Company NameAegon Investment Solutions - Nominee 3 (ISA) Ltd.
DirectorsJames Ewing and Michael Anthony Holliday-Williams
Company StatusActive
Company NumberSC394691
CategoryPrivate Limited Company
Incorporation Date3 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

Secretary NameJames Kenneth Mackenzie
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
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 Edinburgh Park
Edinburgh
Midlothian
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
Appointed03 March 2011(same day as company formation)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameClare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
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
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAegon Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland

Contact

Telephone08706000337
Telephone regionUnknown

Location

Registered AddressAegon
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aegon Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
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 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
1 July 2020Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages)
3 March 2020Confirmation statement made on 3 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)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 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)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 June 2014Auditor's resignation (1 page)
18 June 2014Auditor's resignation (1 page)
22 May 2014Appointment of Mr James Ewing as a director (2 pages)
22 May 2014Appointment of Mr James Ewing as a director (2 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(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)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (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)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 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)
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)
3 March 2011Incorporation (38 pages)
3 March 2011Incorporation (38 pages)