AEGON UK PLC

Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom
StatusACTIVE
Company No.03679296
CategoryPrivate Limited Company
Incorporated01 Dec 1998
Age25 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

AEGON UK PLC is an active private limited company with number 03679296. It was incorporated 25 years, 5 months, 29 days ago, on 01 December 1998. The company address is Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Rogers

Termination date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Margaret Mccomb

Appointment date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Dalton-Brown

Change date: 2023-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Ms Helen Louise Heslop

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Louise Heslop

Change date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mark Eastwood

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr Duncan James Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr James Ewing

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Michael John Merrick

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ewing

Change date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stuart Davies

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Stephen James Mcgee

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Ms Susanna Frances Davies

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Theresa Patricia Froehlich

Change date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Ms Helen Louise Heslop

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-08

Officer name: Ms Susanna Frances Davies

Documents

View document PDF

Change person director company

Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Theresa Patricia Froehlich

Appointment date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Rider

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Simon James Gulliford

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aegon Europe Holding B.V.

Change date: 2021-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-25

Psc name: Aegon Europe Holding B.V.

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aegon Holdings (Uk) Limited

Cessation date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Mark Bloom

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Louise Heslop

Appointment date: 2021-04-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-31

Psc name: Aegon Holdings (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB

Old address: Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England

Change date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Merrick

Change date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ewing

Change date: 2020-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Holliday-Williams

Change date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Caroline Frances Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB

Change date: 2020-02-13

Old address: Level 26, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Thomas Grace

Termination date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr. Michael Anthony Holliday-Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-23

Charge number: 036792960001

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 22 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH19

Capital : 169,500,010 GBP

Date: 2017-11-29

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 29 Nov 2017

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-02

Capital : 1,695,000,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Michael John Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Matthew James Rider

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Merrick

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Mark Bloom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Dalton-Brown

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Simon James Gulliford

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Frances Ramsay

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Eastwood

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Mcgee

Appointment date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Philip Charles Easter

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Bousfield

Termination date: 2016-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Thomas Young

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cameron Beattie

Termination date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Angela Charlotte Seymour-Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan George Jarrett

Termination date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Catherine Scott

Termination date: 2016-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

New address: Level 26, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Change date: 2015-08-03

Old address: 6 Devonshire Square London EC2M 4YE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: David Roy Macmillan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cameron Beattie

Appointment date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Garthwaite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dallas

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Charles Easter

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Charlotte Seymour-Jackson

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roy Macmillan

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Waller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Dallas

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcmahon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Young

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mcmahon

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Ewing

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Skinner

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Black

Documents

View document PDF


Some Companies

ATTIVO NETWORKS EUROPE LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:11804897
Status:ACTIVE
Category:Private Limited Company

CALDERO LIMITED

30 SOVEREIGN STREET,LEEDS,LS1 4BA

Number:09268103
Status:ACTIVE
Category:Private Limited Company

CERVITY SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11836264
Status:ACTIVE
Category:Private Limited Company

INVERNESS RUNNING TOURS LIMITED

2 HOLM DELL AVENUE,INVERNESS,IV2 4GW

Number:SC595734
Status:ACTIVE
Category:Private Limited Company

KENNEDY INTERNATIONAL LTD

7 EAST GRANGE DRIVE,LEEDS,LS10 3EH

Number:05741266
Status:ACTIVE
Category:Private Limited Company

LET'S GO PLAY LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09627507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source