Advanced company searchLink opens in new window

AEGON UK CORPORATE SERVICES LIMITED

Company number SC170062

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)
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Jun 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 Feb 2018 AP01 Appointment of Mr Martin Michael Arthur Davis as a director on 31 December 2017
01 Feb 2018 TM01 Termination of appointment of Gregory Robert Cooper as a director on 31 December 2017
05 Jul 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing on 05/04/2023
22 Dec 2016 TM01 Termination of appointment of Martin Davis as a director on 21 December 2016
20 Dec 2016 TM01 Termination of appointment of David Cameron Beattie as a director on 8 December 2016
20 Dec 2016 TM01 Termination of appointment of Mark Paul Till as a director on 8 December 2016
20 Dec 2016 TM01 Termination of appointment of Thomas Young as a director on 8 December 2016
20 Dec 2016 TM01 Termination of appointment of James Kenneth Mackenzie as a director on 8 December 2016
20 Dec 2016 TM01 Termination of appointment of Gillian Catherine Scott as a director on 8 December 2016
07 Dec 2016 AP01 Appointment of Mr Stephen James Mcgee as a director on 24 November 2016
04 Oct 2016 TM01 Termination of appointment of Angela Charlotte Seymour-Jackson as a director on 30 September 2016
04 Oct 2016 TM01 Termination of appointment of Angela Charlotte Seymour-Jackson as a director on 30 September 2016
18 Aug 2016 TM01 Termination of appointment of Clare Bousfield as a director on 12 August 2016
30 Jun 2016 TM01 Termination of appointment of Duncan George Jarrett as a director on 30 June 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AD01 Registered office address changed from Edinburgh Park Edinburgh EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Jan 2016 AP01 Appointment of Mr Mark Paul Till as a director on 14 December 2015
09 Jul 2015 TM01 Termination of appointment of David Roy Macmillan as a director on 1 July 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2