Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AEGON UK IT SERVICES LIMITED
Company Information for

AEGON UK IT SERVICES LIMITED

EDINBURGH PARK EDINBURGH, LOTHIAN, EH12 9SE,
Company Registration Number
SC194814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aegon Uk It Services Ltd
AEGON UK IT SERVICES LIMITED was founded on 1999-03-24 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Aegon Uk It Services Limited is a Private Limited Company registered in 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 IT SERVICES LIMITED
 
Legal Registered Office
EDINBURGH PARK EDINBURGH
LOTHIAN
EH12 9SE
Other companies in EH12
 
Previous Names
SCOTTISH EQUITABLE IT SERVICES LIMITED20/03/2009
Filing Information
Company Number SC194814
Company ID Number SC194814
Date formed 1999-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-07 18:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGON UK IT SERVICES 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 IT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2011-03-31
JAMES EWING
Director 2016-11-24
ADRIAN THOMAS GRACE
Director 2010-06-16
STEPHEN JAMES MCGEE
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE BOUSFIELD
Director 2011-03-31 2016-08-12
OTTO THORESEN
Director 2001-05-31 2011-03-31
DAVID AIKEN ELSTON
Company Secretary 2010-07-01 2010-09-24
IAN GORDON YOUNG
Company Secretary 1999-03-24 2009-08-13
ROY PATRICK
Director 1999-03-24 2006-04-28
DAVID ALEXANDER HENDERSON
Director 1999-03-24 2004-12-31
WILLIAM WILSON STEWART
Director 1999-03-24 2001-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 Active
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 UK PROPERTY FUND LIMITED Director 2011-03-31 CURRENT 1999-08-09 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 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 INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON UK PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-30DS01Application to strike the company off the register
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2017-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR JAMES EWING
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0124/03/16 ANNUAL RETURN FULL LIST
2015-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18AUDAUDITOR'S RESIGNATION
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0124/03/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-16AR0124/03/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27AR0124/03/12 ANNUAL RETURN FULL LIST
2011-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2011-04-20AP01DIRECTOR APPOINTED CLARE BOUSFIELD
2011-04-15AP03Appointment of James Kenneth Mackenzie as company secretary
2011-03-30AR0124/03/11 ANNUAL RETURN FULL LIST
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05AP03SECRETARY APPOINTED DAVID AIKEN ELSTON
2010-07-01AP01DIRECTOR APPOINTED ADRIAN THOMAS GRACE
2010-04-20AR0124/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 24/03/2010
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY IAN YOUNG
2009-04-21363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-20CERTNMCOMPANY NAME CHANGED SCOTTISH EQUITABLE IT SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/09
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-11288bDIRECTOR RESIGNED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-02ELRESS386 DISP APP AUDS 18/12/02
2003-01-02ELRESS366A DISP HOLDING AGM 18/12/02
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2001-03-28363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-05-16SRES03EXEMPTION FROM APPOINTING AUDITORS 01/05/00
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-05363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-08225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-05-0588(2)RAD 26/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to AEGON UK IT SERVICES 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 IT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEGON UK IT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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
Annual Accounts
2008-12-31

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 IT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AEGON UK IT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGON UK IT SERVICES LIMITED
Trademarks
We have not found any records of AEGON UK IT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGON UK IT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AEGON UK IT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AEGON UK IT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGON UK IT SERVICES 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 IT SERVICES 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.