Advanced company searchLink opens in new window

AEGON HOLDINGS (UK) LIMITED

Company number 02559676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CH01 Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from Level 26, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB on 13 February 2020
10 Jan 2020 TM01 Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020
10 Jan 2020 AP01 Appointment of Mr. Michael Anthony Holliday-Williams as a director on 9 January 2020
05 Jul 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 2,157,824,250
31 Aug 2017 SH20 Statement by Directors
31 Aug 2017 SH19 Statement of capital on 31 August 2017
  • GBP 86,312,970
31 Aug 2017 CAP-SS Solvency Statement dated 30/08/17
31 Aug 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £1416823000 30/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2017 AP01 Appointment of Mr Matthew James Rider as a director on 30 June 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC02 Notification of Aegon Europe Holdings B.V as a person with significant control on 6 April 2016
24 Nov 2016 TM01 Termination of appointment of Darryl Douglas Button as a director on 17 November 2016
18 Aug 2016 TM01 Termination of appointment of Clare Bousfield as a director on 12 August 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 741,001,250
03 Aug 2015 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE to Level 26, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 3 August 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 741,001,250