Aegon Uk Corporate Services Limited EDINBURGH


Aegon Uk Corporate Services started in year 1996 as Private Limited Company with registration number SC170062. The Aegon Uk Corporate Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Edinburgh at Aegon Lochside Crescent. Postal code: EH12 9SE. Since Tue, 31st Dec 2002 Aegon Uk Corporate Services Limited is no longer carrying the name Scottish Equitable Services.

At present there are 3 directors in the the firm, namely Iain B., Michael H. and James E.. In addition one secretary - James M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aegon Uk Corporate Services Limited Address / Contact

Office Address Aegon Lochside Crescent
Office Address2 Edinburgh Park
Town Edinburgh
Post code EH12 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170062
Date of Incorporation Thu, 21st Nov 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Iain B.

Position: Director

Appointed: 04 October 2023

Michael H.

Position: Director

Appointed: 09 January 2020

James E.

Position: Director

Appointed: 13 October 2011

James M.

Position: Secretary

Appointed: 19 November 2010

Siobhan M.

Position: Director

Appointed: 28 April 2020

Resigned: 04 October 2023

Alison T.

Position: Director

Appointed: 27 November 2019

Resigned: 23 December 2019

Martin D.

Position: Director

Appointed: 31 December 2017

Resigned: 23 September 2019

Stephen M.

Position: Director

Appointed: 24 November 2016

Resigned: 31 December 2021

Mark T.

Position: Director

Appointed: 14 December 2015

Resigned: 08 December 2016

David B.

Position: Director

Appointed: 09 September 2014

Resigned: 08 December 2016

Martin D.

Position: Director

Appointed: 17 February 2014

Resigned: 21 December 2016

James M.

Position: Director

Appointed: 17 February 2014

Resigned: 08 December 2016

Angela S.

Position: Director

Appointed: 06 December 2012

Resigned: 30 September 2016

David M.

Position: Director

Appointed: 06 December 2012

Resigned: 01 July 2015

Gregory C.

Position: Director

Appointed: 18 June 2012

Resigned: 31 December 2017

Richard D.

Position: Director

Appointed: 30 April 2012

Resigned: 19 November 2013

Paul M.

Position: Director

Appointed: 13 October 2011

Resigned: 03 May 2012

Thomas Y.

Position: Director

Appointed: 13 October 2011

Resigned: 08 December 2016

Philip S.

Position: Director

Appointed: 11 July 2011

Resigned: 18 June 2012

Duncan J.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2016

Christophe F.

Position: Director

Appointed: 31 March 2011

Resigned: 07 July 2011

Gillian S.

Position: Director

Appointed: 14 February 2011

Resigned: 08 December 2016

Philip S.

Position: Director

Appointed: 14 February 2011

Resigned: 31 March 2011

Clare B.

Position: Director

Appointed: 14 February 2011

Resigned: 12 August 2016

Charles G.

Position: Director

Appointed: 14 February 2011

Resigned: 31 December 2013

David E.

Position: Secretary

Appointed: 01 July 2010

Resigned: 24 September 2010

Peter D.

Position: Director

Appointed: 29 March 2010

Resigned: 31 March 2011

Robert W.

Position: Director

Appointed: 29 March 2010

Resigned: 07 January 2013

Iain B.

Position: Director

Appointed: 29 March 2010

Resigned: 30 September 2011

Simon S.

Position: Director

Appointed: 29 March 2010

Resigned: 13 October 2011

Feilim M.

Position: Director

Appointed: 25 March 2009

Resigned: 29 March 2010

Steven C.

Position: Director

Appointed: 25 March 2009

Resigned: 15 February 2010

Adrian G.

Position: Director

Appointed: 25 March 2009

Resigned: 09 January 2020

Maurice B.

Position: Director

Appointed: 01 September 2008

Resigned: 15 February 2010

Alexander B.

Position: Director

Appointed: 01 September 2008

Resigned: 18 January 2010

John L.

Position: Director

Appointed: 01 January 2005

Resigned: 14 February 2011

Russell H.

Position: Director

Appointed: 24 February 1999

Resigned: 31 December 2001

Ian Y.

Position: Secretary

Appointed: 24 February 1999

Resigned: 13 August 2009

Otto T.

Position: Director

Appointed: 24 February 1999

Resigned: 31 March 2011

Graham D.

Position: Director

Appointed: 24 February 1999

Resigned: 09 November 2007

Roy P.

Position: Director

Appointed: 21 November 1996

Resigned: 28 April 2006

Roy P.

Position: Secretary

Appointed: 21 November 1996

Resigned: 24 February 1999

David H.

Position: Director

Appointed: 21 November 1996

Resigned: 31 December 2004

William S.

Position: Director

Appointed: 21 November 1996

Resigned: 31 May 2001

Niall F.

Position: Director

Appointed: 21 November 1996

Resigned: 31 December 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Aegon Uk Plc from London, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aegon Uk Plc

Level 26, The Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

Legal authority Laws Of England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03679296
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scottish Equitable Services December 31, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, June 2023
Free Download (30 pages)

Company search

Advertisements