AEGON UK CORPORATE SERVICES LIMITED
Company number SC170062
- Company Overview for AEGON UK CORPORATE SERVICES LIMITED (SC170062)
- Filing history for AEGON UK CORPORATE SERVICES LIMITED (SC170062)
- People for AEGON UK CORPORATE SERVICES LIMITED (SC170062)
- More for AEGON UK CORPORATE SERVICES LIMITED (SC170062)
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
|
|
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
|
|
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
|