Edinburgh
EH12 9SE
Scotland
Secretary Name | James Kenneth Mackenzie |
---|---|
Status | Current |
Appointed | 12 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Michael Anthony Holliday-Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Charles Martin Garthwaite |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Secretary Name | James Kenneth Mackenzie |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Clare Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 May 2012) |
Role | Uk Group Marketing Director |
Country of Residence | England |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Status | Resigned |
Appointed | 17 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Richard Michael Dallas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 days (resigned 13 December 2012) |
Role | Business Transformation Director |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Thomas Young |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE Scotland |
Director Name | Mr Richard Graham Denning |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mrs Karen Josephine Cockburn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2018) |
Role | Finance & Risk Director |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Director Name | Mr Stephen James McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
Website | www.aegon.co.uk |
---|
Registered Address | Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 8 other UK companies use this postal address |
2.5m at £1 | Aegon Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,116,000 |
Net Worth | £1,267,000 |
Cash | £1,723,000 |
Current Liabilities | £1,066,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
29 October 2020 | Director's details changed for Mr James Ewing on 27 October 2020 (2 pages) |
---|---|
19 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 July 2020 | Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page) |
10 January 2020 | Appointment of Mr. Michael Anthony Holliday-Williams as a director on 9 January 2020 (2 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Richard Graham Denning as a director on 28 September 2018 (1 page) |
3 July 2018 | Termination of appointment of Karen Josephine Cockburn as a director on 29 June 2018 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 June 2018 | Second filing of a statement of capital following an allotment of shares on 12 October 2017
|
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
10 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 November 2016 | Appointment of Mr Stephen James Mcgee as a director on 14 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Stephen James Mcgee as a director on 14 October 2016 (2 pages) |
18 August 2016 | Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (19 pages) |
19 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2016 (19 pages) |
14 March 2016 | Appointment of Mrs Karen Josephine Cockburn as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Karen Josephine Cockburn as a director on 7 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 December 2015 | Appointment of Mr Richard Graham Denning as a director on 18 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Richard Graham Denning as a director on 18 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Thomas Young as a director on 23 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Thomas Young as a director on 23 November 2015 (1 page) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
2 July 2014 | Appointment of James Kenneth Mackenzie as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
2 July 2014 | Appointment of James Kenneth Mackenzie as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
13 June 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
13 June 2014 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
21 May 2014 | Appointment of Mr James Ewing as a director (2 pages) |
21 May 2014 | Appointment of Mr James Ewing as a director (2 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 January 2014 | Termination of appointment of Charles Garthwaite as a director (1 page) |
8 January 2014 | Termination of appointment of Charles Garthwaite as a director (1 page) |
5 August 2013 | Appointment of Mr Thomas Young as a director (2 pages) |
5 August 2013 | Appointment of Mr Thomas Young as a director (2 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of Richard Dallas as a director (1 page) |
15 January 2013 | Appointment of Mr Richard Michael Dallas as a director (2 pages) |
15 January 2013 | Appointment of Mr Richard Michael Dallas as a director (2 pages) |
15 January 2013 | Termination of appointment of Richard Dallas as a director (1 page) |
23 November 2012 | Termination of appointment of James Mackenzie as a secretary (1 page) |
23 November 2012 | Appointment of Mr Laurence John Edwards as a secretary (1 page) |
23 November 2012 | Termination of appointment of James Mackenzie as a secretary (1 page) |
23 November 2012 | Appointment of Mr Laurence John Edwards as a secretary (1 page) |
22 May 2012 | Termination of appointment of Paul Mcmahon as a director (1 page) |
22 May 2012 | Termination of appointment of Paul Mcmahon as a director (1 page) |
9 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Appointment of Paul Mcmahon as a director (2 pages) |
20 March 2012 | Appointment of Paul Mcmahon as a director (2 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
16 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
16 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
30 March 2011 | Appointment of Clare Bousfield as a director (3 pages) |
30 March 2011 | Appointment of Clare Bousfield as a director (3 pages) |
1 March 2011 | Incorporation (37 pages) |
1 March 2011 | Incorporation (37 pages) |