About

Registered Number: SC212159
Date of Incorporation: 16/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 3 Lochside Crescent, Edinburgh, EH12 9SA,

 

Based in Edinburgh, Aegon Asset Management Ltd was founded on 16 October 2000, it's status is listed as "Active". The companies directors are listed as Syme, Gordon, Syme, Gordon, Talbot, Alison, Bennett, Jonathan Mark, Craston, Michael David Thomas, Harris, Martin Joseph, Hay, Gillian Wendy, Hetrick, Susan Rose, Jones, Stephen James Marshall, Olcay, Onder John, Russell, Sarah Anne Cecil, Van Houwelingen, Willem Hendrik at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYME, Gordon 06 March 2020 - 1
BENNETT, Jonathan Mark 01 May 2002 18 December 2009 1
CRASTON, Michael David Thomas 01 May 2002 06 September 2004 1
HARRIS, Martin Joseph 24 November 2009 01 October 2013 1
HAY, Gillian Wendy 26 November 2001 02 August 2004 1
HETRICK, Susan Rose 01 May 2002 27 September 2004 1
JONES, Stephen James Marshall 30 May 2013 19 December 2014 1
OLCAY, Onder John 04 January 2010 20 May 2014 1
RUSSELL, Sarah Anne Cecil 18 November 2010 27 September 2018 1
VAN HOUWELINGEN, Willem Hendrik 04 January 2010 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SYME, Gordon 17 January 2020 - 1
TALBOT, Alison 18 November 2010 23 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CERTNM - Change of name certificate 11 September 2020
RESOLUTIONS - N/A 11 September 2020
AD01 - Change of registered office address 08 September 2020
AP01 - Appointment of director 06 March 2020
AP03 - Appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 24 December 2019
TM02 - Termination of appointment of secretary 24 December 2019
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 26 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 19 September 2014
AUD - Auditor's letter of resignation 01 September 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 19 June 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AD01 - Change of registered office address 14 September 2011
CERTNM - Change of name certificate 01 September 2011
RESOLUTIONS - N/A 01 September 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 22 June 2011
AP03 - Appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
RESOLUTIONS - N/A 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
CERTNM - Change of name certificate 27 December 2000
RESOLUTIONS - N/A 20 December 2000
MEM/ARTS - N/A 20 December 2000
225 - Change of Accounting Reference Date 06 December 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.