AEGON SIPP GUARANTEE NOMINEE LIMITED

Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom
StatusACTIVE
Company No.09125883
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

AEGON SIPP GUARANTEE NOMINEE LIMITED is an active private limited company with number 09125883. It was incorporated 9 years, 10 months, 17 days ago, on 10 July 2014. The company address is Level 26 The Leadenhall Building Level 26 The Leadenhall Building, London, EC3V 4AB, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aegon Uk Plc

Change date: 2023-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Aegon Uk Plc

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 secretary company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Kenneth Mackenzie

Change 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

Change date: 2023-06-06

Officer name: Mr James Ewing

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

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

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

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

Change person director company with change date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr James Ewing

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

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

Change date: 2020-06-30

Officer name: Mr Michael Anthony Holliday-Williams

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

Change date: 2020-02-13

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

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

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

Psc name: Aegon Uk Plc

Change date: 2020-02-01

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: 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: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Stephen Mcgee

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ewing

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 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: 08 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

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

Change date: 2015-08-03

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

Old address: 6 Devonshire Square London EC2M 4YE United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL OSMOS LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL031687
Status:ACTIVE
Category:Limited Partnership

HZ MANAGEMENT CONSULTANTS LIMITED

322 SLADE LANE,MANCHESTER,M19 2BY

Number:08416220
Status:ACTIVE
Category:Private Limited Company

INSPIRE (YOUR HOME) LIMITED

PALLANT COTTAGE,WORTHING,BN13 3EE

Number:06407075
Status:ACTIVE
Category:Private Limited Company

INTERCONNECT COMMUNICATIONS (CONSULTANTS) LIMITED

UNIT 18, BASEPOINT BUSINESS CENTRE RIVERSIDE COURT,CHEPSTOW,NP16 5UH

Number:02063866
Status:ACTIVE
Category:Private Limited Company

LEGALO LTD

15 ANN BEAUMONT WAY,IPSWICH,IP7 6SA

Number:09418406
Status:ACTIVE
Category:Private Limited Company

OCEAN PERSPECTIVES LIMITED

THE GRANARY 11 REDSIDE FARM,NORTH BERWICK,EH39 5PE

Number:SC582181
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