ABRDN INVESTMENTS GROUP LIMITED

ABRDN INVESTMENTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABRDN INVESTMENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01709014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABRDN INVESTMENTS GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ABRDN INVESTMENTS GROUP LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABRDN INVESTMENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN ASSET INVESTMENT GROUP LIMITEDNov 25, 2014Nov 25, 2014
    SCOTTISH WIDOWS INVESTMENT PARTNERSHIP GROUP LIMITEDJun 30, 2000Jun 30, 2000
    HILL SAMUEL ASSET MANAGEMENT GROUP LIMITEDJun 20, 1994Jun 20, 1994
    HILL SAMUEL INVESTMENT MANAGEMENT GROUP LIMITEDJul 14, 1986Jul 14, 1986
    HILL SAMUEL INVESTMENT MANAGEMENT SERVICES LIMITEDSep 12, 1985Sep 12, 1985
    HILL SAMUEL LIFE & INVESTMENT MANAGEMENT LIMITEDMar 19, 1984Mar 19, 1984
    TRUSHELFCO (NO. 557) LIMITEDMar 23, 1983Mar 23, 1983

    What are the latest accounts for ABRDN INVESTMENTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABRDN INVESTMENTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for ABRDN INVESTMENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Oliver James Martin as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Hilary Anne Staples as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Director's details changed for Mr Donald Stuart Macmillan on May 31, 2024

    2 pagesCH01

    Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Donald Stuart Macmillan as a director on Mar 08, 2024

    2 pagesAP01

    Termination of appointment of Mark Hardiman as a director on Feb 27, 2024

    1 pagesTM01

    Appointment of Mrs Rosaleen Clare Edwards as a director on Feb 27, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 12, 2023 with updates

    4 pagesCS01

    Change of details for Abrdn Holdings Limited as a person with significant control on Apr 11, 2023

    2 pagesPSC05

    Termination of appointment of Grant Thomas Hotson as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Mark Hardiman as a director on Dec 30, 2022

    2 pagesAP01

    Change of details for Abrdn Holdings Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC05

    Change of details for Aberdeen Asset Management Plc as a person with significant control on Nov 25, 2022

    2 pagesPSC05

    Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on Nov 28, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed aberdeen asset investment group LIMITED\certificate issued on 25/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2022

    RES15

    Termination of appointment of Kenneth Arthur Gilmour as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of Aberdeen Asset Management Plc as a secretary on Jun 30, 2022

    1 pagesTM02

    Termination of appointment of Michael Tumilty as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Abrdn Corporate Secretary Limited as a secretary on Jun 30, 2022

    2 pagesAP04

    Who are the officers of ABRDN INVESTMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    EDWARDS, Rosaleen Clare
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    EnglandBritish235559300001
    MACMILLAN, Donald Stuart
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish228385780001
    MARTIN, Oliver James
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    EnglandBritish270452930001
    BRETT, John Michael
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British93200700002
    CAWDRON, Richard Arthur
    Oakley Chenies Road
    Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Secretary
    Oakley Chenies Road
    Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    British43065270001
    FOX, Richard William
    2 St Marys Mews
    TW10 7HS Richmond
    Surrey
    Secretary
    2 St Marys Mews
    TW10 7HS Richmond
    Surrey
    British54135310001
    GLASS, Janette
    36 Harpenden Road
    Wanstead
    E12 5HN London
    Secretary
    36 Harpenden Road
    Wanstead
    E12 5HN London
    British47752770001
    GREIG, Kenneth John
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    Secretary
    6 York Road
    Trinity
    EH5 3EH Edinburgh
    British85740350001
    HILL, Rowland Paul
    16 Ashley Mansions
    Vauxhall Bridge Road
    SW1V 1BS London
    Secretary
    16 Ashley Mansions
    Vauxhall Bridge Road
    SW1V 1BS London
    British14251180001
    HOPKINS, Stephen John
    29 South Street
    CO11 1BG Manningtree
    Essex
    Secretary
    29 South Street
    CO11 1BG Manningtree
    Essex
    British39632020001
    PASSMORE, Nigel Howard
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    Secretary
    5/1 Sienna Gardens
    EH9 1PG Edinburgh
    British60741210001
    ROBBERS, Simone
    56 Marchmont Road
    EH9 1HS Edinburgh
    Secretary
    56 Marchmont Road
    EH9 1HS Edinburgh
    British90779570001
    SMITH, Kate Susan
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    Secretary
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    British160995470001
    TALBOT, Alison Janet, Ms.
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    Secretary
    12 Kings Park
    EH32 0QL Longniddry
    East Lothian
    Scotland
    British57177110002
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC082015
    818260001
    AINSWORTH, Anthony John
    Oak Lodge
    15 Heathgate Wickham Bishops
    CM8 3NZ Witham
    Essex
    Director
    Oak Lodge
    15 Heathgate Wickham Bishops
    CM8 3NZ Witham
    Essex
    British55153850002
    AXTEN, Peter Colin
    Garden Flat 42 Canfield Gardens
    Hampstead
    NW6 3EB London
    Director
    Garden Flat 42 Canfield Gardens
    Hampstead
    NW6 3EB London
    British35532640002
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BRETT, John Michael
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    Uk
    Director
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    Uk
    ScotlandBritish93200700002
    BROWN, Roger
    2 Alfred Place
    EH9 1RX Edinburgh
    Midlothian
    Director
    2 Alfred Place
    EH9 1RX Edinburgh
    Midlothian
    United KingdomBritish4955240003
    BUCKLAND, Godfrey
    29 Upton Dene
    Grange Road
    SM2 6TA Sutton
    Surrey
    Director
    29 Upton Dene
    Grange Road
    SM2 6TA Sutton
    Surrey
    British49118740001
    BUCKLEY, Dean Robert
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    Director
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    EnglandBritish127381220001
    CAWDRON, Richard Arthur
    Oakley Chenies Road
    Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Director
    Oakley Chenies Road
    Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    British43065270001
    CHEYNE, Iain Donald
    6
    Chiswick Mall
    W4 2QH London
    Director
    6
    Chiswick Mall
    W4 2QH London
    British52271440001
    COLSELL, Steven James
    Old Broad Street
    EC2N 1HS London
    33
    Director
    Old Broad Street
    EC2N 1HS London
    33
    EnglandBritish101387770001
    DAWSON, Joanne
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British112053530004
    DUDLEY JNR, Orie Leslie
    5a Moray Place
    EH3 6DS Edinburgh
    Director
    5a Moray Place
    EH3 6DS Edinburgh
    American75683900002
    EBENSTON, Susan Patricia Janet
    40 Canaan Lane
    EH10 4SU Edinburgh
    Director
    40 Canaan Lane
    EH10 4SU Edinburgh
    British77849470001
    FREEDBERG, Hugh Ronald
    Ikaya
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    Director
    Ikaya
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    British61078710001
    FREPP, Andrew Charles
    30 Orchardhead Road
    EH16 6HN Edinburgh
    Midlothian
    Director
    30 Orchardhead Road
    EH16 6HN Edinburgh
    Midlothian
    United KingdomBritish58546520002
    GILBERT, Martin James
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    Uk
    Director
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    Uk
    ScotlandBritish48820002
    GILMOUR, Kenneth Arthur
    Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish226113540005
    GRIFFITH JUNIOR, John Louis
    102 Lafayette Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    Director
    102 Lafayette Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    American83936850001
    HAINES, Raymond William
    7a Janmead
    Hutton Mount
    CM13 2PU Shenfield
    Essex
    Director
    7a Janmead
    Hutton Mount
    CM13 2PU Shenfield
    Essex
    British82882240001

    Who are the persons with significant control of ABRDN INVESTMENTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of Scotland
    Place RegisteredCompanies House
    Registration NumberSc082015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0