Advanced company searchLink opens in new window

AEGON UK INVESTMENT HOLDINGS LIMITED

Company number 12884313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 31,958,536
20 Jun 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 AP01 Appointment of Mr Michael Stuart Davies as a director on 22 December 2021
05 Jan 2022 TM01 Termination of appointment of Stephen James Mcgee as a director on 31 December 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 30,958,536
02 Dec 2021 CH01 Director's details changed for Ms Susanna Frances Davies on 30 November 2021
02 Dec 2021 CH01 Director's details changed for Ms Theresa Patricia Froehlich on 30 November 2021
30 Nov 2021 CH01 Director's details changed for Ms Helen Louise Heslop on 30 November 2021
17 Nov 2021 AP01 Appointment of Ms Theresa Patricia Froehlich as a director on 8 November 2021
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 23/09/2022.
17 Nov 2021 AP01 Appointment of Ms Susanna Frances Davies as a director on 8 November 2021
16 Nov 2021 AP01 Appointment of Michael John Merrick as a director on 8 November 2021
16 Nov 2021 AP01 Appointment of Mr Adrian Mark Eastwood as a director on 8 November 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 21,958,536
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 16,458,536
14 Oct 2021 TM01 Termination of appointment of Simon James Gulliford as a director on 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
30 Jun 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
07 Jun 2021 TM01 Termination of appointment of Mark Bloom as a director on 1 June 2021
10 May 2021 AP01 Appointment of Ms Helen Louise Heslop as a director on 12 April 2021
01 Apr 2021 PSC05 Change of details for Aegon Uk Plc as a person with significant control on 31 March 2021
01 Apr 2021 AD01 Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 1 April 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 1
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 14,458,536
05 Nov 2020 CH01 Director's details changed for Mr James Ewing on 27 October 2020
16 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-16
  • GBP 1