Company NameAegon Sipp Nominee 2 Limited
DirectorsJames Ewing and Michael Anthony Holliday-Williams
Company StatusActive
Company NumberSC581211
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 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
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameMr James Kenneth Mackenzie
StatusCurrent
Appointed10 November 2017(same day as company formation)
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(2 years, 2 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 Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(same day as company formation)
RoleCompany 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
Appointed10 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland

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

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

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
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)
10 January 2020Appointment of Mr. Michael Anthony Holliday-Williams as a director on 9 January 2020 (2 pages)
10 January 2020Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
3 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)