AEGON EDC LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Alison Morris as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Appointment of Ms Amanda Wright as a secretary on 2025-05-19

View Document

03/01/253 January 2025 Appointment of Ms Alison Morris as a secretary on 2024-12-28

View Document

02/01/252 January 2025 Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of Ms Deborah Waters as a director on 2024-06-17

View Document

19/06/2419 June 2024 Termination of appointment of Dorinda Ann Gordon as a director on 2024-06-17

View Document

19/06/2419 June 2024 Appointment of Ms Rebecca Sue Pratt as a director on 2024-06-17

View Document

19/06/2419 June 2024 Appointment of Mr William Baxter Scott as a director on 2024-06-17

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

07/06/247 June 2024 Termination of appointment of Mark James Linklater as a director on 2024-04-12

View Document

08/05/248 May 2024 Change of details for Aegon Ltd as a person with significant control on 2023-10-01

View Document

02/05/242 May 2024 Change of details for Aegon N.V. as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/12/229 December 2022 Second filing of Confirmation Statement dated 2016-10-20

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

06/10/206 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR. MARK BLOOM

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR NORBERTUS HERKSTROTER

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MRS DORINDA ANN GORDON

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ASA GILLESPIE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORBERTUS MARIA HERKSTROTER / 10/05/2017

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Confirmation statement made on 2016-10-20 with updates

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Registered office address changed from , Aegon Edinburgh Park, Edinburgh, Midlothian, EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 2016-05-31

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM AEGON EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9SE

View Document

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR GREIG BISHOP

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCGUIGAN

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES KENNETH MCKENZIE / 12/11/2010

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR MARK JAMES LINKLATER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HARLEY

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED JENNIFER ELIZABETH MCGUIGAN

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA CLANCY

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CORNELIS SMALING

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED WILLIAM DAVIES

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED ASA LYLE GILLESPIE

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED NORBERTUS MARIA HERKSTROTER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED STUART HARLEY

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CHONG

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR SIMON PETER SKINNER

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ADRIAN THOMAS GRACE

View Document

17/11/1017 November 2010 SECRETARY APPOINTED JAMES KENNETH MCKENZIE

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

05/07/105 July 2010 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

31/12/0931 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 12600100

View Document

13/11/0913 November 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED BRENDA KAY CLANCY

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED CORNELIS HENDRICK SMALING

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company