ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED

ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02399898
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWS INVESTMENT FUNDS LIMITEDSep 13, 2002Sep 13, 2002
    DEUTSCHE INVESTMENT FUNDS LIMITEDOct 04, 1999Oct 04, 1999
    MORGAN GRENFELL INVESTMENT FUNDS LIMITEDOct 14, 1991Oct 14, 1991
    MORGAN GRENFELL FINANCIAL MANAGEMENT LIMITEDAug 16, 1989Aug 16, 1989
    DETERMEAD LIMITEDJun 30, 1989Jun 30, 1989

    What are the latest accounts for ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH

    2 pagesAD03

    Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH

    2 pagesAD02

    Registered office address changed from , Bow Bells House 1 Bread Street, London, EC4M 9HH to 1 More London Place London SE1 2AF on Jan 11, 2017

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jan 11, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2016

    LRESSP

    Termination of appointment of Scott Edward Massie as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Tenon Nominees Limited as a director on Dec 14, 2016

    1 pagesTM01

    Appointment of Mr Douglas Henderson Aitken as a director on Dec 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 815,000
    SH01

    Annual return made up to May 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 815,000
    SH01

    Director's details changed for Mr Scott Edward Massie on Feb 04, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 815,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to May 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Who are the officers of ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    AITKEN, Douglas Henderson
    EH3 6PE Edinburgh
    Bf1 14 Barony Street
    Scotland
    Scotland
    Director
    EH3 6PE Edinburgh
    Bf1 14 Barony Street
    Scotland
    Scotland
    United KingdomBritish173869000001
    DYKE, Adrian Brettell
    70 Gibson Square
    N1 0RA London
    Secretary
    70 Gibson Square
    N1 0RA London
    British48493300002
    GORMAN, Alexandra
    29 Radcliffe Road
    Winchmore Hill
    N21 2SD London
    Secretary
    29 Radcliffe Road
    Winchmore Hill
    N21 2SD London
    British77676320001
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    MCNALTY, Mary Josephine Margaret
    Langford Green
    Champion Hill
    SE5 8BX London
    41
    Secretary
    Langford Green
    Champion Hill
    SE5 8BX London
    41
    British137236370001
    POPE, Mark
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    Secretary
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    British39106240004
    THORNHILL, Jane Carol
    1 Queens Walk
    HA1 1XR Harrow
    Middlesex
    Secretary
    1 Queens Walk
    HA1 1XR Harrow
    Middlesex
    British6738190001
    BALLARD, Simon Adrian
    Orchard Lodge
    School Lane Great Horkesley
    CO6 4BP Colchester
    Essex
    Director
    Orchard Lodge
    School Lane Great Horkesley
    CO6 4BP Colchester
    Essex
    British43383840001
    BARATTA, Johannes
    15 Trevor Place
    SW7 1LB London
    Director
    15 Trevor Place
    SW7 1LB London
    Austrian56148010001
    BENSON, Henry Charles
    Porthill House
    Nettlebed
    RG9 5RL Henley-On-Thames
    Oxfordshire
    Director
    Porthill House
    Nettlebed
    RG9 5RL Henley-On-Thames
    Oxfordshire
    British66378770001
    BIPIN SHAH, Gaurav
    20 Park Lodge
    NW8 6QT Saint Johns Wood Park
    London
    Director
    20 Park Lodge
    NW8 6QT Saint Johns Wood Park
    London
    Indian83879330001
    CLARK, Andrew Simon
    19 Burlington Place
    RH2 9HT Reigate
    Surrey
    Director
    19 Burlington Place
    RH2 9HT Reigate
    Surrey
    British78615960001
    COOK, Jonathan Munro
    4 Studley
    Bishops Down Park Road
    TN4 8XS Tunbridge Wells
    Kent
    Director
    4 Studley
    Bishops Down Park Road
    TN4 8XS Tunbridge Wells
    Kent
    British58333110002
    COOPER, Patrick James Thirkell
    13 Holroyd Road
    SW15 6LN London
    Director
    13 Holroyd Road
    SW15 6LN London
    British52281270001
    COPLEY, David Alan
    47 Sussex Road
    HA1 4LU Harrow
    Middlesex
    Director
    47 Sussex Road
    HA1 4LU Harrow
    Middlesex
    British82215990001
    DAVIES, Susanna Frances
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    EnglandBritish142350460001
    DWERRYHOUSE, William Peter
    Saintburyhill
    Lower Froyle
    GU34 4LE Alton
    Hampshire
    Director
    Saintburyhill
    Lower Froyle
    GU34 4LE Alton
    Hampshire
    British9188120001
    FLETCHER, Alexander William Frederick
    28 Musgrave Crescent
    SW6 4QE London
    Director
    28 Musgrave Crescent
    SW6 4QE London
    British75896890004
    FOX, James George
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    Director
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    EnglandBritish35562330001
    FRAHER, Gilbert Anthony Edmund
    Woodlands 15 Oatlands Avenue
    KT13 9SN Weybridge
    Surrey
    Director
    Woodlands 15 Oatlands Avenue
    KT13 9SN Weybridge
    Surrey
    Irish9275060001
    HAWTHORN, Alan William
    23 Lennel Avenue
    EH12 6DW Edinburgh
    Director
    23 Lennel Avenue
    EH12 6DW Edinburgh
    United KingdomBritish108224960002
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Director
    15 Ambleside
    CM16 4PT Epping
    Essex
    United KingdomBritish7453920004
    HOUGH, Gerald Valentine
    Greensted House
    Greensted Road
    CM5 9LG Ongar
    Essex
    Director
    Greensted House
    Greensted Road
    CM5 9LG Ongar
    Essex
    British66950780001
    HYDE, Paul Crispin
    Beechwood Meadowcroft
    School Road Coddenham
    IP6 9PS Ipswich
    Suffolk
    Director
    Beechwood Meadowcroft
    School Road Coddenham
    IP6 9PS Ipswich
    Suffolk
    British50653010001
    JONES, Neil Griffith
    8 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    Director
    8 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    British81820100001
    KANE, Graham Richard
    18 Routh Road
    SW18 3SW London
    Director
    18 Routh Road
    SW18 3SW London
    EnglandBritish65708400001
    LAING, Andrew Arthur
    West Lodge
    Woodlands Of Durris
    AB31 6BE Banchory
    Kincardineshire
    Director
    West Lodge
    Woodlands Of Durris
    AB31 6BE Banchory
    Kincardineshire
    ScotlandBritish67379280001
    MACRAE, Roderick Macleod
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish54561710005
    MAGINNESS, June Elizabeth
    Pear Tree Cottage Garden End
    Common Road
    CM4 9LD Stock
    Essex
    Director
    Pear Tree Cottage Garden End
    Common Road
    CM4 9LD Stock
    Essex
    Irish58077330001
    MARSHALL, Gary Robert
    18 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    18 Easter Belmont Road
    EH12 6EX Edinburgh
    ScotlandBritish48170740005
    MASSIE, Scott Edward
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish134096870002
    PERCY, Keith Edward
    Mansard 57 Alderton Hill
    IG10 3JD Loughton
    Essex
    Director
    Mansard 57 Alderton Hill
    IG10 3JD Loughton
    Essex
    United KingdomBritish62288260001
    RHYDDERCH, David
    21 Ox Lane
    AL5 4HF Harpenden
    Hertfordshire
    Director
    21 Ox Lane
    AL5 4HF Harpenden
    Hertfordshire
    British82596380002

    Does ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2016Commencement of winding up
    Feb 22, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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