AEGON ASSET MANAGEMENT UK PLC
Overview
| Company Name | AEGON ASSET MANAGEMENT UK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC113505 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AEGON ASSET MANAGEMENT UK PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AEGON ASSET MANAGEMENT UK PLC located?
| Registered Office Address | 3 Lochside Crescent EH12 9SA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEGON ASSET MANAGEMENT UK PLC?
| Company Name | From | Until |
|---|---|---|
| KAMES CAPITAL PLC | Sep 01, 2011 | Sep 01, 2011 |
| AEGON ASSET MANAGEMENT UK PLC | Dec 28, 2000 | Dec 28, 2000 |
| SCOTTISH EQUITABLE INVESTMENT MANAGEMENT LIMITED | Jun 16, 1989 | Jun 16, 1989 |
| DUNWILCO (131) LIMITED | Sep 21, 1988 | Sep 21, 1988 |
What are the latest accounts for AEGON ASSET MANAGEMENT UK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AEGON ASSET MANAGEMENT UK PLC?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for AEGON ASSET MANAGEMENT UK PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2026
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 06, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jun 06, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 30, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Michael Crowe as a secretary on Dec 11, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Henry O'donnell as a secretary on Dec 11, 2024 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2024
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen James Marshall Jones as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Aegon Asset Management Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr John Henry O'donnell as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Marc Alexander Van Weede as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Scherer as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Scherer as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 49 pages | AA | ||||||||||||||
Who are the officers of AEGON ASSET MANAGEMENT UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWE, Michael | Secretary | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | 330517960001 | |||||||
| HULL, Adrian John Charles | Director | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | England | British | 174323480001 | |||||
| KERRIGAN, Mary Teresa | Director | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | United Kingdom | Irish | 235775240001 | |||||
| MACGILLIVRAY, Kirstie Sarah | Director | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | Scotland | British | 272933210001 | |||||
| MACK, Andrew John | Director | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | England | British | 91721750001 | |||||
| VAN WEEDE, Marc Alexander | Director | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | Netherlands | Dutch | 320832520001 | |||||
| ELSTON, David Aiken | Secretary | Aegon House Edinburgh Park EH12 9SA Edinburgh Midlothian | British | 148911360001 | ||||||
| GLEN, Marian | Secretary | 35 Braid Avenue EH10 4SR Edinburgh Midlothian | British | 49721140002 | ||||||
| O'DONNELL, John Henry | Secretary | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | 320874900001 | |||||||
| PATRICK, Roy | Secretary | 16 Midmar Gardens EH10 6DZ Edinburgh Midlothian | British | 556790001 | ||||||
| SCHERER, Thomas | Secretary | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | 297628840001 | |||||||
| SYME, Gordon | Secretary | 3 Lochside Crescent EH12 9SA Edinburgh Kames House Scotland | 266212970001 | |||||||
| TALBOT, Alison Janet | Secretary | Lochside Avenue Edinburgh Park EH12 9SA Edinburgh 3 | British | 159211310001 | ||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BANERJI, Arnab Kumar, Dr | Director | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | United Kingdom | British | 74039440001 | |||||
| BENETT, Jonathan Mark | Director | 17 Westbourne Gardens Hyndland G12 9XD Glasgow | British | 81737810001 | ||||||
| BERRIDGE, David Anderson | Director | 7 Hermitage Gardens EH10 6DL Edinburgh | British | 995680002 | ||||||
| BLACK, Colin Ian | Director | 12 East Barnton Avenue EH4 6AQ Edinburgh | Scotland | British | 62164180002 | |||||
| BYRNE, Alastair John | Director | 13 Clairmont Gardens G3 7LW Glasgow Lanarkshire | British | 77670200001 | ||||||
| COOPER, Gregory Robert | Director | 3 Lochside Crescent EH12 9SA Edinburgh Kames House | Scotland | British,Australian | 75982360002 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| CRASTON, Michael David Thomas | Director | Birkenwood Kippen FK8 3JH Stirling Stirlingshire | British | 102210310001 | ||||||
| CRASTON, Michael David Thomas | Director | Wellgreen 9 Birknowes TD13 5XU Cockburnspath Berwickshire | British | 63260160001 | ||||||
| CROMBIE, Thomas Kinloch | Director | 8 Craiglockhart Crescent EH14 1EY Edinburgh | Scotland | British | 49168840001 | |||||
| DALZIEL, Graeme Davies | Director | 1 Johnsburn Park Balerno EH14 7NA Edinburgh Midlothian | Scotland | British | 178428020001 | |||||
| DANIEL, Jane Philippa Louise | Director | Tower Place CR6 9PW Warlingham 1 England | United Kingdom | British | 263374190001 | |||||
| DAVIS, Martin Michael Arthur | Director | 3 Lochside Crescent EH12 9SA Edinburgh Kames House | Scotland | British | 185688570001 | |||||
| ELLIOTT, John George | Director | 54 Blinkbonny Road EH4 3HY Edinburgh Lothian | British | 41305800001 | ||||||
| FERRAND, Christophe Claude | Director | Aegon House Edinburgh Park EH12 9SA Edinburgh Midlothian | Scotland | French | 81737890001 | |||||
| FLEMING, Andrew Neil Rithet | Director | 3 Lochside Crescent EH12 9SA Edinburgh Kames House | England | British | 39191400001 | |||||
| FRANKLIN, Niall Anthony Morris | Director | 14 Laverockbank Terrace EH5 3BL Edinburgh | Scotland | British | 41177750001 | |||||
| GRACE, Paul Henry | Director | 16 Succoth Avenue EH12 6BU Edinburgh Midlothian | Scotland | British | 556810001 | |||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| HARRIS, Martin Joseph | Director | 3 Lochside Crescent EH12 9SA Edinburgh Kames House | Uk | British | 147688160001 |
Who are the persons with significant control of AEGON ASSET MANAGEMENT UK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aegon Asset Management Uk Holdings Limited | Apr 06, 2016 | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0