Aegon Holdings (Uk) Limited

  • Liquidation
  • Incorporated on 19 Nov 1990

Reg Address: C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB

Previous Names:
Startimage Limited - 19 Nov 1990


  • Summary The company with name "Aegon Holdings (Uk) Limited" is a private limited company and located in C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. Aegon Holdings (Uk) Limited is currently in liquidation status and it was incorporated on 19 Nov 1990 (33 years 10 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Aegon Holdings (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Ewing Director 24 Sep 2021 British Active
2 Stephen James Mcgee Director 17 Sep 2021 British Active
3 Michael Anthony Holliday-Williams Director 9 Jan 2020 British Resigned
24 Sep 2021
4 Michael Anthony Holliday-Williams Director 9 Jan 2020 British Active
5 Matthew James Rider Director 30 Jun 2017 American Resigned
17 Sep 2021
6 Daniel Lee Harrison Director 30 Jun 2017 British Active
7 Darryl Douglas Button Director 8 Aug 2013 Canadian Resigned
17 Nov 2016
8 Erik Lagendijk Director 30 Aug 2011 Dutch Resigned
13 Nov 2014
9 Clare Bousfield Director 30 Aug 2011 British Resigned
12 Aug 2016
10 George Beattie Secretary 29 Mar 2011 British Active
11 James Kenneth Mackenzie Secretary 29 Mar 2011 British Active
12 Adrian Thomas Grace Director 29 Mar 2011 British Resigned
9 Jan 2020
13 Cornelis Michiel Van Katwijk Director 1 Jul 2010 British Resigned
30 Aug 2011
14 David Aiken Elston Secretary 1 Jul 2010 - Resigned
24 Sep 2010
15 Jan Jarich Nooitgedagt Director 26 Oct 2009 Dutch Resigned
23 Apr 2013
16 Ian Gordon Young Secretary 28 Apr 2006 - Resigned
13 Aug 2009
17 John Mark Laidlaw Director 31 Mar 2005 British Resigned
20 Oct 2010
18 John Mark Laidlaw Director 31 Mar 2005 British Resigned
20 Oct 2010
19 Otto Thoresen Director 31 May 2001 British Resigned
31 Mar 2011
20 Joseph Bonifatius Maria Streppel Director 28 Jun 2000 Dutch Resigned
23 Apr 2009
21 Roy Patrick Director 7 Oct 1999 British Resigned
28 Apr 2006
22 David Alexander Henderson Director 7 Oct 1999 British Resigned
31 Mar 2005
23 Ruurd Antonie Van Den Berg Director 20 Jun 1998 Dutch Resigned
17 Jun 2010
24 Niall Anthony Morris Franklin Director 24 Jul 1995 British Resigned
31 Dec 1998
25 Roy Patrick Secretary 24 Jul 1995 British Resigned
28 Apr 2006
26 William Wilson Stewart Director 17 Feb 1994 British Resigned
31 May 2001
27 William Henry Foster Director 10 Feb 1993 British Resigned
24 Jul 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Aegon Europe Holdings B.V
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
6 Apr 2016 - Active
2 Aegon Europe Holdings B.V
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aegon Holdings (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 7 May 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 7 Feb 2023 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Oct 2022 Download PDF
4 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 12 Jul 2022 Download PDF
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 12 Jul 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 1 Jul 2022 Download PDF
7 Confirmation Statement - No Updates 8 Jul 2021 Download PDF
8 Resolution 28 Jun 2021 Download PDF
9 Resolution 28 Jun 2021 Download PDF
10 Capital - Legacy 21 Jun 2021 Download PDF
11 Resolution 21 Jun 2021 Download PDF
12 Insolvency - Legacy 21 Jun 2021 Download PDF
13 Capital - Statement Company With Date Currency Figure 21 Jun 2021 Download PDF
14 Capital - Allotment Shares 18 Jun 2021 Download PDF
15 Capital - Allotment Shares 18 Jun 2021 Download PDF
16 Persons With Significant Control - Change To A Person With Significant Control 14 Apr 2021 Download PDF
17 Address - Change Registered Office Company With Date Old New 31 Mar 2021 Download PDF
1 Pages
18 Accounts - Full 24 Aug 2020 Download PDF
21 Pages
19 Officers - Change Person Director Company With Change Date 1 Jul 2020 Download PDF
2 Pages
20 Confirmation Statement - No Updates 30 Jun 2020 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 13 Feb 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 10 Jan 2020 Download PDF
1 Pages
24 Accounts - Full 5 Jul 2019 Download PDF
18 Pages
25 Confirmation Statement - No Updates 27 Jun 2019 Download PDF
3 Pages
26 Accounts - Full 28 Jun 2018 Download PDF
21 Pages
27 Confirmation Statement - Updates 28 Jun 2018 Download PDF
4 Pages
28 Resolution 31 Aug 2017 Download PDF
3 Pages
29 Insolvency - Legacy 31 Aug 2017 Download PDF
2 Pages
30 Capital - Statement Company With Date Currency Figure 31 Aug 2017 Download PDF
5 Pages
31 Capital - Legacy 31 Aug 2017 Download PDF
2 Pages
32 Capital - Allotment Shares 31 Aug 2017 Download PDF
4 Pages
33 Officers - Appoint Person Director Company With Name Date 4 Jul 2017 Download PDF
2 Pages
34 Accounts - Full 29 Jun 2017 Download PDF
21 Pages
35 Confirmation Statement - Updates 28 Jun 2017 Download PDF
4 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jun 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 24 Nov 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 18 Aug 2016 Download PDF
1 Pages
39 Accounts - Full 29 Jun 2016 Download PDF
22 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2016 Download PDF
4 Pages
41 Address - Change Registered Office Company With Date Old New 3 Aug 2015 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
4 Pages
43 Accounts - Full 3 Jul 2015 Download PDF
22 Pages
44 Officers - Termination Director Company With Name Termination Date 21 Nov 2014 Download PDF
1 Pages
45 Auditors - Resignation Company 20 Oct 2014 Download PDF
1 Pages
46 Accounts - Full 17 Oct 2014 Download PDF
20 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2014 Download PDF
5 Pages
48 Officers - Appoint Person Director Company With Name 19 Aug 2013 Download PDF
2 Pages
49 Accounts - Full 14 Aug 2013 Download PDF
25 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2013 Download PDF
4 Pages
51 Officers - Termination Director Company With Name 27 May 2013 Download PDF
1 Pages
52 Accounts - Full 26 Sep 2012 Download PDF
25 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
5 Pages
54 Accounts - Full 29 Sep 2011 Download PDF
23 Pages
55 Officers - Appoint Person Director Company With Name 28 Sep 2011 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 2 Sep 2011 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 1 Sep 2011 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2011 Download PDF
4 Pages
59 Address - Change Registered Office Company With Date Old 9 May 2011 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 3 May 2011 Download PDF
1 Pages
61 Officers - Appoint Person Secretary Company With Name 14 Apr 2011 Download PDF
3 Pages
62 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
3 Pages
63 Officers - Termination Director Company With Name 8 Nov 2010 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name 2 Nov 2010 Download PDF
1 Pages
65 Accounts - Full 8 Oct 2010 Download PDF
22 Pages
66 Resolution 1 Sep 2010 Download PDF
21 Pages
67 Change Of Constitution - Statement Of Companys Objects 1 Sep 2010 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2010 Download PDF
15 Pages
69 Officers - Appoint Person Secretary Company With Name 15 Jul 2010 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 15 Jul 2010 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 15 Jul 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 9 Apr 2010 Download PDF
3 Pages
73 Officers - Change Person Director Company With Change Date 9 Apr 2010 Download PDF
3 Pages
74 Officers - Appoint Person Director Company With Name 13 Nov 2009 Download PDF
3 Pages
75 Accounts - Full 1 Oct 2009 Download PDF
22 Pages
76 Officers - Legacy 7 Sep 2009 Download PDF
1 Pages
77 Annual Return - Legacy 12 Aug 2009 Download PDF
4 Pages
78 Officers - Legacy 20 Jul 2009 Download PDF
1 Pages
79 Accounts - Full 19 Sep 2008 Download PDF
17 Pages
80 Address - Legacy 17 Sep 2008 Download PDF
1 Pages
81 Annual Return - Legacy 25 Jun 2008 Download PDF
4 Pages
82 Accounts - Full 2 Oct 2007 Download PDF
16 Pages
83 Annual Return - Legacy 25 Jun 2007 Download PDF
3 Pages
84 Accounts - Full 4 Nov 2006 Download PDF
16 Pages
85 Annual Return - Legacy 26 Jun 2006 Download PDF
3 Pages
86 Officers - Legacy 18 May 2006 Download PDF
2 Pages
87 Officers - Legacy 17 May 2006 Download PDF
1 Pages
88 Officers - Legacy 17 May 2006 Download PDF
1 Pages
89 Officers - Legacy 14 Feb 2006 Download PDF
1 Pages
90 Accounts - Full 22 Aug 2005 Download PDF
28 Pages
91 Annual Return - Legacy 11 Jul 2005 Download PDF
3 Pages
92 Officers - Legacy 6 Apr 2005 Download PDF
1 Pages
93 Officers - Legacy 6 Apr 2005 Download PDF
3 Pages
94 Accounts - Full 8 Nov 2004 Download PDF
16 Pages
95 Annual Return - Legacy 6 Jul 2004 Download PDF
8 Pages
96 Accounts - Full 29 Oct 2003 Download PDF
16 Pages
97 Annual Return - Legacy 15 Jul 2003 Download PDF
8 Pages
98 Accounts - Full 12 Nov 2002 Download PDF
15 Pages
99 Annual Return - Legacy 18 Jul 2002 Download PDF
8 Pages
100 Annual Return - Legacy 13 Sep 2001 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Carless Developments (Scotland) Limited
Mutual People: George Beattie
dissolved
2 East Coast Finance Limited
Mutual People: James Kenneth Mackenzie
dissolved
3 Aegon Uk Plc
Mutual People: Daniel Lee Harrison , Michael Anthony Holliday-Williams
Active
4 Scottish Equitable Holdings Limited
Mutual People: Daniel Lee Harrison , Michael Anthony Holliday-Williams
Active
5 Scottish Equitable Plc
Mutual People: Daniel Lee Harrison , Michael Anthony Holliday-Williams
Active
6 Propvest Holdings Limited
Mutual People: Daniel Lee Harrison
Active
7 Direct Line Insurance Group Plc
Mutual People: Michael Anthony Holliday-Williams
Active
8 Churchill Insurance Company Limited
Mutual People: Michael Anthony Holliday-Williams
Active
9 U K Insurance Business Solutions Limited
Mutual People: Michael Anthony Holliday-Williams
Active
10 Lochside Nominees Limited
Mutual People: Michael Anthony Holliday-Williams
Active
11 Newcast Property Developments (One) Limited
Mutual People: Michael Anthony Holliday-Williams
Active
12 Cofunds Leasing Limited
Mutual People: Michael Anthony Holliday-Williams
dissolved
13 Aegon Uk Investment Holdings Limited
Mutual People: Michael Anthony Holliday-Williams
Active
14 Minster Nominees Limited
Mutual People: Michael Anthony Holliday-Williams
Active
15 Newcast Property Developments (Two) Limited
Mutual People: Michael Anthony Holliday-Williams
Active
16 Victoria Nominees Limited
Mutual People: Michael Anthony Holliday-Williams
dissolved
17 Aegon Investments Limited
Mutual People: Michael Anthony Holliday-Williams
Active
18 Aegon Uk Property Fund Limited
Mutual People: Michael Anthony Holliday-Williams
Active
19 Aegon Pension Trustee Limited
Mutual People: Michael Anthony Holliday-Williams
Active
20 Andrews Nominees Limited
Mutual People: Michael Anthony Holliday-Williams
Active
21 Cofunds Limited
Mutual People: Michael Anthony Holliday-Williams
Active
22 Cofunds Nominees Ltd
Mutual People: Michael Anthony Holliday-Williams
Active
23 Dorset Nominees Limited
Mutual People: Michael Anthony Holliday-Williams
Active
24 Aegon Sipp Guarantee Nominee Limited
Mutual People: Michael Anthony Holliday-Williams
Active
25 Aegon Investment Solutions Ltd.
Mutual People: Michael Anthony Holliday-Williams
Active
26 Aegon Sipp Nominee Ltd
Mutual People: Michael Anthony Holliday-Williams
Active
27 Scottish Equitable (Managed Funds) Limited
Mutual People: Michael Anthony Holliday-Williams
Active
28 Aegon Investment Solutions - Nominee 1 (Gross) Ltd.
Mutual People: Michael Anthony Holliday-Williams
Active
29 Aegon Sipp Nominee 2 Limited
Mutual People: Michael Anthony Holliday-Williams
Active
30 Aegon Investment Solutions - Nominee 3 (Isa) Ltd.
Mutual People: Michael Anthony Holliday-Williams
Active
31 Aegon Uk Corporate Services Limited
Mutual People: Michael Anthony Holliday-Williams
Active
32 Aegon Investment Solutions - Nominee 2 (Net) Ltd.
Mutual People: Michael Anthony Holliday-Williams
Active
33 Momentum Group Limited
Mutual People: Michael Anthony Holliday-Williams
Active
34 U K Insurance Limited
Mutual People: Michael Anthony Holliday-Williams
Active