Company NameAbrdn Investments Holdings Europe Limited
Company StatusActive
Company Number02834212
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Previous NameAberdeen Investments Limited

Business Activity

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

Directors

Director NameMr Bruce Adam Cargill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Robert Andrew Cass
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Anne Kathryn Breen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(29 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Malin Af Petersens
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed19 October 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Andrew Richard Ingram Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 November 2013)
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 July 2016(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2018)
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Aron William Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMs Claire Elizabeth George
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Pertti Mikael Vanhanen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2019(25 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Neil Andrew Slater
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2020(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameTenon Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websiteaberdeen-asset.com

Location

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

Shareholders

7.5m at £1Aberdeen Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£97,118,000
Cash£5,416,000
Current Liabilities£14,597,000

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

14 December 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 13 November 2020 (1 page)
14 December 2020Appointment of Sla Corporate Secretary Limited as a secretary on 13 November 2020 (2 pages)
11 December 2020Full accounts made up to 31 December 2019 (26 pages)
14 July 2020Appointment of Mr Paolo Alonzi as a director on 30 June 2020 (2 pages)
10 July 2020Termination of appointment of Claire Elizabeth George as a director on 30 June 2020 (1 page)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Bruce Adam Cargill as a director on 13 February 2020 (2 pages)
13 February 2020Termination of appointment of Aron William Mitchell as a director on 13 February 2020 (1 page)
13 February 2020Appointment of Mr Neil Andrew Slater as a director on 13 February 2020 (2 pages)
28 January 2020Second filing for the termination of Pertti Mikael Vanhanen as a director (5 pages)
15 January 2020Termination of appointment of Pertti Mikael Vanhanen as a director on 2 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2020.
(2 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 June 2019Director's details changed for Pertti Mikael Vanhanen on 11 June 2019 (2 pages)
4 June 2019Full accounts made up to 31 December 2018 (19 pages)
2 April 2019Termination of appointment of Malin Af Petersens as a director on 28 March 2019 (1 page)
2 April 2019Appointment of Ms Claire Elizabeth George as a director on 28 March 2019 (2 pages)
29 March 2019Termination of appointment of Andrew Arthur Laing as a director on 28 March 2019 (1 page)
29 March 2019Appointment of Pertti Mikael Vanhanen as a director on 28 March 2019 (2 pages)
30 October 2018Appointment of Mr Aron William Mitchell as a director on 23 October 2018 (2 pages)
30 October 2018Termination of appointment of Rosaleen Clare Edwards as a director on 23 October 2018 (1 page)
15 October 2018Full accounts made up to 31 December 2017 (19 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 30 September 2016 (22 pages)
21 September 2017Full accounts made up to 30 September 2016 (22 pages)
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)
11 August 2017Termination of appointment of John Michael Brett as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of John Michael Brett as a director on 11 August 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Aberdeen Asset Management Plc as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Aberdeen Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
25 October 2016Appointment of Mr John Michael Brett as a director on 1 July 2016 (2 pages)
25 October 2016Appointment of Mr John Michael Brett as a director on 1 July 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,500,002
(4 pages)
28 June 2016Secretary's details changed for Aberdeen Asset Management Plc on 26 June 2016 (1 page)
28 June 2016Secretary's details changed for Aberdeen Asset Management Plc on 26 June 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,500,002
(4 pages)
7 April 2016Auditor's resignation (2 pages)
7 April 2016Auditor's resignation (2 pages)
13 January 2016Full accounts made up to 30 September 2015 (15 pages)
13 January 2016Full accounts made up to 30 September 2015 (15 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 7,500,002
(4 pages)
29 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 7,500,002
(4 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
5 February 2015Full accounts made up to 30 September 2014 (14 pages)
5 February 2015Full accounts made up to 30 September 2014 (14 pages)
15 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (18 pages)
15 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages)
15 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages)
15 August 2014Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (18 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7,500,002
(4 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7,500,002
(4 pages)
13 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for andrew laing.
(5 pages)
13 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for andrew laing.
(5 pages)
14 January 2014Full accounts made up to 30 September 2013 (15 pages)
14 January 2014Full accounts made up to 30 September 2013 (15 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (17 pages)
11 December 2013Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (17 pages)
18 November 2013Termination of appointment of Andrew Smith as a director (1 page)
18 November 2013Termination of appointment of Andrew Smith as a director (1 page)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
  • ANNOTATION A second filed AR01 was registered on 11/12/2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2013 and on 15/08/2014
(6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
  • ANNOTATION A second filed AR01 was registered on 11/12/2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2013 and on 15/08/2014
(6 pages)
21 January 2013Full accounts made up to 30 September 2012 (15 pages)
21 January 2013Full accounts made up to 30 September 2012 (15 pages)
20 December 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 7,500,002
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 7,500,002
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 7,500,002
(3 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2014
(6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2014
(6 pages)
18 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Termination of appointment of Tenon Nominees Limited as a director (1 page)
19 October 2011Appointment of Mr Andrew Arthur Laing as a director
  • ANNOTATION A second filed AP01 was registered on 13/03/2014.
(3 pages)
19 October 2011Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages)
19 October 2011Appointment of Mrs Malin Af Petersens as a director (2 pages)
19 October 2011Appointment of Mr Andrew Arthur Laing as a director
  • ANNOTATION A second filed AP01 was registered on 13/03/2014.
(3 pages)
19 October 2011Appointment of Mrs Malin Af Petersens as a director (2 pages)
19 October 2011Termination of appointment of Tenon Nominees Limited as a director (1 page)
19 October 2011Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages)
28 September 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
28 September 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
30 June 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 February 2010Registered office address changed from , One, Bow Churchyard, Cheapside, London, EC4M 9HH to Bow Bells House 1 Bread Street London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , One, Bow Churchyard, Cheapside, London, EC4M 9HH to Bow Bells House 1 Bread Street London EC4M 9HH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , One, Bow Churchyard, Cheapside, London, EC4M 9HH to Bow Bells House 1 Bread Street London EC4M 9HH on 4 February 2010 (1 page)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 July 2008Return made up to 27/06/08; full list of members (3 pages)
14 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 July 2007Return made up to 27/06/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: one bow church yard london EC4M 9HH (1 page)
11 July 2006Registered office changed on 11/07/06 from: one bow church yard, london, EC4M 9HH (1 page)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 August 2005Return made up to 27/06/05; full list of members (6 pages)
10 August 2005Return made up to 27/06/05; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 August 2004Return made up to 27/06/04; full list of members (6 pages)
6 August 2004Return made up to 27/06/04; full list of members (6 pages)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
13 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
31 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
6 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
6 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
2 August 2002Return made up to 27/06/02; full list of members (6 pages)
2 August 2002Return made up to 27/06/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
4 July 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/07/99
(8 pages)
4 July 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/07/99
(8 pages)
30 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
30 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
14 July 1998Return made up to 27/06/98; no change of members (6 pages)
14 July 1998Return made up to 27/06/98; no change of members (6 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
28 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
28 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
5 August 1996Return made up to 27/06/96; full list of members (8 pages)
5 August 1996Return made up to 27/06/96; full list of members (8 pages)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
1 August 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
28 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1993Incorporation (16 pages)
7 July 1993Incorporation (16 pages)