Company NameAberdeen Capital Management International Limited
Company StatusDissolved
Company Number00610001
CategoryPrivate Limited Company
Incorporation Date20 August 1958(65 years, 8 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameAetna Capital Management International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed29 January 1999(40 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 21 August 2007)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed13 July 1999(40 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2007)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Roger Smith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1993)
RoleSenior Vice President
Correspondence Address20 Blood Street
Lyme
Connecticut 06371
Foreign
Director NameMr Richard William Overton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1992)
RoleInvestment Manager
Correspondence AddressRookery Farm
Acton
Sudbury
Suffolk
Co10
Director NameMr Gary Gideon Benanav
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 1996)
RoleInsurance Executive
Correspondence Address20 Northmoor Road
West Hartford
Connecticut 06117
Foreign
Director NameMr Conrad Malcolm Chanzit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 June 1991)
RoleInsurance Executive
Correspondence Address5 Cricket Lane
Avon
Connecticut 06001
Foreign
Director NameMr Thomas Heron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1993)
RoleInsurance Executive
Correspondence AddressRed Lodge
99 Brighton Road
Sutton
Surrey
SM2 5SJ
Secretary NameMr Francis Joseph Fitzherbert-Brockholes
NationalityBritish
StatusResigned
Appointed30 April 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hesper Mews
London
SW5 0HH
Director NameEdgar Moore Reed
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1993)
RoleCompany Director
Correspondence AddressMr Edgar M Reed
90 Hunter Drive West Hartford Hartford 06107
Foreign
Director NameMr Dominic Mittiga
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1993)
RoleFund Manager
Correspondence Address31b/38 Broadwood Road
Happy Valley
Hong Kong
Director NameMr David William Evans
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(34 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 1998)
RoleManaging Director
Correspondence Address14 Badgers Wood
Farnham Common
Slough
Buckinghamshire
SL2 3HH
Director NameRobyn Lynnette Soranson
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 1993(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1994)
RoleManaging Director-Aetna-Australia Operations
Correspondence Address2/4 Durham Close
North Ryde
Nsw 2113
Australia
Director NameMs Sheila Anne Elliott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1993(34 years, 6 months after company formation)
Appointment Duration8 months (resigned 15 October 1993)
RoleChief Operating Officer Aetna Investment Group
Correspondence Address21 West Hill Drive
West Hartford
Ct 06119
United States
Director NameMr Paul Ehrhardt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1993(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1994)
RoleChief Operating Officer Aetna Investment Groupcer Aetna Investment Group
Correspondence Address7 Winterset Lane
Simsbury
Ct 06070
United States
Secretary NameMr David William Evans
NationalityBritish
StatusResigned
Appointed10 February 1993(34 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 1993)
RoleAccountant
Correspondence Address14 Badgers Wood
Farnham Common
Slough
Buckinghamshire
SL2 3HH
Secretary NameMr Francis Joseph Fitzherbert-Brockholes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hesper Mews
London
SW5 0HH
Director NamePatricia Sue McEachern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1994(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 1998)
RoleVice President
Correspondence Address340 Tolland Turnpike
Willington
Connecticut
06279
Director NameRajendra Appadoo
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityMauritian
StatusResigned
Appointed17 June 1994(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 1998)
RoleSenior Vice President
Correspondence Address290 Waterville Road
Avon
Connecticut
06001
United States
Director NameMr Gerald Ernest Upjohn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(35 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 The Vale
Coulsdon
Surrey
CR5 2AU
Secretary NameRobert Ewan Kinghorn
NationalityBritish
StatusResigned
Appointed06 April 1998(39 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address105b St Georges Road
Southwark
London
SE1 6HY
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(40 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr Graeme Fram Sinclair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(40 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hall Cuckfield Road
Burgess Hill
West Sussex
RH15 8RE

Location

Registered Address1 Bow Churchyard
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£264,214

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
1 June 2003Return made up to 31/03/03; full list of members (6 pages)
31 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
7 July 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (18 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 October 1999Director resigned (1 page)
19 July 1999New director appointed (4 pages)
29 June 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
20 April 1999Return made up to 31/03/99; full list of members (12 pages)
15 April 1999Full accounts made up to 30 November 1998 (15 pages)
5 February 1999New secretary appointed (1 page)
5 February 1999Secretary resigned (1 page)
9 December 1998New director appointed (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 85, london wall london EC2M 7AD (1 page)
3 December 1998New director appointed (3 pages)
26 November 1998Company name changed aetna capital management interna tional LIMITED\certificate issued on 27/11/98 (2 pages)
27 April 1998Full accounts made up to 30 November 1997 (14 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 April 1998Secretary resigned (1 page)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 November 1996 (15 pages)
7 May 1996Director resigned (1 page)
18 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1995Director resigned (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Full accounts made up to 30 November 1994 (15 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
7 April 1994Full accounts made up to 30 November 1993 (13 pages)
10 May 1993Full accounts made up to 31 December 1992 (10 pages)
13 July 1992Full accounts made up to 31 December 1991 (13 pages)
9 May 1991Full accounts made up to 31 December 1990 (12 pages)
14 May 1990Full accounts made up to 31 December 1989 (12 pages)
1 June 1989Full accounts made up to 31 December 1988 (13 pages)
15 December 1988Full accounts made up to 31 December 1987 (11 pages)
11 April 1988Full accounts made up to 31 December 1986 (11 pages)
22 January 1987Full accounts made up to 31 December 1985 (8 pages)