AEGON PENSION TRUSTEE LIMITED

Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom, United Kingdom
StatusACTIVE
Company No.05113519
CategoryPrivate Limited Company
Incorporated27 Apr 2004
Age20 years, 17 days
JurisdictionEngland Wales

SUMMARY

AEGON PENSION TRUSTEE LIMITED is an active private limited company with number 05113519. It was incorporated 20 years, 17 days ago, on 27 April 2004. The company address is Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-06

Officer name: James Kenneth Mackenzie

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

Change date: 2023-06-06

Officer name: Mr James Ewing

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

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

Change date: 2022-03-02

Officer name: Mr James Ewing

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

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

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 Uk Plc

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

Change date: 2021-04-01

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

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

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 dormant

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: 01 Jul 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

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-01

Psc name: Aegon Uk Plc

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

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

Change date: 2020-02-13

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

Termination date: 2020-01-09

Officer name: Adrian Thomas Grace

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Anthony Holliday-Williams

Appointment date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mr Stephen James Mcgee

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 dormant

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

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

Old address: 6 Devonshire Square London EC2M 4YE

Change date: 2015-08-03

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr James Ewing

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

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

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Martin Garthwaite

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aukdh (no 1) LIMITED\certificate issued on 22/09/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Old address: 90 Long Acre London WC2E 9TF

Change date: 2011-05-09

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Otto Thoresen

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dornan

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Bousfield

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Kenneth Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Thomas Grace

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Elston

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Aiken Elston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Gordon Dornan

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Otto Thoresen

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian young

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed origen investment services limit ed\certificate issued on 02/03/05

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed origen fs LIMITED\certificate issued on 17/01/05

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 24/06/04 from: rutland house 148 edmund street birmingham B3 2JR

Documents

View document PDF

Incorporation company

Date: 27 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ENERGY DRINK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11180761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHESHIRE CURTAINSIDERS LIMITED

UNIT 1 A STATION ROAD,SANDBACH,CW11 3JG

Number:02906440
Status:ACTIVE
Category:Private Limited Company

ECERO LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08665221
Status:ACTIVE
Category:Private Limited Company

ETTIENNE & JENNINGS PROPERTY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11966082
Status:ACTIVE
Category:Private Limited Company

PUJOL EVALAM UK LTD

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:09599127
Status:ACTIVE
Category:Private Limited Company

SHABAZ REHMAN LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:05410038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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