Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aegon UK Services Limited
Aegon UK Services Limited is a dissolved company incorporated on 15 September 1999 with the registered office located in Edinburgh, City of Edinburgh. Aegon UK Services Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 July 2018
(7 years ago)
Was
18 years old
at the time of dissolution
Company No
SC200076
Private limited company
Scottish Company
Age
25 years
Incorporated
15 September 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aegon UK Services Limited
Contact
Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
7 years
Companies in EH1 2EG
Telephone
Unreported
Email
Available in Endole App
Website
Aegon.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Adrian Thomas Grace
Director • Business Manager • British • Lives in UK • Born in May 1963
James Ewing
Director • Actuary • British • Lives in UK • Born in Jun 1970
Mr Stephen James McGee
Director • Chief Financial Officer • British • Lives in Scotland • Born in Oct 1973
James Kenneth Mackenzie
Secretary • British
Aegon UK Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MGM Assurance (Trustees) Limited
Mr Stephen James McGee is a mutual person.
Active
SF Pension Managers & Trustees Limited
Mr Stephen James McGee is a mutual person.
Active
Origen Trustee Services Limited
James Ewing is a mutual person.
Active
Cornerstone International Holdings Ltd
James Ewing is a mutual person.
Active
The Investing And Saving Alliance
James Ewing is a mutual person.
Active
Aegon UK Plc
James Ewing is a mutual person.
Active
Aegon UK Property Fund Limited
James Ewing is a mutual person.
Active
Momentum Group Limited
James Ewing is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£1.13M
Increased by £46K (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.87M
Increased by £651K (+2%)
Total Liabilities
-£152K
Increased by £152K (%)
Net Assets
£33.72M
Increased by £499K (+2%)
Debt Ratio (%)
0%
Increased by 0.45% (%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Years Ago on 2 Oct 2017
Confirmation Submitted
7 Years Ago on 19 Sep 2017
Gregory Robert Cooper Resigned
8 Years Ago on 21 Dec 2016
Gregory Robert Cooper Resigned
8 Years Ago on 21 Dec 2016
Gregory Robert Cooper Resigned
8 Years Ago on 21 Dec 2016
Martin Davis Resigned
8 Years Ago on 21 Dec 2016
David Cameron Beattie Resigned
8 Years Ago on 8 Dec 2016
Gillian Catherine Scott Resigned
8 Years Ago on 8 Dec 2016
James Kenneth Mackenzie Resigned
8 Years Ago on 8 Dec 2016
Thomas Young Resigned
8 Years Ago on 8 Dec 2016
Get Alerts
Get Credit Report
Discover Aegon UK Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 5 Jul 2018
Return of final meeting of voluntary winding up
Submitted on 5 Apr 2018
Registered office address changed from Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 October 2017
Submitted on 2 Oct 2017
Resolutions
Submitted on 2 Oct 2017
Confirmation statement made on 15 September 2017 with no updates
Submitted on 19 Sep 2017
Termination of appointment of Martin Davis as a director on 21 December 2016
Submitted on 22 Dec 2016
Termination of appointment of Gregory Robert Cooper as a director on 21 December 2016
Submitted on 22 Dec 2016
Termination of appointment of Gregory Robert Cooper as a director on 21 December 2016
Submitted on 22 Dec 2016
Termination of appointment of Gregory Robert Cooper as a director on 21 December 2016
Submitted on 22 Dec 2016
Termination of appointment of Mark Paul Till as a director on 8 December 2016
Submitted on 20 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs