AEGON UK PROPERTY FUND LIMITED
LONDON GP NOMINEES LIMITED 293RD SHELF INVESTMENT COMPANY LIMITED

Hellopages » City of London » City of London » EC3V 4AB

Company number 03821597
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address LEVEL 26, THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr James Ewing as a director on 24 November 2016; Appointment of Mr Stephen James Mcgee as a director on 24 November 2016; Termination of appointment of Clare Bousfield as a director on 12 August 2016. The most likely internet sites of AEGON UK PROPERTY FUND LIMITED are www.aegonukpropertyfund.co.uk, and www.aegon-uk-property-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegon Uk Property Fund Limited is a Private Limited Company. The company registration number is 03821597. Aegon Uk Property Fund Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Aegon Uk Property Fund Limited is Level 26 The Leadenhall Building 122 Leadenhall Street London Ec3v 4ab. . MACKENZIE, James Kenneth is a Secretary of the company. BLACK, Colin Ian is a Director of the company. EWING, James is a Director of the company. GRACE, Adrian Thomas is a Director of the company. MCGEE, Stephen James is a Director of the company. Secretary ELSTON, David Aiken has been resigned. Secretary YOUNG, Ian Gordon has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BOUSFIELD, Clare has been resigned. Director HENDERSON, David Alexander has been resigned. Director HOGAN, Russell has been resigned. Director LAIDLAW, John Mark has been resigned. Director PATRICK, Roy has been resigned. Director THORESEN, Otto has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKENZIE, James Kenneth
Appointed Date: 31 March 2011

Director
BLACK, Colin Ian
Appointed Date: 24 September 1999
61 years old

Director
EWING, James
Appointed Date: 24 November 2016
55 years old

Director
GRACE, Adrian Thomas
Appointed Date: 31 March 2011
62 years old

Director
MCGEE, Stephen James
Appointed Date: 24 November 2016
52 years old

Resigned Directors

Secretary
ELSTON, David Aiken
Resigned: 24 September 2010
Appointed Date: 01 July 2010

Secretary
YOUNG, Ian Gordon
Resigned: 13 August 2009
Appointed Date: 24 September 1999

Nominee Secretary
SISEC LIMITED
Resigned: 24 September 1999
Appointed Date: 09 August 1999

Director
BOUSFIELD, Clare
Resigned: 12 August 2016
Appointed Date: 31 March 2011
57 years old

Director
HENDERSON, David Alexander
Resigned: 31 December 2004
Appointed Date: 11 December 2001
81 years old

Director
HOGAN, Russell
Resigned: 31 December 2001
Appointed Date: 24 September 1999
63 years old

Director
LAIDLAW, John Mark
Resigned: 31 March 2011
Appointed Date: 06 November 2008
59 years old

Director
PATRICK, Roy
Resigned: 28 April 2006
Appointed Date: 11 December 2001
75 years old

Director
THORESEN, Otto
Resigned: 31 March 2011
Appointed Date: 11 December 2001
69 years old

Nominee Director
LOVITING LIMITED
Resigned: 24 September 1999
Appointed Date: 09 August 1999

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 24 September 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Aegon Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEGON UK PROPERTY FUND LIMITED Events

07 Dec 2016
Appointment of Mr James Ewing as a director on 24 November 2016
07 Dec 2016
Appointment of Mr Stephen James Mcgee as a director on 24 November 2016
18 Aug 2016
Termination of appointment of Clare Bousfield as a director on 12 August 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 80 more events
06 Oct 1999
Director resigned
06 Oct 1999
New director appointed
06 Oct 1999
New director appointed
24 Sep 1999
Company name changed 293RD shelf investment company l imited\certificate issued on 24/09/99
09 Aug 1999
Incorporation

AEGON UK PROPERTY FUND LIMITED Charges

14 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Subjects at queen's drive leisure park kilmarnock t/no…
14 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Subjects lying to the south of nettlehill road livingston…
14 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for the Finance Parties (The Security Agent)
Description: 2.8 hectares on the east side on the east side of milton…
14 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for the Finance Parties (The Security Agent)
Description: The property k/a and forming queen's drive retail park…
14 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Those subjects forming the sauchiehall centre sauchiehall…
14 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Those subjects at lochside crescent edinburgh park…
14 February 2008
A security agreement
Delivered: 26 February 2008
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)
Description: Land at "the bridge" dartford t/no K896457 express park…