Advanced company searchLink opens in new window

AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED

Company number SC366069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 46,711,100
15 Apr 2021 PSC07 Cessation of Aegon Asset Management Holdings B.V. as a person with significant control on 6 April 2016
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from Kames House 3 Lochside Crescent Edinburgh EH12 9SA to 3 Lochside Crescent Edinburgh EH12 9SA on 8 September 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
17 Jan 2020 AP03 Appointment of Mr Gordon Syme as a secretary on 17 January 2020
24 Dec 2019 TM02 Termination of appointment of Alison Talbot as a secretary on 23 December 2019
22 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
14 Oct 2019 AP01 Appointment of Ms Jane Philippa Louise Daniel as a director on 23 September 2019
11 Oct 2019 TM01 Termination of appointment of Sarah Anne Cecil Russell as a director on 26 September 2019
11 Oct 2019 TM01 Termination of appointment of Martin Michael Arthur Davis as a director on 23 September 2019
19 Jun 2019 AA Full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
08 Jun 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 AP01 Appointment of Mr Stephen James Marshall Jones as a director on 21 December 2017
01 Feb 2018 TM01 Termination of appointment of Gregory Robert Cooper as a director on 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
18 Jul 2017 PSC02 Notification of Aegon N.V. as a person with significant control on 6 April 2016
06 Jul 2017 AA Full accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
13 Jun 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Philip John George Smith as a director on 1 April 2016
19 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 18,711,100