ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED

ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED

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

    Company NameABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02822434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED?

    • (6523) /

    Where is ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT SUISSE POOLED PENSIONS LIMITEDMar 01, 2002Mar 01, 2002
    SLC POOLED PENSIONS LIMITEDJun 01, 1996Jun 01, 1996
    CONFEDERATION POOLED PENSIONS LIMITEDJul 26, 1993Jul 26, 1993
    MAWLAW 205 LIMITEDMay 28, 1993May 28, 1993

    What are the latest accounts for ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ABERDEEN ASSET MANAGEMENT POOLED PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2011

    Statement of capital on May 23, 2011

    • Capital: GBP 1,000,000
    SH01

    Appointment of Tenon Nominees Limited as a director

    2 pagesAP02

    Appointment of Mr Scott Edward Massie as a director

    2 pagesAP01

    Termination of appointment of Gordon White as a director

    1 pagesTM01

    Termination of appointment of Philip Skerrett as a director

    1 pagesTM01

    Termination of appointment of Gary Marshall as a director

    1 pagesTM01

    Termination of appointment of Christopher Little as a director

    1 pagesTM01

    Termination of appointment of Alan Blakeley as a director

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2010

    37 pagesAA

    Annual return made up to May 07, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Christopher Guthrie Little on Apr 01, 2010

    2 pagesCH01

    Secretary's details changed for Aberdeen Asset Management Plc on Apr 01, 2010

    2 pagesCH04

    Director's details changed for Mr Alan George Blakeley on Apr 01, 2010

    2 pagesCH01

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH on Jan 18, 2010

    1 pagesAD01

    Registered office address changed from One Bow Churchyard London EC4M 9HH on Jan 18, 2010

    1 pagesAD01

    Group of companies' accounts made up to Sep 30, 2009

    37 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ABERDEEN ASSET MANAGEMENT POOLED PENSIONS 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
    MASSIE, Scott Edward
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandScottish134096870001
    TENON NOMINEES LIMITED
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Director
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC106595
    52499670001
    BLACKBURN, Barry John
    35 Merton Hall Road
    Wimbledon
    SW19 3PR London
    Secretary
    35 Merton Hall Road
    Wimbledon
    SW19 3PR London
    British9037740001
    CAMPBELL, Ian Robin
    30 Triggs Close
    Triggs Lane
    GU22 0EJ Woking
    Surrey
    Secretary
    30 Triggs Close
    Triggs Lane
    GU22 0EJ Woking
    Surrey
    British7429950002
    CRONIN, Michael Christopher
    Pennypot Beech Close
    Thruxton
    SP11 8NB Andover
    Hampshire
    Secretary
    Pennypot Beech Close
    Thruxton
    SP11 8NB Andover
    Hampshire
    British9528410001
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    HOUGHTON, Sarah Jane
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    Secretary
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    British83534220002
    LAVERTY, James Thomas
    23c Oberstein Road
    SW11 2AE London
    Secretary
    23c Oberstein Road
    SW11 2AE London
    British92711570001
    SHACKLADY, Dawn Frances Lee
    24c Cromwell Grove
    W6 7RG London
    Secretary
    24c Cromwell Grove
    W6 7RG London
    British95448080001
    WHITLOCK, Paul Mark
    89 Richmond Avenue
    Islington
    N1 0LT London
    Secretary
    89 Richmond Avenue
    Islington
    N1 0LT London
    British9306830001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BAKER, Richard William Shelmerdine
    Wissenden House Oast
    TN26 3EL Bethersden
    Kent
    Director
    Wissenden House Oast
    TN26 3EL Bethersden
    Kent
    British9054720001
    BLAKELEY, Alan George
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish73618810001
    BOURDON, Paul Anthony
    Horsehay Farm
    Duns Tew Road Middle Barton
    OX7 7DQ Chipping Norton
    Oxfordshire
    Director
    Horsehay Farm
    Duns Tew Road Middle Barton
    OX7 7DQ Chipping Norton
    Oxfordshire
    British125125480001
    BURGESS, Mark David
    St Germains House
    St Michael's Street
    AL3 4SH St Albans
    Hertfordshire
    Director
    St Germains House
    St Michael's Street
    AL3 4SH St Albans
    Hertfordshire
    Australian99775220001
    DERVIS, Akgun Osman
    61 Downham Road
    Ramsden Heath
    CM11 1PZ Billericay
    Essex
    Director
    61 Downham Road
    Ramsden Heath
    CM11 1PZ Billericay
    Essex
    British98789400001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    FENN, Hugh Anthony
    145 Hurlingham Road
    SW6 3NH London
    Director
    145 Hurlingham Road
    SW6 3NH London
    United KingdomBritish26326770002
    FISHWICK, Ian Robert
    14 Malbrook Road
    SW15 6UF London
    Director
    14 Malbrook Road
    SW15 6UF London
    British46602750002
    GALLAGHER, Joseph Daniel
    9 Wilton Street
    SW1X 7AF London
    Director
    9 Wilton Street
    SW1X 7AF London
    American66574390001
    GOODWIN, Kim
    42 Hanover House
    32 Westferry Circus
    E14 8RH London
    Director
    42 Hanover House
    32 Westferry Circus
    E14 8RH London
    American121322760001
    GRIFFITHS, Paul Thomas
    8 Leyborne Park
    Kew
    TW9 3HA Richmond
    Surrey
    Director
    8 Leyborne Park
    Kew
    TW9 3HA Richmond
    Surrey
    EnglandBritish95359130001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HEATH, Harry Anthony
    68 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Director
    68 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    British42086830001
    HILL, Nigel Richard
    8702 Zollikon
    Wieslerstrasse 56
    Switzerland
    Director
    8702 Zollikon
    Wieslerstrasse 56
    Switzerland
    British136661440001
    HOGBIN, Tobias Charles
    Hillside Street
    CT21 5ET Hythe
    Broad View
    Kent
    Director
    Hillside Street
    CT21 5ET Hythe
    Broad View
    Kent
    British133304920001
    HOUGHTON, Sarah Jane
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    United KingdomBritish83534220002
    IDE, Julian David Frederick
    Knightons Lane
    GU8 4NU Dunsfold
    Knightons
    Surrey
    Director
    Knightons Lane
    GU8 4NU Dunsfold
    Knightons
    Surrey
    United KingdomBritish136370550001
    LITTLE, Christopher Guthrie
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish66095190006
    MARSHALL, Gary Robert
    18 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    18 Easter Belmont Road
    EH12 6EX Edinburgh
    ScotlandBritish48170740005
    MIES, Joachim Martin
    Flat 1
    67 Redcliffe Road
    SW10 9JJ London
    Director
    Flat 1
    67 Redcliffe Road
    SW10 9JJ London
    United KingdomGerman127819120001
    NORMAN, David Anthony
    8 North Frith Park
    TN11 9QW Tonbridge
    Kent
    Director
    8 North Frith Park
    TN11 9QW Tonbridge
    Kent
    British122482980001
    ROSENFELDER, Michael
    78 Charlton Boulevard
    Willowdale Ontario
    Canada
    Director
    78 Charlton Boulevard
    Willowdale Ontario
    Canada
    British23338920001
    SHARMAN, Paul
    Ridgelands Farm
    Ridgelands Lane, Newick
    BN8 4RR Lewes
    East Sussex
    Director
    Ridgelands Farm
    Ridgelands Lane, Newick
    BN8 4RR Lewes
    East Sussex
    United KingdomBritish105319100001

    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