AEGON ASSET MANAGEMENT UK PLC - EDINBURGH


Company Profile Company Filings

Overview

AEGON ASSET MANAGEMENT UK PLC is a Public Limited Company from EDINBURGH SCOTLAND and has the status: Active.
AEGON ASSET MANAGEMENT UK PLC was incorporated 35 years ago on 21/09/1988 and has the registered number: SC113505. The accounts status is FULL and accounts are next due on 30/06/2024.

AEGON ASSET MANAGEMENT UK PLC - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

3 LOCHSIDE CRESCENT
EDINBURGH
EH12 9SA
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
KAMES CAPITAL PLC (until 04/09/2020)
AEGON ASSET MANAGEMENT UK PLC (until 01/09/2011)

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HENRY O'DONNELL Secretary 2024-03-01 CURRENT
MR ADRIAN JOHN CHARLES HULL Jun 1968 British Director 2022-09-01 CURRENT
MR MARC ALEXANDER VAN WEEDE Jul 1965 Dutch Director 2024-03-01 CURRENT
MR ANDREW JOHN MACK Dec 1961 British Director 2022-09-21 CURRENT
MS KIRSTIE SARAH MACGILLIVRAY Oct 1973 British Director 2022-09-01 CURRENT
MS MARY KERRIGAN Oct 1972 Irish Director 2020-09-24 CURRENT
MR STEPHEN JAMES MARSHALL JONES Mar 1968 British Director 2013-05-30 CURRENT
MR GORDON SYME Secretary 2020-01-17 UNTIL 2022-07-01 RESIGNED
MARTIN JOSEPH HARRIS Jun 1955 British Director 2009-11-30 UNTIL 2013-10-01 RESIGNED
MR THOMAS SCHERER Secretary 2022-07-01 UNTIL 2024-03-01 RESIGNED
MS MARIAN GLEN Feb 1960 British Secretary 2009-08-06 UNTIL 2010-02-08 RESIGNED
DAVID AIKEN ELSTON Secretary 2010-02-08 UNTIL 2010-09-24 RESIGNED
DAVID HARDIE Sep 1954 British Nominee Director 1988-09-21 UNTIL 1990-02-23 RESIGNED
MAUREEN SHEILA COUTTS British Nominee Director 1988-09-21 UNTIL 1990-02-23 RESIGNED
MR RUSSELL HOGAN Aug 1962 British Director 1993-12-31 UNTIL 2001-12-31 RESIGNED
GILLIAN WENDY HAY Aug 1961 British Director 2001-11-26 UNTIL 2004-08-02 RESIGNED
ANDREW GERARD HARTLEY Aug 1955 British Director 1999-03-19 UNTIL 1999-11-22 RESIGNED
SUSAN ROSE HETRICK Aug 1961 British Director 2002-05-01 UNTIL 2004-09-27 RESIGNED
ALISON JANET TALBOT British Secretary 2010-11-18 UNTIL 2019-12-23 RESIGNED
IAN GORDON YOUNG Dec 1957 Secretary 1999-03-19 UNTIL 2009-08-13 RESIGNED
MR ROY PATRICK Mar 1950 British Secretary 1997-02-23 UNTIL 1999-03-19 RESIGNED
MICHAEL DAVID THOMAS CRASTON Oct 1958 British Director 2002-05-01 UNTIL 2004-09-06 RESIGNED
MICHAEL DAVID THOMAS CRASTON Oct 1958 British Director 1999-03-19 UNTIL 2001-04-09 RESIGNED
THOMAS KINLOCH CROMBIE Dec 1946 British Director 1999-03-19 UNTIL 2001-03-08 RESIGNED
MS JANE PHILIPPA LOUISE DANIEL Nov 1969 British Director 2019-12-12 UNTIL 2022-12-30 RESIGNED
MR MARTIN MICHAEL ARTHUR DAVIS Jun 1962 British Director 2013-11-27 UNTIL 2019-09-23 RESIGNED
SARAH ANNE CECIL RUSSELL Jun 1962 Australian Director 2011-02-24 UNTIL 2019-09-26 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 1988-09-21 UNTIL 1990-02-23 RESIGNED
MR ROY PATRICK Mar 1950 British Director 1993-12-31 UNTIL 1999-03-19 RESIGNED
ALASTAIR JOHN BYRNE Jul 1971 British Director 1999-03-19 UNTIL 2001-04-09 RESIGNED
JOHN GEORGE ELLIOTT Feb 1933 British Director 1990-01-18 UNTIL 1992-12-31 RESIGNED
MR COLIN IAN BLACK Apr 1964 British Director 1999-03-19 UNTIL 2009-10-01 RESIGNED
JONATHAN MARK BENETT May 1959 British Director 2002-05-01 UNTIL 2009-12-18 RESIGNED
DR ARNAB KUMAR BANERJI Mar 1956 British Director 2011-09-29 UNTIL 2020-09-25 RESIGNED
DAVID ANDERSON BERRIDGE Jun 1944 British Director RESIGNED
CHRISTOPHE CLAUDE FERRAND Jul 1966 French Director 2002-05-01 UNTIL 2011-07-07 RESIGNED
MR GRAEME DAVIES DALZIEL Nov 1956 British Director 1994-05-10 UNTIL 1994-06-30 RESIGNED
NIALL ANTHONY MORRIS FRANKLIN Nov 1951 British Director 1993-12-31 UNTIL 1998-12-31 RESIGNED
PAUL NIVEN RITCHIE May 1947 British Director 1994-12-09 UNTIL 1999-03-19 RESIGNED
PAUL HENRY GRACE Sep 1938 British Director RESIGNED
ONDER JOHN OLCAY Oct 1936 Usa Director 2011-05-25 UNTIL 2014-05-20 RESIGNED
MR BAS CHRISTIAN NIEUWEWEME May 1972 Dutch Director 2020-03-06 UNTIL 2021-11-11 RESIGNED
CHRISTINE ANN MONTGOMERY Oct 1961 British Director 1999-03-19 UNTIL 2001-03-09 RESIGNED
MR ANDREW NEIL RITHET FLEMING Aug 1959 British Director 2005-04-01 UNTIL 2013-03-31 RESIGNED
MR JOHN MARK LAIDLAW Jun 1966 British Director 2008-05-19 UNTIL 2009-12-31 RESIGNED
DAVID JEFFREY KIRKPATRICK Aug 1941 British Director RESIGNED
MALCOLM WILLIAM JONES Mar 1966 British Director 1999-03-19 UNTIL 2001-04-09 RESIGNED
COLIN MCLATCHIE Jun 1955 British Director 1999-03-19 UNTIL 2005-11-07 RESIGNED
MR GREGORY ROBERT COOPER Jan 1966 British,Australian Director 2012-05-17 UNTIL 2017-12-31 RESIGNED
MR DAVID ALEXANDER HENDERSON Sep 1944 British Director 1990-01-18 UNTIL 1993-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aegon Asset Management Uk Holdings Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CFSIM LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
FIRST SENTIER INVESTORS (UK) FUNDS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
STATE STREET GLOBAL ADVISORS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
COLONIAL (UK) TRUSTEES LIMITED WOKINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
FIRST SENTIER INVESTORS UK HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
FIRST SENTIER INVESTORS (UK) SERVICES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CFA SOCIETY OF THE UK LONDON UNITED KINGDOM Active FULL 94120 - Activities of professional membership organizations
BT PENSION SCHEME MANAGEMENT LIMITED LONDON ENGLAND Active GROUP 65300 - Pension funding
FIRST SENTIER INVESTORS (UK) IM LIMITED Active FULL 66120 - Security and commodity contracts dealing activities
FIRST SENTIER INVESTORS INTERNATIONAL IM LIMITED Active FULL 66120 - Security and commodity contracts dealing activities
SI HOLDINGS LIMITED EDINBURGH Active FULL 99999 - Dormant Company
CENTRE FOR CONTEMPORARY ARTS GLASGOW Active SMALL 90030 - Artistic creation
AEGON UK CORPORATE SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
AEGON UK SERVICES LIMITED EDINBURGH Dissolved... FULL 78200 - Temporary employment agency activities
AEGON ASSET MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ALISTAIR BYRNE ASSOCIATES LIMITED GLASGOW Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE SCOTS AUSTRALIAN COUNCIL EDINBURGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
CFS NEWHAM LIMITED BELLSHILL SCOTLAND Active FULL 66120 - Security and commodity contracts dealing activities
AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEGON ASSET MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices