London
EC2M 4AG
Director Name | Mr Robert Andrew Cass |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Anne Kathryn Breen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Malin Af Petersens |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Andrew Richard Ingram Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr John Michael Brett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Rosaleen Clare Edwards |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2018) |
Role | Company Secretary/Lawyer |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Aron William Mitchell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Ms Claire Elizabeth George |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Pertti Mikael Vanhanen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2019(25 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil Andrew Slater |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2023) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Paolo Alonzi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2020(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1YG Scotland |
Website | aberdeen-asset.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
7.5m at £1 | Aberdeen Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,118,000 |
Cash | £5,416,000 |
Current Liabilities | £14,597,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
14 December 2020 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 13 November 2020 (1 page) |
---|---|
14 December 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 13 November 2020 (2 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
14 July 2020 | Appointment of Mr Paolo Alonzi as a director on 30 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Claire Elizabeth George as a director on 30 June 2020 (1 page) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mr Bruce Adam Cargill as a director on 13 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Aron William Mitchell as a director on 13 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Neil Andrew Slater as a director on 13 February 2020 (2 pages) |
28 January 2020 | Second filing for the termination of Pertti Mikael Vanhanen as a director (5 pages) |
15 January 2020 | Termination of appointment of Pertti Mikael Vanhanen as a director on 2 December 2019
|
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Pertti Mikael Vanhanen on 11 June 2019 (2 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 April 2019 | Termination of appointment of Malin Af Petersens as a director on 28 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Claire Elizabeth George as a director on 28 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Andrew Arthur Laing as a director on 28 March 2019 (1 page) |
29 March 2019 | Appointment of Pertti Mikael Vanhanen as a director on 28 March 2019 (2 pages) |
30 October 2018 | Appointment of Mr Aron William Mitchell as a director on 23 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Rosaleen Clare Edwards as a director on 23 October 2018 (1 page) |
15 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 30 September 2016 (22 pages) |
21 September 2017 | Full accounts made up to 30 September 2016 (22 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 August 2017 | Termination of appointment of John Michael Brett as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of John Michael Brett as a director on 11 August 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Aberdeen Asset Management Plc as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Aberdeen Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
25 October 2016 | Appointment of Mr John Michael Brett as a director on 1 July 2016 (2 pages) |
25 October 2016 | Appointment of Mr John Michael Brett as a director on 1 July 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Aberdeen Asset Management Plc on 26 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Aberdeen Asset Management Plc on 26 June 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 April 2016 | Auditor's resignation (2 pages) |
7 April 2016 | Auditor's resignation (2 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (15 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
5 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
5 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
15 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (18 pages) |
15 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages) |
15 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages) |
15 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (18 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 March 2014 | Second filing of AP01 previously delivered to Companies House
|
13 March 2014 | Second filing of AP01 previously delivered to Companies House
|
14 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (17 pages) |
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (17 pages) |
18 November 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
18 November 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
21 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
21 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders
|
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders
|
18 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 October 2011 | Termination of appointment of Tenon Nominees Limited as a director (1 page) |
19 October 2011 | Appointment of Mr Andrew Arthur Laing as a director
|
19 October 2011 | Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages) |
19 October 2011 | Appointment of Mrs Malin Af Petersens as a director (2 pages) |
19 October 2011 | Appointment of Mr Andrew Arthur Laing as a director
|
19 October 2011 | Appointment of Mrs Malin Af Petersens as a director (2 pages) |
19 October 2011 | Termination of appointment of Tenon Nominees Limited as a director (1 page) |
19 October 2011 | Appointment of Mr Andrew Richard Ingram Smith as a director (2 pages) |
28 September 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
28 September 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Tenon Nominees Limited on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 February 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Return made up to 27/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: one bow church yard london EC4M 9HH (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: one bow church yard, london, EC4M 9HH (1 page) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
31 July 2003 | Return made up to 27/06/03; full list of members
|
31 July 2003 | Return made up to 27/06/03; full list of members
|
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
2 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
2 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members
|
6 July 2000 | Return made up to 27/06/00; full list of members
|
28 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
4 July 1999 | Return made up to 27/06/99; full list of members
|
4 July 1999 | Return made up to 27/06/99; full list of members
|
30 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
14 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
14 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
28 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
28 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
28 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
28 March 1995 | Resolutions
|
7 July 1993 | Incorporation (16 pages) |
7 July 1993 | Incorporation (16 pages) |