Company NameAbrdn Investments Group Limited
Company StatusActive
Company Number01709014
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(40 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Donald Stuart Macmillan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(40 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameHugh Ronald Freedberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressIkaya
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Director NameRichard Arthur Cawdron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressOakley Chenies Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Secretary NameRichard Arthur Cawdron
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressOakley Chenies Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Secretary NameRowland Paul Hill
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address16 Ashley Mansions
Vauxhall Bridge Road
London
SW1V 1BS
Secretary NameMr Richard William Fox
NationalityBritish
StatusResigned
Appointed11 November 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 St Marys Mews
Richmond
Surrey
TW10 7HS
Director NameRaymond William Haines
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1996)
RoleInvestment Manager
Correspondence Address7a Janmead
Hutton Mount
Shenfield
Essex
CM13 2PU
Director NameMr Peter Colin Axten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1996)
RoleCompany Director
Correspondence AddressGarden Flat 42 Canfield Gardens
Hampstead
London
NW6 3EB
Director NameIain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 1997)
RoleCompany Director
Correspondence Address6
Chiswick Mall
London
W4 2QH
Secretary NameJanette Glass
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 29 May 1996)
RoleCompany Director
Correspondence Address36 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed30 May 1996(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameGodfrey Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleCompliance Officer
Correspondence Address29 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameAnthony John Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(16 years, 6 months after company formation)
Appointment Duration5 months (resigned 09 March 2000)
RoleCompany Director
Correspondence AddressOak Lodge
15 Heathgate Wickham Bishops
Witham
Essex
CM8 3NZ
Director NameMr Orie Leslie Dudley Jnr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2000(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2000)
RoleChief Executive
Correspondence Address5a Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameMr Roger Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(17 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleInvestment Company Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Secretary NameNigel Howard Passmore
NationalityBritish
StatusResigned
Appointed31 July 2000(17 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2000)
RoleCompany Director
Correspondence Address5/1 Sienna Gardens
Edinburgh
EH9 1PG
Scotland
Secretary NameMs Alison Janet Talbot
NationalityBritish
StatusResigned
Appointed06 October 2000(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland
Director NameSusan Patricia Janet Ebenston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address40 Canaan Lane
Edinburgh
EH10 4SU
Scotland
Director NameJohn Louis Griffith Junior
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address102 Lafayette Road
Princeton
New Jersey 08540
Foreign
Director NameMr Andrew Charles Frepp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleInsurance Company Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchardhead Road
Edinburgh
Midlothian
EH16 6HN
Scotland
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed23 December 2002(19 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 York Road
Trinity
Edinburgh
EH5 3EH
Scotland
Secretary NameSimone Robbers
NationalityBritish
StatusResigned
Appointed30 May 2003(20 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address56 Marchmont Road
Edinburgh
EH9 1HS
Scotland
Secretary NameMr John Michael Brett
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(26 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(26 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HS
Secretary NameKate Susan Smith
NationalityBritish
StatusResigned
Appointed07 June 2011(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(31 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr John Michael Brett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Kenneth Arthur Gilmour
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed19 January 2015(31 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2022)
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland

Contact

Websiteaberdeen-asset.com
Telephone020 72033000
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Aberdeen Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£59,361,000
Net Worth£37,019,000
Cash£31,164,000
Current Liabilities£41,539,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

24 August 2023Full accounts made up to 31 December 2022 (19 pages)
14 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
14 April 2023Change of details for Abrdn Holdings Limited as a person with significant control on 11 April 2023 (2 pages)
4 January 2023Termination of appointment of Grant Thomas Hotson as a director on 30 December 2022 (1 page)
3 January 2023Appointment of Mr Mark Hardiman as a director on 30 December 2022 (2 pages)
29 November 2022Change of details for Abrdn Holdings Limited as a person with significant control on 25 November 2022 (2 pages)
28 November 2022Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages)
28 November 2022Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 28 November 2022 (1 page)
25 November 2022Company name changed aberdeen asset investment group LIMITED\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-25
(3 pages)
30 September 2022Termination of appointment of Kenneth Arthur Gilmour as a director on 30 September 2022 (1 page)
24 August 2022Full accounts made up to 31 December 2021 (20 pages)
30 June 2022Termination of appointment of Michael Tumilty as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 June 2022 (1 page)
30 June 2022Appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2022 (2 pages)
27 June 2022Appointment of Mrs Hilary Anne Staples as a director on 24 June 2022 (2 pages)
24 June 2022Appointment of Mr Grant Thomas Hotson as a director on 24 June 2022 (2 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Neil Lindsay Nicholson Machray as a director on 11 February 2022 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (20 pages)
14 July 2021Appointment of Kenneth Arthur Gilmour as a director on 14 July 2021 (2 pages)
1 June 2021Termination of appointment of Gary Robert Marshall as a director on 31 May 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (18 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Michael Tumilty as a director on 15 March 2020 (2 pages)
18 March 2020Appointment of Mr Neil Lindsay Nicholson Machray as a director on 15 March 2020 (2 pages)
25 September 2019Director's details changed for Mr Gary Robert Marshall on 25 September 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (15 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Andrew John November as a director on 8 March 2019 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (15 pages)
24 April 2018Confirmation statement made on 12 April 2018 with updates (3 pages)
21 November 2017Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages)
31 October 2017Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 July 2017Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 February 2017Full accounts made up to 30 September 2016 (15 pages)
27 February 2017Full accounts made up to 30 September 2016 (15 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(7 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(7 pages)
7 April 2016Auditor's resignation (2 pages)
7 April 2016Auditor's resignation (2 pages)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
8 February 2016Full accounts made up to 30 September 2015 (24 pages)
8 February 2016Full accounts made up to 30 September 2015 (24 pages)
21 November 2015Termination of appointment of John Michael Brett as a director on 13 November 2015 (1 page)
21 November 2015Termination of appointment of John Michael Brett as a director on 13 November 2015 (1 page)
29 July 2015Director's details changed for Jonathan Richard Loukes on 20 July 2015 (2 pages)
29 July 2015Director's details changed for Jonathan Richard Loukes on 20 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
8 May 2015Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(10 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(10 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
24 April 2015Full accounts made up to 30 September 2014 (46 pages)
24 April 2015Full accounts made up to 30 September 2014 (46 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
6 March 2015Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
23 January 2015Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page)
25 November 2014Company name changed scottish widows investment partnership group LIMITED\certificate issued on 25/11/14
  • CONNOT ‐ Change of name notice
(2 pages)
25 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
25 November 2014Company name changed scottish widows investment partnership group LIMITED\certificate issued on 25/11/14
  • CONNOT ‐ Change of name notice
(2 pages)
24 November 2014Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page)
17 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
17 July 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
14 July 2014Termination of appointment of Martin James Gilbert as a director on 26 June 2014 (2 pages)
14 July 2014Termination of appointment of Martin James Gilbert as a director on 26 June 2014 (2 pages)
9 June 2014Section 519 (1 page)
9 June 2014Section 519 (1 page)
4 June 2014Auditor's resignation (2 pages)
4 June 2014Auditor's resignation (2 pages)
20 May 2014Appointment of Anne Helen Richards as a director (3 pages)
20 May 2014Appointment of Anne Helen Richards as a director (3 pages)
15 May 2014Appointment of Gary Robert Marshall as a director (3 pages)
15 May 2014Appointment of Mr John Michael Brett as a director (3 pages)
15 May 2014Appointment of Jonathan Richard Loukes as a director (3 pages)
15 May 2014Appointment of Mr John Michael Brett as a director (3 pages)
15 May 2014Termination of appointment of Dean Buckley as a director (1 page)
15 May 2014Termination of appointment of Dean Buckley as a director (1 page)
15 May 2014Appointment of Jonathan Richard Loukes as a director (3 pages)
15 May 2014Appointment of Mr Roderick Macleod Macrae as a director (3 pages)
15 May 2014Appointment of Mr Roderick Macleod Macrae as a director (3 pages)
15 May 2014Appointment of Mr Martin James Gilbert as a director (3 pages)
15 May 2014Appointment of Mr Martin James Gilbert as a director (3 pages)
15 May 2014Appointment of Gary Robert Marshall as a director (3 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
14 April 2014Full accounts made up to 31 December 2013 (49 pages)
14 April 2014Full accounts made up to 31 December 2013 (49 pages)
31 March 2014Termination of appointment of Antonio Lorenzo as a director (1 page)
31 March 2014Termination of appointment of Antonio Lorenzo as a director (1 page)
5 February 2014Director's details changed for Antonio Lorenzo on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Antonio Lorenzo on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Antonio Lorenzo on 5 February 2014 (2 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
30 April 2013Full accounts made up to 31 December 2012 (42 pages)
30 April 2013Full accounts made up to 31 December 2012 (42 pages)
7 February 2013Director's details changed for Antonio Lorenzo on 14 December 2012 (2 pages)
7 February 2013Director's details changed for Antonio Lorenzo on 14 December 2012 (2 pages)
25 April 2012Full accounts made up to 31 December 2011 (37 pages)
25 April 2012Full accounts made up to 31 December 2011 (37 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
28 February 2012Appointment of Anthony Paul Owens as a director (3 pages)
28 February 2012Appointment of Anthony Paul Owens as a director (3 pages)
17 January 2012Termination of appointment of Ramsay Urquhart as a director (1 page)
17 January 2012Termination of appointment of Ramsay Urquhart as a director (1 page)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Termination of appointment of John Brett as a secretary (2 pages)
21 June 2011Appointment of Kate Susan Smith as a secretary (3 pages)
8 June 2011Appointment of Antonio Lorenzo as a director (2 pages)
8 June 2011Appointment of Antonio Lorenzo as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (37 pages)
26 April 2011Full accounts made up to 31 December 2010 (37 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 April 2011Appointment of Ramsay Alexander Urquhart as a director (3 pages)
13 April 2011Appointment of Ramsay Alexander Urquhart as a director (3 pages)
13 September 2010Termination of appointment of Steven Colsell as a director (2 pages)
13 September 2010Termination of appointment of Steven Colsell as a director (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (35 pages)
19 May 2010Full accounts made up to 31 December 2009 (35 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Steven James Colsell as a director (3 pages)
22 April 2010Appointment of Steven James Colsell as a director (3 pages)
25 March 2010Termination of appointment of Joanne Dawson as a director (2 pages)
25 March 2010Termination of appointment of Graham Wood as a director (2 pages)
25 March 2010Termination of appointment of Joanne Dawson as a director (2 pages)
25 March 2010Termination of appointment of Graham Wood as a director (2 pages)
2 February 2010Director's details changed for Joanne Dawson on 3 November 2009 (3 pages)
2 February 2010Director's details changed for Joanne Dawson on 3 November 2009 (3 pages)
2 February 2010Director's details changed for Joanne Dawson on 3 November 2009 (3 pages)
15 January 2010Director's details changed for Dean Robert Buckley on 3 November 2009 (3 pages)
15 January 2010Director's details changed for Dean Robert Buckley on 3 November 2009 (3 pages)
15 January 2010Director's details changed for Dean Robert Buckley on 3 November 2009 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 10 fleet place london EC4M 7RH (1 page)
28 July 2009Registered office changed on 28/07/2009 from 10 fleet place london EC4M 7RH (1 page)
26 May 2009Director appointed joanne dawson (2 pages)
26 May 2009Director appointed joanne dawson (2 pages)
6 May 2009Appointment terminated director archibald kane (1 page)
6 May 2009Appointment terminated director archibald kane (1 page)
30 April 2009Full accounts made up to 31 December 2008 (33 pages)
30 April 2009Full accounts made up to 31 December 2008 (33 pages)
21 April 2009Return made up to 12/04/09; full list of members (4 pages)
21 April 2009Return made up to 12/04/09; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (34 pages)
1 May 2008Full accounts made up to 31 December 2007 (34 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 December 2006 (28 pages)
27 April 2007Full accounts made up to 31 December 2006 (28 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
9 June 2006Full accounts made up to 31 December 2005 (24 pages)
9 June 2006Full accounts made up to 31 December 2005 (24 pages)
26 April 2006Return made up to 12/04/06; full list of members (7 pages)
26 April 2006Return made up to 12/04/06; full list of members (7 pages)
21 July 2005Director's particulars changed (2 pages)
21 July 2005Director's particulars changed (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005Return made up to 12/04/05; full list of members (7 pages)
21 April 2005Return made up to 12/04/05; full list of members (7 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (2 pages)
4 January 2005Director's particulars changed (2 pages)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
19 May 2004Return made up to 12/04/04; full list of members (6 pages)
19 May 2004Return made up to 12/04/04; full list of members (6 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
30 March 2004Director's particulars changed (2 pages)
30 March 2004Director's particulars changed (2 pages)
6 January 2004New director appointed (4 pages)
6 January 2004New director appointed (4 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
1 December 2003Secretary's particulars changed (1 page)
1 December 2003Secretary's particulars changed (1 page)
11 November 2003New director appointed (1 page)
11 November 2003New director appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (2 pages)
4 April 2003Location of register of members (non legible) (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
10 February 2003Director's particulars changed (2 pages)
10 February 2003Director's particulars changed (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
30 January 2003Director's particulars changed (2 pages)
30 January 2003Director's particulars changed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
28 May 2002Return made up to 12/04/02; full list of members (7 pages)
28 May 2002Return made up to 12/04/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
17 April 2002Director's particulars changed (2 pages)
17 April 2002Director's particulars changed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
24 January 2002Director's particulars changed (2 pages)
24 January 2002Director's particulars changed (2 pages)
27 September 2001Director's particulars changed (2 pages)
27 September 2001Director's particulars changed (2 pages)
14 September 2001Secretary's particulars changed (1 page)
14 September 2001Secretary's particulars changed (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 31 December 2000 (18 pages)
28 June 2001Full accounts made up to 31 December 2000 (18 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
1 May 2001Return made up to 12/04/01; full list of members (7 pages)
1 May 2001Return made up to 12/04/01; full list of members (7 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
14 July 2000Director's particulars changed (2 pages)
14 July 2000Director's particulars changed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 June 2000Company name changed hill samuel asset management gro up LIMITED\certificate issued on 30/06/00 (1 page)
30 June 2000Company name changed hill samuel asset management gro up LIMITED\certificate issued on 30/06/00 (1 page)
9 May 2000Full accounts made up to 31 December 1999 (18 pages)
9 May 2000Full accounts made up to 31 December 1999 (18 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
19 April 1999Return made up to 12/04/99; full list of members (9 pages)
19 April 1999Return made up to 12/04/99; full list of members (9 pages)
17 April 1999Full accounts made up to 31 December 1998 (17 pages)
17 April 1999Full accounts made up to 31 December 1998 (17 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
25 July 1998Director's particulars changed (2 pages)
25 July 1998Director's particulars changed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
1 May 1998Return made up to 12/04/98; full list of members (9 pages)
1 May 1998Return made up to 12/04/98; full list of members (9 pages)
15 October 1997Director's particulars changed (2 pages)
15 October 1997Director's particulars changed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (3 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (17 pages)
15 May 1997Full accounts made up to 31 December 1996 (17 pages)
13 May 1997Return made up to 12/04/97; full list of members (12 pages)
13 May 1997Return made up to 12/04/97; full list of members (12 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (2 pages)
20 September 1996Director's particulars changed (2 pages)
6 August 1996Director's particulars changed (2 pages)
6 August 1996Director's particulars changed (2 pages)
2 August 1996Location of register of directors' interests (1 page)
2 August 1996Location of register of directors' interests (1 page)
16 July 1996Auditor's resignation (1 page)
16 July 1996Auditor's resignation (1 page)
15 July 1996New director appointed (3 pages)
15 July 1996New director appointed (3 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
30 June 1996Location of register of members (1 page)
30 June 1996Location of register of members (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Full accounts made up to 31 December 1995 (17 pages)
13 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
26 April 1996New director appointed (4 pages)
26 April 1996New director appointed (4 pages)
26 April 1996New director appointed (4 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (4 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
9 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
9 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 May 1995Return made up to 12/04/95; no change of members (8 pages)
3 May 1995Return made up to 12/04/95; no change of members (8 pages)
17 January 1995Full accounts made up to 31 October 1994 (11 pages)
17 January 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 June 1994Return made up to 12/04/94; full list of members (12 pages)
8 June 1994Return made up to 12/04/94; full list of members (12 pages)
27 January 1994Full accounts made up to 31 October 1993 (11 pages)
27 January 1994Full accounts made up to 31 October 1993 (11 pages)
5 May 1993Full accounts made up to 31 October 1992 (10 pages)
5 May 1993Full accounts made up to 31 October 1992 (10 pages)
14 July 1986Company name changed hill samuel investment managemen t services LIMITED\certificate issued on 14/07/86 (2 pages)
14 July 1986Company name changed hill samuel investment managemen t services LIMITED\certificate issued on 14/07/86 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (2 pages)
19 March 1984Company name changed\certificate issued on 19/03/84 (2 pages)
19 March 1984Company name changed\certificate issued on 19/03/84 (2 pages)
23 March 1983Incorporation (23 pages)
23 March 1983Incorporation (23 pages)