Company NameAbrdn Portfolio Solutions Limited
Company StatusActive
Company Number08948895
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Previous NamesCumberland Investment Services Limited and Cumberland Place Financial Management Limited

Business Activity

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

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address201 Deansgate
Manchester
M3 3NW
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed21 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Robert Samson Goldschmidt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Anthony Leslie Moss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2020)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameMs Frances Margaret Horsburgh
StatusResigned
Appointed06 April 2018(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(7 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH

Contact

WebsiteIP

Location

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

Shareholders

1.5m at £1Anthony Leslie Moss
33.33%
Ordinary
1.5m at £1Friars Place LTD
33.33%
Ordinary
1.5m at £1Robert Samson Goldschmidt
33.33%
Ordinary

Financials

Year2014
Turnover£1,473,566
Net Worth£644,116
Cash£184,013
Current Liabilities£426,638

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

2 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
4 February 2021Termination of appointment of Wendy Jane Smith as a secretary on 21 December 2020 (1 page)
4 February 2021Appointment of Sla Corporate Secretary Limited as a secretary on 21 December 2020 (2 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (30 pages)
30 November 2020Appointment of Mr Neil James Messenger as a director on 26 November 2020 (2 pages)
26 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 26 November 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
27 October 2020Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
27 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Anthony Leslie Moss as a director on 7 November 2019 (1 page)
18 November 2019Termination of appointment of Robert Samson Goldschmidt as a director on 7 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
4 January 2019Director's details changed for Ms Julie Agnes Russell on 20 November 2018 (2 pages)
14 December 2018Director's details changed for Ms Julie Agnes Russell on 13 December 2018 (2 pages)
13 November 2018Full accounts made up to 31 March 2018 (30 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
6 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
6 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
7 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 May 2018Notification of 1825 Financial Planning Limited as a person with significant control on 30 April 2018 (2 pages)
4 May 2018Cessation of Robert Samson Goldschmidt as a person with significant control on 30 April 2018 (1 page)
4 May 2018Cessation of Friars Place Limited as a person with significant control on 30 April 2018 (1 page)
4 May 2018Cessation of Anthony Leslie Moss as a person with significant control on 30 April 2018 (1 page)
24 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
9 April 2018Registered office address changed from 35 Ballards Lane London N3 1XW to 14th Floor 30 st. Mary Axe London EC3A 8BF on 9 April 2018 (1 page)
9 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 April 2018Appointment of Ms Frances Margaret Horsburgh as a secretary on 6 April 2018 (2 pages)
9 April 2018Appointment of Ms Julie Frances Scott as a director on 6 April 2018 (2 pages)
9 April 2018Appointment of Ms Julie Agnes Russell as a director on 6 April 2018 (2 pages)
22 December 2017Solvency Statement dated 21/12/17 (1 page)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2017Statement by Directors (1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 1,725,030.00
(5 pages)
15 November 2017Full accounts made up to 31 March 2017 (28 pages)
15 November 2017Full accounts made up to 31 March 2017 (28 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
28 December 2016Full accounts made up to 31 March 2016 (28 pages)
28 December 2016Full accounts made up to 31 March 2016 (28 pages)
21 September 2016Statement of capital on 21 September 2016
  • GBP 3,375,030
(5 pages)
21 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2016Statement of capital on 21 September 2016
  • GBP 3,375,030
(5 pages)
21 September 2016Statement by Directors (1 page)
21 September 2016Solvency Statement dated 30/06/16 (1 page)
21 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2016Solvency Statement dated 30/06/16 (1 page)
21 September 2016Statement by Directors (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,080,030
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,080,030
(4 pages)
3 August 2015Full accounts made up to 31 March 2015 (22 pages)
3 August 2015Full accounts made up to 31 March 2015 (22 pages)
4 June 2015Solvency Statement dated 09/04/15 (1 page)
4 June 2015Statement of capital on 4 June 2015
  • GBP 4,080,030
(4 pages)
4 June 2015Statement by Directors (1 page)
4 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2015Statement by Directors (1 page)
4 June 2015Solvency Statement dated 09/04/15 (1 page)
4 June 2015Statement of capital on 4 June 2015
  • GBP 4,080,030
(4 pages)
4 June 2015Statement of capital on 4 June 2015
  • GBP 4,080,030
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,365,030
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,365,030
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 4,365,030
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 4,365,030
(3 pages)
18 July 2014Change of name notice (2 pages)
18 July 2014Change of name notice (2 pages)
18 July 2014Company name changed cumberland investment services LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
(2 pages)
18 July 2014Company name changed cumberland investment services LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
(2 pages)
27 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 165,030
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 165,030
(3 pages)
19 March 2014Incorporation (44 pages)
19 March 2014Incorporation (44 pages)