Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGON UK PROPERTY FUND LIMITED
Company Information for

AEGON UK PROPERTY FUND LIMITED

LEVEL 26 THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AB,
Company Registration Number
03821597
Private Limited Company
Active

Company Overview

About Aegon Uk Property Fund Ltd
AEGON UK PROPERTY FUND LIMITED was founded on 1999-08-09 and has its registered office in London. The organisation's status is listed as "Active". Aegon Uk Property Fund Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AEGON UK PROPERTY FUND LIMITED
 
Legal Registered Office
LEVEL 26 THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
UNITED KINGDOM
EC3V 4AB
Other companies in EC3V
 
Previous Names
GP NOMINEES LIMITED09/03/2007
Filing Information
Company Number 03821597
Company ID Number 03821597
Date formed 1999-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGON UK PROPERTY FUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AEGON UK PROPERTY FUND LIMITED

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2011-03-31
COLIN IAN BLACK
Director 1999-09-24
JAMES EWING
Director 2016-11-24
ADRIAN THOMAS GRACE
Director 2011-03-31
STEPHEN JAMES MCGEE
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BOUSFIELD
Director 2011-03-31 2016-08-12
JOHN MARK LAIDLAW
Director 2008-11-06 2011-03-31
OTTO THORESEN
Director 2001-12-11 2011-03-31
DAVID AIKEN ELSTON
Company Secretary 2010-07-01 2010-09-24
IAN GORDON YOUNG
Company Secretary 1999-09-24 2009-08-13
ROY PATRICK
Director 2001-12-11 2006-04-28
DAVID ALEXANDER HENDERSON
Director 2001-12-11 2004-12-31
RUSSELL HOGAN
Director 1999-09-24 2001-12-31
SISEC LIMITED
Nominated Secretary 1999-08-09 1999-09-24
LOVITING LIMITED
Nominated Director 1999-08-09 1999-09-24
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1999-08-09 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN IAN BLACK AEGON INVESTMENTS LIMITED Director 2017-06-26 CURRENT 2017-03-06 Active
COLIN IAN BLACK AUK DB SCHEME TRUSTEES LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
COLIN IAN BLACK NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2002-04-17 CURRENT 2001-07-02 Active
COLIN IAN BLACK NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2002-04-17 CURRENT 2001-07-02 Active
COLIN IAN BLACK SCOTTISH EQUITABLE FINANCE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Dissolved 2013-11-01
COLIN IAN BLACK AEGON ASSET MANAGEMENT UK PLC Director 1999-03-19 CURRENT 1989-12-18 Converted / Closed
COLIN IAN BLACK AEGON FUND MANAGEMENT UK LTD Director 1999-03-19 CURRENT 1979-08-02 Converted / Closed
JAMES EWING STONEBRIDGE INTERNATIONAL INSURANCE LTD. Director 2017-04-26 CURRENT 1997-02-20 Active
JAMES EWING CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2017-04-26 CURRENT 1997-11-07 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
JAMES EWING AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
JAMES EWING MOMENTUM GROUP LIMITED Director 2016-11-24 CURRENT 2000-02-16 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING AEGON SIPP NOMINEE LTD Director 2014-09-15 CURRENT 2011-08-23 Active
JAMES EWING AEGON PENSION TRUSTEE LIMITED Director 2014-09-15 CURRENT 2004-04-27 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING SCOTTISH EQUITABLE PLC Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS LTD. Director 2014-04-03 CURRENT 2011-03-01 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON UK CORPORATE SERVICES LIMITED Director 2011-10-13 CURRENT 1996-11-21 Active
JAMES EWING AEGON UK PLC Director 2011-10-13 CURRENT 1998-12-01 Active
JAMES EWING AEGON UK SERVICES LIMITED Director 2011-10-13 CURRENT 1999-09-15 Dissolved 2018-07-05
ADRIAN THOMAS GRACE CLYDESDALE BANK PLC Director 2014-12-23 CURRENT 1882-04-03 Active
ADRIAN THOMAS GRACE NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2014-09-03 CURRENT 2001-07-02 Active
ADRIAN THOMAS GRACE NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2014-09-03 CURRENT 2001-07-02 Active
ADRIAN THOMAS GRACE AEGON SIPP GUARANTEE NOMINEE LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
ADRIAN THOMAS GRACE AEGON PLATFORM SERVICES LIMITED Director 2014-03-31 CURRENT 2011-02-04 Dissolved 2017-07-09
ADRIAN THOMAS GRACE AEGON SIPP NOMINEE LTD Director 2011-08-23 CURRENT 2011-08-23 Active
ADRIAN THOMAS GRACE NOAH FINANCIAL SERVICES LTD. Director 2011-03-31 CURRENT 2001-08-29 Dissolved 2013-08-20
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE FINANCE LIMITED Director 2011-03-31 CURRENT 2001-06-15 Dissolved 2013-11-01
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE INTERNATIONAL HOLDINGS PLC Director 2011-03-31 CURRENT 1998-12-04 Dissolved 2013-08-27
ADRIAN THOMAS GRACE AEGON UK DISTRIBUTION HOLDINGS LIMITED Director 2011-03-31 CURRENT 2002-07-02 Dissolved 2014-01-21
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE LIFE ASSURANCE SOCIETY Director 2011-03-31 CURRENT 1983-04-14 Active
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2011-03-31 CURRENT 1978-04-21 Active
ADRIAN THOMAS GRACE AEGON PENSION TRUSTEE LIMITED Director 2011-03-31 CURRENT 2004-04-27 Active
ADRIAN THOMAS GRACE AEGON HOLDINGS (UK) LIMITED Director 2011-03-29 CURRENT 1990-11-19 Liquidation
ADRIAN THOMAS GRACE AEGON UK PLC Director 2011-03-28 CURRENT 1998-12-01 Active
ADRIAN THOMAS GRACE AEGON UK DIRECT LIMITED Director 2011-03-25 CURRENT 2009-03-27 Dissolved 2013-09-25
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2011-03-03 CURRENT 2011-03-03 Active
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2011-03-03 CURRENT 2011-03-03 Active
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2011-03-03 CURRENT 2011-03-03 Active
ADRIAN THOMAS GRACE AEGON INVESTMENT SOLUTIONS LTD. Director 2011-03-01 CURRENT 2011-03-01 Active
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2010-12-13 CURRENT 1993-05-14 Active
ADRIAN THOMAS GRACE AEGON UK IT SERVICES LIMITED Director 2010-06-16 CURRENT 1999-03-24 Active - Proposal to Strike off
ADRIAN THOMAS GRACE AEGON BENEFIT SOLUTIONS LIMITED Director 2010-06-15 CURRENT 2002-07-12 Dissolved 2013-09-25
ADRIAN THOMAS GRACE SCOTTISH EQUITABLE PLC Director 2009-09-25 CURRENT 1993-05-14 Active
ADRIAN THOMAS GRACE AEGON UK CORPORATE SERVICES LIMITED Director 2009-03-25 CURRENT 1996-11-21 Active
ADRIAN THOMAS GRACE AEGON UK SERVICES LIMITED Director 2009-03-25 CURRENT 1999-09-15 Dissolved 2018-07-05
STEPHEN JAMES MCGEE AEGON UK CORPORATE SERVICES LIMITED Director 2016-11-24 CURRENT 1996-11-21 Active
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON SIPP NOMINEE LTD Director 2016-11-24 CURRENT 2011-08-23 Active
STEPHEN JAMES MCGEE NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
STEPHEN JAMES MCGEE AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE MOMENTUM GROUP LIMITED Director 2016-11-24 CURRENT 2000-02-16 Active
STEPHEN JAMES MCGEE NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
STEPHEN JAMES MCGEE AEGON UK SERVICES LIMITED Director 2016-11-24 CURRENT 1999-09-15 Dissolved 2018-07-05
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON PENSION TRUSTEE LIMITED Director 2016-11-24 CURRENT 2004-04-27 Active
STEPHEN JAMES MCGEE AEGON UK PLC Director 2016-11-22 CURRENT 1998-12-01 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2016-10-29 CURRENT 1993-05-14 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE PLC Director 2016-10-29 CURRENT 1993-05-14 Active
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS LTD. Director 2016-10-14 CURRENT 2011-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22Change of details for Aegon Uk Plc as a person with significant control on 2023-08-22
2023-06-06Director's details changed for Mr James Ewing on 2023-06-06
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR COLIN IAN BLACK
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CH01Director's details changed for Mr James Ewing on 2022-03-02
2022-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Aegon Uk Plc as a person with significant control on 2021-03-31
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England
2020-10-29CH01Director's details changed for Mr James Ewing on 2020-10-27
2020-10-29CH01Director's details changed for Mr James Ewing on 2020-10-27
2020-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-07-01CH01Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-29
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Level 26, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
2020-02-13PSC05Change of details for Aegon Uk Plc as a person with significant control on 2020-02-01
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE
2020-01-10AP01DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07AP01DIRECTOR APPOINTED MR JAMES EWING
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 4th Floor 77 Gracechurch Street London EC3V 0AS
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-24AUDAUDITOR'S RESIGNATION
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-05AR0109/08/12 ANNUAL RETURN FULL LIST
2011-08-22AR0109/08/11 ANNUAL RETURN FULL LIST
2011-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2011-04-15AP01DIRECTOR APPOINTED CLARE BOUSFIELD
2011-04-14AP03SECRETARY APPOINTED JAMES KENNETH MACKENZIE
2011-04-14AP01DIRECTOR APPOINTED ADRIAN THOMAS GRACE
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AR0109/08/10 FULL LIST
2010-07-08AP03SECRETARY APPOINTED DAVID AIKEN ELSTON
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LAIDLAW / 24/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 24/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLACK / 24/03/2010
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 4TH FLOOR, 77 GRACECHURCH STREET LONDON EC3V 0DL UNITED KINGDOM
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY IAN YOUNG
2009-09-07363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-11288aDIRECTOR APPOINTED JOHN MARK LAIDLAW
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-03-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5
2008-02-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-03-09CERTNMCOMPANY NAME CHANGED GP NOMINEES LIMITED CERTIFICATE ISSUED ON 09/03/07
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-31363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEGON UK PROPERTY FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEGON UK PROPERTY FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT)
STANDARD SECURITY 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
STANDARD SECURITY 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
STANDARD SECURITY 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
STANDARD SECURITY 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
STANDARD SECURITY 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
STANDARD SECURITY 2008-02-14 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGON UK PROPERTY FUND LIMITED

Intangible Assets
Patents
We have not found any records of AEGON UK PROPERTY FUND LIMITED registering or being granted any patents
Domain Names

AEGON UK PROPERTY FUND LIMITED owns 1 domain names.

thelightleeds.co.uk  

Trademarks
We have not found any records of AEGON UK PROPERTY FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SPIRIT MENSWEAR LIMITED 2005-10-15 Outstanding

We have found 1 mortgage charges which are owed to AEGON UK PROPERTY FUND LIMITED

Income
Government Income

Government spend with AEGON UK PROPERTY FUND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2012-5 GBP £40,486 Rent
Derby City Council 2011-10 GBP £27,432 Rent
Derby City Council 2011-9 GBP £37,121 Rent
Derby City Council 2011-7 GBP £22,500 Rent
Derby City Council 2011-3 GBP £53,964
Derby City Council 2011-1 GBP £22,500 Rent
Derby City Council 0-0 GBP £319,117 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AEGON UK PROPERTY FUND LIMITED for 19 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES UNIT C8 THE LIGHT THE HEADROW LEEDS LS1 8TL 7,30001/04/2012
Store and Premises BASEMENT STORES 31/32 PARK ROW LEEDS LS1 5JD 7,20007/02/2014
OFFICES AND PREMISES 1ST FLOOR 31/32 PARK ROW LEEDS LS1 5JD 67,00001/04/2011
OFFICES AND PREMISES PART 2ND FLOOR REAR 31/32 PARK ROW LEEDS LS1 5JD 5,70001/04/2011
Offices and Premises 2ND & 3RD FLOORS CITY POINT 29 KING STREET LEEDS LS1 2HL 515,00008/01/2013
Store and Premises BASEMENT STORES B2 B4 AND B6 31/32 PARK ROW LEEDS LS1 5JD 4,80001/04/2013
Offices and Premises PART 4TH FLOOR 31/32 PARK ROW LEEDS LS1 5HG 34,25014/09/2011
Offices and Premises SUITES 4 & 5 3RD FLOOR 31/32 PARK ROW LEEDS LS1 5JD 28,50020/07/2011
Offices and Premises VACANT PART 2ND FLOOR 31/32 PARK ROW LEEDS LS1 5JD 26,75001/07/2011
CAR PARKING SPACE AND PREMISES CAR SPACE 1 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
CAR PARKING SPACE AND PREMISES CAR SPACE 2 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
CAR PARKING SPACE AND PREMISES CAR SPACE 12 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
CAR PARKING SPACE AND PREMISES CAR SPACE 13 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
CAR PARKING SPACE AND PREMISES CAR SPACE 14 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
CAR PARKING SPACE AND PREMISES CAR SPACE 15 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
CAR PARKING SPACE AND PREMISES CAR SPACE 26 CITY POINT KING STREET LEEDS LS1 2HL 2,25005/09/2007
CAR PARKING SPACE AND PREMISES CAR SPACE 27 CITY POINT 29 KING STREET LEEDS LS1 2HL 2,25001/04/2009
OFFICES AND PREMISES ATRADIUS PART SECOND FLOOR 31/32 PARK ROW LEEDS LS1 5JD 17,00004/12/2013
Store and Premises BASEMENT STORE B1 31/32 PARK ROW LEEDS LS1 5JD 1,07501/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGON UK PROPERTY FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGON UK PROPERTY FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.