Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AEGON ASSET MANAGEMENT LIMITED
Company Information for

AEGON ASSET MANAGEMENT LIMITED

3 Lochside Crescent, Edinburgh, EH12 9SA,
Company Registration Number
SC212159
Private Limited Company
Active

Company Overview

About Aegon Asset Management Ltd
AEGON ASSET MANAGEMENT LIMITED was founded on 2000-10-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Aegon Asset Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEGON ASSET MANAGEMENT LIMITED
 
Legal Registered Office
3 Lochside Crescent
Edinburgh
EH12 9SA
Other companies in EH12
 
Previous Names
KAMES CAPITAL MANAGEMENT LIMITED11/09/2020
AEGON INVESTMENT MANAGEMENT UK LTD.01/09/2011
Filing Information
Company Number SC212159
Company ID Number SC212159
Date formed 2000-10-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts FULL
Last Datalog update: 2024-06-10 15:57:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEGON ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as AEGON ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGON ASSET MANAGEMENT UK PLC SCOTTISH EQUITABLE 9TH FLOOR 14 GREAT VICTORIA STREET BELFAST BT2 7SE Converted / Closed Company formed on the 1989-12-18
AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED 3 Lochside Crescent Edinburgh EH12 9SA Active Company formed on the 2009-09-24
AEGON ASSET MANAGEMENT UK ICVC Active Company formed on the 1999-04-27
AEGON ASSET MANAGEMENT UK PLC 3 Lochside Crescent Edinburgh EH12 9SA Active Company formed on the 1988-09-21
AEGON ASSET MANAGEMENT UK INVESTMENT PORTFOLIOS ICVC Active Company formed on the 2014-02-27
AEGON ASSET MANAGEMENT INVESTMENT COMPANY (IRELAND) PUBLIC LIMITED COMPANY 70 SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2007-06-25
AEGON ASSET MANAGEMENT QIF PUBLIC LIMITED COMPANY 70 SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2013-01-08
Aegon Asset Management (Asia) Limited Active Company formed on the 2010-05-19
AEGON ASSET MANAGEMENT SERVICES INC Delaware Unknown

Company Officers of AEGON ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALISON TALBOT
Company Secretary 2010-11-18
MARTIN MICHAEL ARTHUR DAVIS
Director 2013-11-27
STEPHEN JAMES MARSHALL JONES
Director 2017-12-21
SARAH ANNE CECIL RUSSELL
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY ROBERT COOPER
Director 2012-05-17 2017-12-31
ARNAB KUMAR BANERJI
Director 2011-09-29 2014-12-19
STEPHEN JAMES MARSHALL JONES
Director 2013-05-30 2014-12-19
DAVID KENNETH WATSON
Director 2011-10-01 2014-12-19
ONDER JOHN OLCAY
Director 2010-01-04 2014-05-20
MARTIN JOSEPH HARRIS
Director 2009-11-24 2013-10-01
ANDREW NEIL RITHET FLEMING
Director 2005-04-01 2013-03-31
PHILIP JOHN GEORGE SMITH
Director 2000-10-16 2012-05-17
MAXWELL COLIN BERNARD WARD
Director 2008-07-31 2011-09-29
CHRISTOPHE CLAUDE FERRAND
Director 2002-05-01 2011-07-07
WILLEM HENDRIK VAN HOUWELINGEN
Director 2010-01-04 2010-11-01
JOHN MARK LAIDLAW
Director 2008-05-19 2009-12-31
ROBERT HALDANE SMITH OF KELVIN
Director 2008-07-31 2009-12-31
OTTO THORESEN
Director 2008-05-19 2009-12-31
JONATHAN MARK BENNETT
Director 2002-05-01 2009-12-18
COLIN IAN BLACK
Director 2000-10-16 2009-10-01
IAN GORDON YOUNG
Company Secretary 2000-10-16 2009-08-13
COLIN MCLATCHIE
Director 2001-03-08 2005-11-07
SUSAN ROSE HETRICK
Director 2002-05-01 2004-09-27
MICHAEL DAVID THOMAS CRASTON
Director 2002-05-01 2004-09-06
GILLIAN WENDY HAY
Director 2001-11-26 2004-08-02
RUSSELL HOGAN
Director 2001-03-08 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MICHAEL ARTHUR DAVIS AEGON UK CORPORATE SERVICES LIMITED Director 2017-12-31 CURRENT 1996-11-21 Active
MARTIN MICHAEL ARTHUR DAVIS AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED Director 2014-04-10 CURRENT 2009-09-24 Active
MARTIN MICHAEL ARTHUR DAVIS AEGON ASSET MANAGEMENT UK PLC Director 2013-11-27 CURRENT 1988-09-21 Active
STEPHEN JAMES MARSHALL JONES AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED Director 2017-12-21 CURRENT 2009-09-24 Active
STEPHEN JAMES MARSHALL JONES AEGON ASSET MANAGEMENT UK PLC Director 2013-05-30 CURRENT 1988-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Appointment of Mr John Henry O'donnell as company secretary on 2024-03-01
2024-03-21Termination of appointment of Thomas Scherer on 2024-03-01
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Termination of appointment of Gordon Syme on 2022-07-01
2022-07-04Appointment of Mr Thomas Scherer as company secretary on 2022-07-01
2022-07-04APPOINTMENT TERMINATED, DIRECTOR GORDON SYME
2022-07-04DIRECTOR APPOINTED MS KIRSTIE SARAH MACGILLIVRAY
2022-07-04DIRECTOR APPOINTED MR ADRIAN JOHN CHARLES HULL
2022-07-04AP01DIRECTOR APPOINTED MS KIRSTIE SARAH MACGILLIVRAY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SYME
2022-07-04AP03Appointment of Mr Thomas Scherer as company secretary on 2022-07-01
2022-07-04TM02Termination of appointment of Gordon Syme on 2022-07-01
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15PSC05Change of details for Kames Capital Plc as a person with significant control on 2020-09-11
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CERTNMCompany name changed kames capital management LIMITED\certificate issued on 11/09/20
2020-09-11RES15CHANGE OF COMPANY NAME 06/10/22
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Kames House 3 Lochside Crescent Edinburgh EH12 9SA
2020-03-06AP01DIRECTOR APPOINTED MR GORDON SYME
2020-01-17AP03Appointment of Mr Gordon Syme as company secretary on 2020-01-17
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANET TALBOT
2019-12-24TM02Termination of appointment of Alison Talbot on 2019-12-23
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MICHAEL ARTHUR DAVIS
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-11AP01DIRECTOR APPOINTED MS ALISON JANET TALBOT
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE CECIL RUSSELL
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES MARSHALL JONES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROBERT COOPER
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000002
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000002
2015-11-13AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ARNAB BANERJI
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000002
2014-11-13AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ONDER JOHN OLCAY
2014-09-01AUDAUDITOR'S RESIGNATION
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AP01DIRECTOR APPOINTED MR MARTIN MICHAEL ARTHUR DAVIS
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000002
2013-11-11AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLEMING
2013-06-07AP01DIRECTOR APPOINTED STEPHEN JAMES MARSHALL
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0116/10/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 3 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9SA
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2012-05-24AP01DIRECTOR APPOINTED MR GREGORY ROBERT COOPER
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AP01DIRECTOR APPOINTED MR DAVID KENNETH WATSON
2011-12-15AR0116/10/11 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED DR ARNAB KUMAR BANERJI
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL WARD
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM AEGON HOUSE EDINBURGH PARK EDINBURGH EH12 9SA
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-01CERTNMCOMPANY NAME CHANGED AEGON INVESTMENT MANAGEMENT UK LTD. CERTIFICATE ISSUED ON 01/09/11
2011-09-01RES15CHANGE OF NAME 31/08/2011
2011-07-22AP01DIRECTOR APPOINTED SARAH ANNE CECIL RUSSELL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FERRAND
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AP03SECRETARY APPOINTED ALISON TALBOT
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN HOUWELINGEN
2010-11-15AR0116/10/10 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH OF KELVIN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN
2010-01-26AP01DIRECTOR APPOINTED ONDER JOHN OLCAY
2010-01-26AP01DIRECTOR APPOINTED WILLEM HENDRIK VAN HOUWELINGEN
2009-12-16AP01DIRECTOR APPOINTED MARTIN JOSEPH HARRIS
2009-10-20AR0116/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT HALDANE SMITH OF KELVIN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL COLIN BERNARD WARD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GEORGE SMITH / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL RITHET FLEMING / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BENNETT / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CLAUDE FERRAND / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK LAIDLAW / 19/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLACK
2009-09-24288bAPPOINTMENT TERMINATE, DIRECTOR IAN YOUNG LOGGED FORM
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY IAN YOUNG
2009-08-24123NC INC ALREADY ADJUSTED 17/08/09
2009-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-24RES04GBP NC 100/10000000 17/08/2009
2009-08-2488(2)AD 17/08/09 GBP SI 1000000@1=1000000 GBP IC 2/1000002
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED THE LORD SMITH OF KELVIN ROBERT HALDANE SMITH
2008-08-05288aDIRECTOR APPOINTED MAXWELL COLIN BERNARD WARD
2008-06-12288aDIRECTOR APPOINTED JOHN MARK LAIDLAW
2008-06-12288aDIRECTOR APPOINTED OTTO THORESEN
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AEGON ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEGON ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEGON ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of AEGON ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGON ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of AEGON ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGON ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AEGON ASSET MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AEGON ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGON ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGON ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.