Background WavePink WaveYellow Wave

AEGON SIPP NOMINEE LTD (SC405970)

AEGON SIPP NOMINEE LTD (SC405970) is an active UK company. incorporated on 23 August 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AEGON SIPP NOMINEE LTD has been registered for 14 years. Current directors include EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr..

Company Number
SC405970
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
Aegon Lochside Crescent, Edinburgh, EH12 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGON SIPP NOMINEE LTD

AEGON SIPP NOMINEE LTD is an active company incorporated on 23 August 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AEGON SIPP NOMINEE LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC405970

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Aegon Lochside Crescent Edinburgh Park Edinburgh, EH12 9SE,

Previous Addresses

Aegon Edinburgh Park Edinburgh Midlothian EH12 9SE
From: 23 August 2011To: 24 August 2017
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

EWING, James

Active
Edinburgh Park, EdinburghEH12 9SE
Born June 1970
Director
Appointed 15 Sept 2014

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 09 Jan 2020

MACKENZIE, James Kenneth

Resigned
Edinburgh Park, EdinburghEH12 9SE
Secretary
Appointed 23 Aug 2011
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

BOUSFIELD, Clare

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born June 1968
Director
Appointed 23 Aug 2011
Resigned 12 Aug 2016

GARTHWAITE, Charles Martin

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born June 1965
Director
Appointed 23 Aug 2011
Resigned 31 Dec 2013

GRACE, Adrian Thomas

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born May 1963
Director
Appointed 23 Aug 2011
Resigned 09 Jan 2020

MCGEE, Stephen James

Resigned
Edinburgh Park, EdinburghEH12 9SE
Born October 1973
Director
Appointed 24 Nov 2016
Resigned 31 Dec 2021

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Auditors Resignation Company
18 June 2014
AUDAUD
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2011
NEWINCIncorporation