AEGON UK DISTRIBUTION HOLDINGS LIMITED
Overview
| Company Name | AEGON UK DISTRIBUTION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04475386 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AEGON UK DISTRIBUTION HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AEGON UK DISTRIBUTION HOLDINGS LIMITED located?
| Registered Office Address | 6 Devonshire Square EC2M 4YE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AEGON UK DISTRIBUTION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AEGON UK DISTRIBUTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Trevor Lloyd as a director on Jan 10, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Nigel Christopher Gale as a director on Nov 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard Evans as a director on Oct 31, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 24 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Clare Bousfield as a director on Aug 23, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Appointment of Mr Howard Evans as a director on Aug 23, 2011 | 4 pages | AP01 | ||||||||||
Appointment of Mr Patrick Nigel Christopher Gale as a director on Aug 23, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Charles Martin Garthwaite as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Lloyd as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 90 Long Acre London WC2E 9TF on May 09, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Otto Thoresen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Dornan as a director | 1 pages | TM01 | ||||||||||
Appointment of Clare Bousfield as a director | 3 pages | AP01 | ||||||||||
Appointment of James Kennrth Mackenzie as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Adrian Thomas Grace as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Elston as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 23 pages | AA | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of AEGON UK DISTRIBUTION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, James Kennrth | Secretary | Devonshire Square EC2M 4YE London 6 United Kingdom | British | 159380560001 | ||||||
| GARTHWAITE, Charles Martin | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | England | British | 139250010001 | |||||
| GRACE, Adrian Thomas | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | United Kingdom | British | 125518930001 | |||||
| ELSTON, David Aiken | Secretary | 90 Long Acre London WC2E 9TF | British | 152548750001 | ||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||
| BARKER, Keith Graham | Director | The Braes 44 Uplands Road CR8 5EF Kenley Surrey | British | 62153220001 | ||||||
| BOUSFIELD, Clare | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | United Kingdom | British | 155516130001 | |||||
| DORNAN, Peter Gordon | Director | 90 Long Acre London WC2E 9TF | Scotland | British | 77337710001 | |||||
| DUMBLE, Graham William | Director | Derby House 12 Merchiston Avenue EH10 4NY Edinburgh | British | 62153240002 | ||||||
| EVANS, Howard | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | United Kingdom | British | 56986700002 | |||||
| GALE, Patrick Nigel Christopher | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | England | British | 149359970001 | |||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||
| LAIDLAW, John Mark | Director | 90 Long Acre London WC2E 9TF | Scotland | British | 102420450002 | |||||
| LLOYD, Simon Trevor | Director | Devonshire Square EC2M 4YE London 6 United Kingdom | Scotland | British | 93216770001 | |||||
| PATRICK, Roy | Director | 16 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 556790001 | |||||
| THORESEN, Otto | Director | 90 Long Acre London WC2E 9TF | Scotland | British | 45163250002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0