03-27 Dissolved 2013-09-25
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2011-03-03 CURRENT 2011-03-03 Active
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2011-03-03 CURRENT 2011-03-03 Active
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2011-03-03 CURRENT 2011-03-03 Active
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS LTD. Director 2011-03-01 CURRENT 2011-03-01 Active
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2010-12-13 CURRENT 1993-05-14 Active
ADRIAN THOMAS GRACE AEGON UK IT SERVICES LIMITED Director 2010-06-16 CURRENT 1999-03-24 Active - Proposal to Strike off
ADRIAN THOMAS GRACE AEGON BENEFIT SOLUTIONS LIMITED Director 2010-06-15 CURRENT 2002-07-12 Dissolved 2013-09-25
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE PLC Director 2009-09-25 CURRENT 1993-05-14 Active
ADRIAN THOMAS GRACE AEGON UK SERVICES LIMITED Director 2009-03-25 CURRENT 1999-09-15 Dissolved 2018-07-05
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON SIPP NOMINEE LTD Director 2016-11-24 CURRENT 2011-08-23 Active
STEPHEN JAMES MCGEE NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
STEPHEN JAMES MCGEE AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON UK PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 Active
STEPHEN JAMES MCGEE MOMENTUM GROUP LIMITED Director 2016-11-24 CURRENT 2000-02-16 Active
STEPHEN JAMES MCGEE NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
STEPHEN JAMES MCGEE AEGON UK SERVICES LIMITED Director 2016-11-24 CURRENT 1999-09-15 Dissolved 2018-07-05
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON PENSION TRUSTEE LIMITED Director 2016-11-24 CURRENT 2004-04-27 Active
STEPHEN JAMES MCGEE AEGON UK PLC Director 2016-11-22 CURRENT 1998-12-01 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2016-10-29 CURRENT 1993-05-14 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE PLC Director 2016-10-29 CURRENT 1993-05-14 Active
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS LTD. Director 2016-10-14 CURRENT 2011-03-01 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
2023-10-18APPOINTMENT TERMINATED, DIRECTOR SIOBHAN ELISE MARTIN
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for Mr James Ewing on 2022-03-02
2022-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr James Ewing on 2020-10-27
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CH01Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30
2020-05-06AP01DIRECTOR APPOINTED DR SIOBHAN ELISE MARTIN
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE
2020-01-10AP01DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANET TALBOT
2019-12-24AP01DIRECTOR APPOINTED MS ALISON JANET TALBOT
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MICHAEL ARTHUR DAVIS
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR MARTIN MICHAEL ARTHUR DAVIS
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBERT COOPER
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKENZIE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GEORGE JARRETT
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM EDINBURGH PARK EDINBURGH EH12 9SE
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0131/03/16 FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR MARK PAUL TILL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0131/03/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR DAVID CAMERON BEATTIE
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30AUDAUDITOR'S RESIGNATION
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0131/03/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR MARTIN DAVIS
2014-02-25AP01DIRECTOR APPOINTED MR JAMES KENNETH MACKENZIE
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GARTHWAITE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0131/03/13 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR DAVID ROY MACMILLAN
2013-01-15AP01DIRECTOR APPOINTED MRS ANGELA CHARLOTTE SEYMOUR-JACKSON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER
2012-09-26RP04SECOND FILING FOR FORM AP01
2012-09-26ANNOTATIONClarification
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AP01DIRECTOR APPOINTED MR GREGORY ROBERT COOPER
2012-05-25AP01DIRECTOR APPOINTED MR RICHARD MICHAEL DALLAS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON
2012-04-27AR0131/03/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED THOMAS YOUNG
2011-11-14AP01DIRECTOR APPOINTED PAUL MCMAHON
2011-11-14AP01DIRECTOR APPOINTED JAMES EWING
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED PHILIP JOHN GEORGE SMITH
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FERRAND
2011-05-12AR0131/03/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DORNAN
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2011-04-15AP01DIRECTOR APPOINTED CHRISTOPHE CLAUDE FERRAND
2011-04-15AP01DIRECTOR APPOINTED DUNCAN GEORGE JARRETT
2011-04-04AP01DIRECTOR APPOINTED CLARE BOUSFIELD
2011-03-30AP01DIRECTOR APPOINTED PHILIP JOHN GEORGE SMITH
2011-03-09AP01DIRECTOR APPOINTED CHARLES MARTIN GARTHWAITE
2011-03-09AP01DIRECTOR APPOINTED GILLIAN CATHERINE SCOTT
2010-11-25AP03SECRETARY APPOINTED JAMES KENNETH MACKENZIE
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AP03SECRETARY APPOINTED DAVID AITKEN ELSTON
2010-07-01RES01ADOPT ARTICLES 17/06/2010
2010-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-27AR0131/03/10 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FEILIM MACKLE
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEGBIE
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LAIDLAW / 24/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 24/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS GRACE / 24/03/2010
2010-04-01AP01DIRECTOR APPOINTED ROBERT THOMAS WALLER
2010-04-01AP01DIRECTOR APPOINTED SIMON PETER SKINNER
2010-04-01AP01DIRECTOR APPOINTED PETER GORDON DORNAN
2010-04-01AP01DIRECTOR APPOINTED IAIN STEWART BLACK
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLODE
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BRUNET
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY IAN YOUNG
2009-09-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-09-08288aDIRECTOR APPOINTED ADRIAN THOMAS GRACE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEGON UK CORPORATE SERVICES 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 AEGON UK CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEGON UK CORPORATE SERVICES 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 AEGON UK CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AEGON UK CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGON UK CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of AEGON UK CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGON UK CORPORATE SERVICES 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 (82990 - Other business support service activities n.e.c.) as AEGON UK CORPORATE SERVICES 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 AEGON UK CORPORATE SERVICES 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 AEGON UK CORPORATE SERVICES 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 AEGON UK CORPORATE SERVICES 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.