About

Registered Number: 03821597
Date of Incorporation: 09/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB,

 

Having been setup in 1999, Aegon Uk Property Fund Ltd have registered office in London, England. We don't currently know the number of employees at the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUSFIELD, Clare 31 March 2011 12 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, James Kenneth 31 March 2011 - 1
ELSTON, David Aiken 01 July 2010 24 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 18 August 2020
CH01 - Change of particulars for director 01 July 2020
AD01 - Change of registered office address 13 February 2020
PSC05 - N/A 13 February 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 August 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 18 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 August 2014
AUD - Auditor's letter of resignation 24 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 15 April 2011
AP03 - Appointment of secretary 14 April 2011
AP01 - Appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 22 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 September 2010
AP03 - Appointment of secretary 08 July 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 19 November 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 09 August 2007
CERTNM - Change of name certificate 09 March 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 15 August 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
225 - Change of Accounting Reference Date 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
CERTNM - Change of name certificate 24 September 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 14 February 2008 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

Standard security 14 February 2008 Fully Satisfied

N/A

A security agreement 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.