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

AEGON UK SERVICES LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC200076
Private Limited Company
Dissolved

Dissolved 2018-07-05

Company Overview

About Aegon Uk Services Ltd
AEGON UK SERVICES LIMITED was founded on 1999-09-15 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2018-07-05 and is no longer trading or active.

Key Data
Company Name
AEGON UK SERVICES LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
GUARDIAN EMPLOYEE SERVICES LIMITED26/11/2001
Filing Information
Company Number SC200076
Date formed 1999-09-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-05
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
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 AEGON UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2010-12-13
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 2016-12-21
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
PHILIP JOHN GEORGE SMITH
Director 2011-02-14 2011-03-31
OTTO THORESEN
Director 1999-09-15 2011-03-31
PETER GORDON DORNAN
Director 2010-03-29 2011-02-14
JOHN MARK LAIDLAW
Director 2005-01-01 2011-02-14
DAVID AIKEN ELSTON
Company Secretary 2010-07-01 2010-09-24
FEILIM MACKLE
Director 2009-03-25 2010-03-29
MAURICE CLIVE BRUNET
Director 2009-03-25 2010-02-15
STEVEN CHARLES CLODE
Director 2009-03-25 2010-02-15
ALEXANDER HUGH MCCORMACK BEGBIE
Director 2009-03-25 2010-01-18
IAN GORDON YOUNG
Company Secretary 1999-09-15 2009-08-13
GRAHAM WILLIAM DUMBLE
Director 2003-11-14 2007-11-09
ROY PATRICK
Director 1999-09-20 2006-04-28
DAVID ALEXANDER HENDERSON
Director 1999-09-20 2004-12-31
WILLIAM JOHN ROBERTSON
Director 2003-11-14 2004-12-31
WILLIAM WILSON STEWART
Director 1999-09-15 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CORPORATE SERVICES LIMITED Director 2011-10-13 CURRENT 1996-11-21 Active
JAMES EWING AEGON UK PLC Director 2011-10-13 CURRENT 1998-12-01 Active
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 CORPORATE SERVICES LIMITED Director 2009-03-25 CURRENT 1996-11-21 Active
STEPHEN JAMES MCGEE AEGON UK CORPORATE SERVICES LIMITED Director 2016-11-24 CURRENT 1996-11-21 Active
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 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
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-054.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM AEGON LOCHSIDE CRESCENT EDINBURGH PARK EDINBURGH EH12 9SE
2017-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM AEGON LOCHSIDE CRESCENT EDINBURGH PARK EDINBURGH EH12 9SE
2017-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKENZIE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEATTIE
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JARRETT
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14AP01DIRECTOR APPOINTED MR MARK PAUL TILL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0115/09/15 FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17AP01DIRECTOR APPOINTED MR DAVID CAMERON BEATTIE
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0115/09/14 FULL LIST
2014-10-10AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
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
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0115/09/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AP01DIRECTOR APPOINTED MR DAVID ROY MACMILLAN
2013-01-15AP01DIRECTOR APPOINTED MRS ANGELA CHARLOTTE SEYMOUR-JACKSON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER
2012-10-12AR0115/09/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM AEGON HOUSE EDINBURGH PARK MIDLOTHIAN EH12 9XX
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2012-08-10AP01DIRECTOR APPOINTED MR GREGORY ROBERT COOPER
2012-05-25AP01DIRECTOR APPOINTED MR RICHARD MICHAEL DALLAS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON
2011-11-15AP01DIRECTOR APPOINTED THOMAS YOUNG
2011-11-14AP01DIRECTOR APPOINTED JAMES EWING
2011-11-14AP01DIRECTOR APPOINTED PAUL MCMAHON
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0115/09/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED PHILIP JOHN GEORGE SMITH
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FERRAND
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DORNAN
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2011-05-06TM01APPOINTMENT 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
2011-01-11AP03SECRETARY APPOINTED JAMES KENNETH MACKENZIE
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AR0115/09/10 FULL LIST
2010-07-05AP03SECRETARY APPOINTED DAVID AIKEN ELSTON
2010-06-30RES01ADOPT ARTICLES 17/06/2010
2010-06-30CC04STATEMENT OF COMPANY'S OBJECTS
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
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY IAN YOUNG
2009-09-08288aDIRECTOR APPOINTED ADRIAN THOMAS GRACE
2009-04-24288aDIRECTOR APPOINTED MAURICE CLIVE BRUNET
2009-04-24288aDIRECTOR APPOINTED ALEXANDER HUGH MCCORMACK BEGBIE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to AEGON UK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-03-01
Notices to2017-09-28
Appointmen2017-09-28
Resolution2017-09-28
Fines / Sanctions
No fines or sanctions have been issued against AEGON UK 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 SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

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 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AEGON UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGON UK SERVICES LIMITED
Trademarks
We have not found any records of AEGON UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGON UK 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 (78200 - Temporary employment agency activities) as AEGON UK SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where AEGON UK 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyAEGON UK SERVICES LIMITEDEvent Date2018-03-01
AEGON UK SERVICES LIMITED Company Number: SC200076 (IN MEMBERS’ VOLUNTARY LIQUIDATION) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of t…
 
Initiating party Event TypeNotices to Creditors
Defending partyAEGON UK SERVICES LIMITEDEvent Date2017-09-25
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 28 January 2018 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 28 January 2018. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 27 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAEGON UK SERVICES LIMITEDEvent Date2017-09-25
Blair Carnegie Nimmo of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAEGON UK SERVICES LIMITEDEvent Date2017-09-25
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 September 2017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Nimmo and Tony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG and Gerard Anthony Friar (IP number 8982 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 25 September 2017 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Stephen James McGee , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGON UK 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 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.