AEGON INVESTMENT SOLUTIONS LTD.

Company Documents

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

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

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

25/11/2425 November 2024 Auditor's resignation

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

18/05/2318 May 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/03/239 March 2023 Cessation of Aegon Uk Plc as a person with significant control on 2021-03-05

View Document

09/03/239 March 2023 Change of details for Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-05

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr James Ewing on 2022-03-02

View Document

05/01/225 January 2022 Termination of appointment of Stephen James Mcgee as a director on 2021-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HOLLIDAY-WILLIAMS / 30/06/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNING

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN COCKBURN

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 SECOND FILED SH01 - 12/10/17 STATEMENT OF CAPITAL GBP 4000000

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 4000000

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD

View Document

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

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 SECOND FILING WITH MUD 01/03/16 FOR FORM AR01

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN

View Document

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RICHARD GRAHAM DENNING

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 2500000

View Document

12/12/1412 December 2014 25/07/14 STATEMENT OF CAPITAL GBP 2150000

View Document

02/07/142 July 2014 SECRETARY APPOINTED JAMES KENNETH MACKENZIE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS

View Document

19/06/1419 June 2014 AUDITOR'S RESIGNATION

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JAMES EWING

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARTHWAITE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR THOMAS YOUNG

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 1800000

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL DALLAS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MACKENZIE

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MR LAURENCE JOHN EDWARDS

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED PAUL MCMAHON

View Document

09/09/119 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 1500000

View Document

16/05/1116 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED CLARE BOUSFIELD

View Document

01/03/111 March 2011 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