Company NameAegon Investment Solutions Ltd.
DirectorsJames Ewing and Michael Anthony Holliday-Williams
Company StatusActive
Company NumberSC394519
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameJames Kenneth Mackenzie
StatusCurrent
Appointed12 June 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Charles Martin Garthwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameJames Kenneth Mackenzie
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameClare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Paul McMahon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(8 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 03 May 2012)
RoleUk Group Marketing Director
Country of ResidenceEngland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Secretary NameMr Laurence John Edwards
StatusResigned
Appointed17 September 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Richard Michael Dallas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 9 months after company formation)
Appointment Duration2 days (resigned 13 December 2012)
RoleBusiness Transformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Thomas Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Richard Graham Denning
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMrs Karen Josephine Cockburn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2018)
RoleFinance & Risk Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland

Contact

Websitewww.aegon.co.uk

Location

Registered AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches8 other UK companies use this postal address

Shareholders

2.5m at £1Aegon Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,116,000
Net Worth£1,267,000
Cash£1,723,000
Current Liabilities£1,066,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

29 October 2020Director's details changed for Mr James Ewing on 27 October 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (18 pages)
1 July 2020Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page)
10 January 2020Appointment of Mr. Michael Anthony Holliday-Williams as a director on 9 January 2020 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (18 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Richard Graham Denning as a director on 28 September 2018 (1 page)
3 July 2018Termination of appointment of Karen Josephine Cockburn as a director on 29 June 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (18 pages)
12 June 2018Second filing of a statement of capital following an allotment of shares on 12 October 2017
  • GBP 4,000,000
(7 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
25 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 4,000,000
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 4,000,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/06/2018
(3 pages)
10 June 2017Full accounts made up to 31 December 2016 (18 pages)
10 June 2017Full accounts made up to 31 December 2016 (18 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 November 2016Appointment of Mr Stephen James Mcgee as a director on 14 October 2016 (2 pages)
14 November 2016Appointment of Mr Stephen James Mcgee as a director on 14 October 2016 (2 pages)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
31 May 2016Registered office address changed from Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (17 pages)
9 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (19 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (19 pages)
14 March 2016Appointment of Mrs Karen Josephine Cockburn as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mrs Karen Josephine Cockburn as a director on 7 March 2016 (2 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,500,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/04/2016
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,500,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/04/2016
(5 pages)
2 December 2015Appointment of Mr Richard Graham Denning as a director on 18 November 2015 (2 pages)
2 December 2015Appointment of Mr Richard Graham Denning as a director on 18 November 2015 (2 pages)
27 November 2015Termination of appointment of Thomas Young as a director on 23 November 2015 (1 page)
27 November 2015Termination of appointment of Thomas Young as a director on 23 November 2015 (1 page)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000
(5 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000
(5 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,500,000
(5 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,500,000
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,500,000
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,150,000
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,150,000
(3 pages)
2 July 2014Appointment of James Kenneth Mackenzie as a secretary (2 pages)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
2 July 2014Appointment of James Kenneth Mackenzie as a secretary (2 pages)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
13 June 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
13 June 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
21 May 2014Appointment of Mr James Ewing as a director (2 pages)
21 May 2014Appointment of Mr James Ewing as a director (2 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,800,000
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,800,000
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,800,000
(4 pages)
8 January 2014Termination of appointment of Charles Garthwaite as a director (1 page)
8 January 2014Termination of appointment of Charles Garthwaite as a director (1 page)
5 August 2013Appointment of Mr Thomas Young as a director (2 pages)
5 August 2013Appointment of Mr Thomas Young as a director (2 pages)
9 May 2013Full accounts made up to 31 December 2012 (20 pages)
9 May 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,800,000
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,800,000
(3 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of Richard Dallas as a director (1 page)
15 January 2013Appointment of Mr Richard Michael Dallas as a director (2 pages)
15 January 2013Appointment of Mr Richard Michael Dallas as a director (2 pages)
15 January 2013Termination of appointment of Richard Dallas as a director (1 page)
23 November 2012Termination of appointment of James Mackenzie as a secretary (1 page)
23 November 2012Appointment of Mr Laurence John Edwards as a secretary (1 page)
23 November 2012Termination of appointment of James Mackenzie as a secretary (1 page)
23 November 2012Appointment of Mr Laurence John Edwards as a secretary (1 page)
22 May 2012Termination of appointment of Paul Mcmahon as a director (1 page)
22 May 2012Termination of appointment of Paul Mcmahon as a director (1 page)
9 May 2012Full accounts made up to 31 December 2011 (17 pages)
9 May 2012Full accounts made up to 31 December 2011 (17 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Appointment of Paul Mcmahon as a director (2 pages)
20 March 2012Appointment of Paul Mcmahon as a director (2 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 1,500,000
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 1,500,000
(4 pages)
16 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
16 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
30 March 2011Appointment of Clare Bousfield as a director (3 pages)
30 March 2011Appointment of Clare Bousfield as a director (3 pages)
1 March 2011Incorporation (37 pages)
1 March 2011Incorporation (37 pages)