AEGON ASSET MANAGEMENT UK PLC

AEGON ASSET MANAGEMENT UK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAEGON ASSET MANAGEMENT UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC113505
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AEGON ASSET MANAGEMENT UK PLC?

    Previous Company Names
    Company NameFromUntil
    KAMES CAPITAL PLCSep 01, 2011Sep 01, 2011
    AEGON ASSET MANAGEMENT UK PLCDec 28, 2000Dec 28, 2000
    SCOTTISH EQUITABLE INVESTMENT MANAGEMENT LIMITEDJun 16, 1989Jun 16, 1989
    DUNWILCO (131) LIMITEDSep 21, 1988Sep 21, 1988

    What are the latest accounts for AEGON ASSET MANAGEMENT UK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AEGON ASSET MANAGEMENT UK PLC?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for AEGON ASSET MANAGEMENT UK PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on Jun 06, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Jun 06, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 06, 2023

    3 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of prior allotment of shares 14/03/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 121,500,000
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jul 30, 2024

    • Capital: GBP 114,000,000
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 118,000,000
    3 pagesSH01

    Appointment of Mr Michael Crowe as a secretary on Dec 11, 2024

    2 pagesAP03

    Termination of appointment of John Henry O'donnell as a secretary on Dec 11, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 30, 2024

    • Capital: GBP 110,000,000
    3 pagesSH01
    Annotations
    DateAnnotation
    Jan 14, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 14/01/2025.

    Termination of appointment of Stephen James Marshall Jones as a director on Jun 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jun 18, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 18/06/2025.

    Change of details for Aegon Asset Management Uk Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Mr John Henry O'donnell as a secretary on Mar 01, 2024

    2 pagesAP03

    Appointment of Mr Marc Alexander Van Weede as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Scherer as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Thomas Scherer as a secretary on Mar 01, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 01, 2024

    • Capital: GBP 110,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 100,000,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    49 pagesAA

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 18, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 18/06/2025.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Money to be requested from shareholders and shares to be alloted 16/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of AEGON ASSET MANAGEMENT UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWE, Michael
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    330517960001
    HULL, Adrian John Charles
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Director
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    EnglandBritishCompany Director174323480001
    KERRIGAN, Mary Teresa
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Director
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    United KingdomIrishCompany Director235775240001
    MACGILLIVRAY, Kirstie Sarah
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Director
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    ScotlandBritishCompany Director272933210001
    MACK, Andrew John
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Director
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    EnglandBritishCompany Director91721750001
    VAN WEEDE, Marc Alexander
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Director
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    NetherlandsDutchCompany Director320832520001
    ELSTON, David Aiken
    Aegon House
    Edinburgh Park
    EH12 9SA Edinburgh
    Midlothian
    Secretary
    Aegon House
    Edinburgh Park
    EH12 9SA Edinburgh
    Midlothian
    British148911360001
    GLEN, Marian
    35 Braid Avenue
    EH10 4SR Edinburgh
    Midlothian
    Secretary
    35 Braid Avenue
    EH10 4SR Edinburgh
    Midlothian
    British49721140002
    O'DONNELL, John Henry
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    320874900001
    PATRICK, Roy
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Secretary
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    British556790001
    SCHERER, Thomas
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    297628840001
    SYME, Gordon
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    Scotland
    Secretary
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    Scotland
    266212970001
    TALBOT, Alison Janet
    Lochside Avenue
    Edinburgh Park
    EH12 9SA Edinburgh
    3
    Secretary
    Lochside Avenue
    Edinburgh Park
    EH12 9SA Edinburgh
    3
    British159211310001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BANERJI, Arnab Kumar, Dr
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Director
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    United KingdomBritishNon Executive Director74039440001
    BENETT, Jonathan Mark
    17 Westbourne Gardens
    Hyndland
    G12 9XD Glasgow
    Director
    17 Westbourne Gardens
    Hyndland
    G12 9XD Glasgow
    BritishDirector, Retail Funds81737810001
    BERRIDGE, David Anderson
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    Director
    7 Hermitage Gardens
    EH10 6DL Edinburgh
    BritishChief Executive995680002
    BLACK, Colin Ian
    12 East Barnton Avenue
    EH4 6AQ Edinburgh
    Director
    12 East Barnton Avenue
    EH4 6AQ Edinburgh
    ScotlandBritishDirector, Insured Business62164180002
    BYRNE, Alastair John
    13 Clairmont Gardens
    G3 7LW Glasgow
    Lanarkshire
    Director
    13 Clairmont Gardens
    G3 7LW Glasgow
    Lanarkshire
    BritishInvestment Manager77670200001
    COOPER, Gregory Robert
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    Director
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    ScotlandBritish,AustralianNone75982360002
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRASTON, Michael David Thomas
    Birkenwood
    Kippen
    FK8 3JH Stirling
    Stirlingshire
    Director
    Birkenwood
    Kippen
    FK8 3JH Stirling
    Stirlingshire
    BritishDirector, Institutional Busine102210310001
    CRASTON, Michael David Thomas
    Wellgreen 9 Birknowes
    TD13 5XU Cockburnspath
    Berwickshire
    Director
    Wellgreen 9 Birknowes
    TD13 5XU Cockburnspath
    Berwickshire
    BritishDirector Of Sales & Marketing63260160001
    CROMBIE, Thomas Kinloch
    8 Craiglockhart Crescent
    EH14 1EY Edinburgh
    Director
    8 Craiglockhart Crescent
    EH14 1EY Edinburgh
    ScotlandBritishChief Investment Manager49168840001
    DALZIEL, Graeme Davies
    1 Johnsburn Park
    Balerno
    EH14 7NA Edinburgh
    Midlothian
    Director
    1 Johnsburn Park
    Balerno
    EH14 7NA Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant178428020001
    DANIEL, Jane Philippa Louise
    Tower Place
    CR6 9PW Warlingham
    1
    England
    Director
    Tower Place
    CR6 9PW Warlingham
    1
    England
    United KingdomBritishDirector263374190001
    DAVIS, Martin Michael Arthur
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    Director
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    ScotlandBritishCeo, Financial Services185688570001
    ELLIOTT, John George
    54 Blinkbonny Road
    EH4 3HY Edinburgh
    Lothian
    Director
    54 Blinkbonny Road
    EH4 3HY Edinburgh
    Lothian
    BritishGeneral41305800001
    FERRAND, Christophe Claude
    Aegon House
    Edinburgh Park
    EH12 9SA Edinburgh
    Midlothian
    Director
    Aegon House
    Edinburgh Park
    EH12 9SA Edinburgh
    Midlothian
    ScotlandFrenchDirector, Securities Managemen81737890001
    FLEMING, Andrew Neil Rithet
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    Director
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    EnglandBritishCompany Director39191400001
    FRANKLIN, Niall Anthony Morris
    14 Laverockbank Terrace
    EH5 3BL Edinburgh
    Director
    14 Laverockbank Terrace
    EH5 3BL Edinburgh
    ScotlandBritishInsurance Executive41177750001
    GRACE, Paul Henry
    16 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    Director
    16 Succoth Avenue
    EH12 6BU Edinburgh
    Midlothian
    ScotlandBritishActuary556810001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HARRIS, Martin Joseph
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    Director
    3 Lochside Crescent
    EH12 9SA Edinburgh
    Kames House
    UkBritishDirector147688160001

    Who are the persons with significant control of AEGON ASSET MANAGEMENT UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Apr 06, 2016
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityLaws Of Scotland
    Place RegisteredCompanies House
    Registration NumberSc366069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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