Get an alert when AEGON ASSET MANAGEMENT UK PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-15 (in 11mo)

Last made up 2026-04-01

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. AEGON ASSET MANAGEMENT UK PLC 2020-09-04 → present
  2. KAMES CAPITAL PLC 2011-09-01 → 2020-09-04
  3. AEGON ASSET MANAGEMENT UK PLC 2000-12-28 → 2011-09-01
  4. SCOTTISH EQUITABLE INVESTMENT MANAGEMENT LIMITED 1989-06-16 → 2000-12-28
  5. DUNWILCO (131) LIMITED 1988-09-21 → 1989-06-16

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future (being 12 months from the date of this report). Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. AEGON ASSET MANAGEMENT UK PLC · parent
    1. Aegon Asset Management Limited 100% · Scotland · Intra Group Asset Management Services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 55 resigned

Name Role Appointed Born Nationality
CROWE, Michael Secretary 2024-12-11
HULL, Adrian John Charles Director 2022-09-01 Jun 1968 British
KERRIGAN, Mary Teresa Director 2020-09-24 Oct 1972 Irish
MACGILLIVRAY, Kirstie Sarah Director 2022-09-01 Oct 1973 British
MACK, Andrew John Director 2022-09-21 Dec 1961 British
VAN WEEDE, Marc Alexander Director 2024-03-01 Jul 1965 Dutch
Show 55 resigned officers
Name Role Appointed Resigned
ELSTON, David Aiken Secretary 2010-02-08 2010-09-24
GLEN, Marian Secretary 2009-08-06 2010-02-08
O'DONNELL, John Henry Secretary 2024-03-01 2024-12-11
PATRICK, Roy Secretary 1997-02-23 1999-03-19
SCHERER, Thomas Secretary 2022-07-01 2024-03-01
SYME, Gordon Secretary 2020-01-17 2022-07-01
TALBOT, Alison Janet Secretary 2010-11-18 2019-12-23
YOUNG, Ian Gordon Secretary 1999-03-19 2009-08-13
D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 1988-09-21 1990-02-23
BANERJI, Arnab Kumar, Dr Director 2011-09-29 2020-09-25
BENETT, Jonathan Mark Director 2002-05-01 2009-12-18
BERRIDGE, David Anderson Director 1993-12-31
BLACK, Colin Ian Director 1999-03-19 2009-10-01
BYRNE, Alastair John Director 1999-03-19 2001-04-09
COOPER, Gregory Robert Director 2012-05-17 2017-12-31
COUTTS, Maureen Sheila Nominee Director 1988-09-21 1990-02-23
CRASTON, Michael David Thomas Director 2002-05-01 2004-09-06
CRASTON, Michael David Thomas Director 1999-03-19 2001-04-09
CROMBIE, Thomas Kinloch Director 1999-03-19 2001-03-08
DALZIEL, Graeme Davies Director 1994-05-10 1994-06-30
DANIEL, Jane Philippa Louise Director 2019-12-12 2022-12-30
DAVIS, Martin Michael Arthur Director 2013-11-27 2019-09-23
ELLIOTT, John George Director 1990-01-18 1992-12-31
FERRAND, Christophe Claude Director 2002-05-01 2011-07-07
FLEMING, Andrew Neil Rithet Director 2005-04-01 2013-03-31
FRANKLIN, Niall Anthony Morris Director 1993-12-31 1998-12-31
GRACE, Paul Henry Director 1993-12-31
HARDIE, David Nominee Director 1988-09-21 1990-02-23
HARRIS, Martin Joseph Director 2009-11-30 2013-10-01
HARTLEY, Andrew Gerard Director 1999-03-19 1999-11-22
HAY, Gillian Wendy Director 2001-11-26 2004-08-02
HENDERSON, David Alexander Director 1990-01-18 1993-12-31
HETRICK, Susan Rose Director 2002-05-01 2004-09-27
HOGAN, Russell Director 1993-12-31 2001-12-31
JONES, Malcolm William Director 1999-03-19 2001-04-09
JONES, Stephen James Marshall Director 2013-05-30 2024-06-12
KIRKPATRICK, David Jeffrey Director 1996-09-30
LAIDLAW, John Mark Director 2008-05-19 2009-12-31
MCLATCHIE, Colin Director 1999-03-19 2005-11-07
MONTGOMERY, Christine Ann Director 1999-03-19 2001-03-09
NIEUWEWEME, Bas Christian Director 2020-03-06 2021-11-11
OLCAY, Onder John Director 2011-05-25 2014-05-20
PATRICK, Roy Director 1993-12-31 1999-03-19
RITCHIE, Paul Niven Director 1994-12-09 1999-03-19
RUSSELL, Sarah Anne Cecil Director 2011-02-24 2019-09-26
SCHERER, Thomas Director 2021-11-11 2022-07-01
SCHERER, Thomas Director 2021-11-11 2024-03-01
SLEIGH, Charles Frederick Director 1990-01-18 1993-12-31
SMITH, Philip John George Director 1999-03-19 2012-05-17
SMITH OF KELVIN, Robert Haldane, Lord Director 2008-07-31 2009-12-31
STEWART, William Wilson Director 1993-12-31 1999-03-19
THORESEN, Otto Director 2008-05-19 2009-12-31
THORESEN, Otto Director 1995-10-24 1999-03-19
WARD, Maxwell Colin Bernard Director 2008-07-31 2011-09-29
WATSON, David Kenneth Director 2011-10-01 2022-09-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aegon Asset Management Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 274 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-15 RESOLUTIONS Resolution
  • 2024-08-05 RESOLUTIONS Resolution
Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-19 SH01 capital Capital allotment shares PDF
2025-06-19 AA accounts Accounts with accounts type full
2025-06-18 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-18 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-06-18 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-04-15 RESOLUTIONS resolution Resolution
2025-04-09 SH01 capital Capital allotment shares PDF
2025-01-14 RP04SH01 capital Second filing capital allotment shares PDF
2025-01-07 SH01 capital Capital allotment shares PDF
2024-12-19 AP03 officers Appoint person secretary company with name date PDF
2024-12-18 TM02 officers Termination secretary company with name termination date PDF
2024-08-05 RESOLUTIONS resolution Resolution
2024-08-05 SH01 capital Capital allotment shares
2024-06-28 TM01 officers Termination director company with name termination date PDF
2024-06-12 AA accounts Accounts with accounts type full
2024-06-11 CS01 confirmation-statement Confirmation statement with no updates
2024-06-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-03-22 AP03 officers Appoint person secretary company with name date PDF
2024-03-21 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page