AEGON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Michael Crowe as a secretary on 2024-12-11

View Document

18/12/2418 December 2024 Termination of appointment of John Henry O'donnell as a secretary on 2024-12-11

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Change of details for Aegon Asset Management Uk Plc as a person with significant control on 2016-04-06

View Document

22/03/2422 March 2024 Appointment of Mr John Henry O'donnell as a secretary on 2024-03-01

View Document

21/03/2421 March 2024 Termination of appointment of Thomas Scherer as a secretary on 2024-03-01

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS ALISON JANET TALBOT

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEPHEN JAMES MARSHALL JONES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAB BANERJI

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ONDER OLCAY

View Document

01/09/141 September 2014 AUDITOR'S RESIGNATION

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR MARTIN MICHAEL ARTHUR DAVIS

View Document

11/11/1311 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING

View Document

07/06/137 June 2013 DIRECTOR APPOINTED STEPHEN JAMES MARSHALL

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 3 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9SA

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR GREGORY ROBERT COOPER

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DAVID KENNETH WATSON

View Document

15/12/1115 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR MAXWELL WARD

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED DR ARNAB KUMAR BANERJI

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM AEGON HOUSE EDINBURGH PARK EDINBURGH EH12 9SA

View Document

01/09/111 September 2011 COMPANY NAME CHANGED AEGON INVESTMENT MANAGEMENT UK LTD. CERTIFICATE ISSUED ON 01/09/11

View Document

01/09/111 September 2011 CHANGE OF NAME 31/08/2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED SARAH ANNE CECIL RUSSELL

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FERRAND

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 SECRETARY APPOINTED ALISON TALBOT

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN HOUWELINGEN

View Document

15/11/1015 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED WILLEM HENDRIK VAN HOUWELINGEN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED ONDER JOHN OLCAY

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH OF KELVIN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MARTIN JOSEPH HARRIS

View Document

20/10/0920 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT HALDANE SMITH OF KELVIN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL RITHET FLEMING / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN BLACK

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL COLIN BERNARD WARD / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BENNETT / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CLAUDE FERRAND / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LAIDLAW / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GEORGE SMITH / 19/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATE, DIRECTOR IAN YOUNG LOGGED FORM

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY IAN YOUNG

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 17/08/09

View Document

24/08/0924 August 2009 GBP NC 100/10000000 17/08/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MAXWELL COLIN BERNARD WARD

View Document

05/08/085 August 2008 DIRECTOR APPOINTED THE LORD SMITH OF KELVIN ROBERT HALDANE SMITH

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED OTTO THORESEN

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JOHN MARK LAIDLAW

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED COLIPHSCO LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

20/12/0020 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 ADOPT MEM AND ARTS 12/12/00

View Document

06/12/006 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

16/10/0016 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company