ABERDEEN PRIVATE EQUITY ADVISERS LIMITED

ABERDEEN PRIVATE EQUITY ADVISERS LIMITED

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

    Company NameABERDEEN PRIVATE EQUITY ADVISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03368611
    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 PRIVATE EQUITY ADVISERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ABERDEEN PRIVATE EQUITY ADVISERS LIMITED located?

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

    What were the previous names of ABERDEEN PRIVATE EQUITY ADVISERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN SVG PRIVATE EQUITY ADVISERS LIMITEDJun 13, 2013Jun 13, 2013
    SVG ADVISERS LIMITEDMay 07, 2004May 07, 2004
    SCHRODER VENTURES (LONDON) LIMITEDJun 25, 1997Jun 25, 1997
    TRUSHELFCO (NO.2250) LIMITEDMay 09, 1997May 09, 1997

    What are the latest accounts for ABERDEEN PRIVATE EQUITY ADVISERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ABERDEEN PRIVATE EQUITY ADVISERS 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

    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 Andrew Mccaffery as a director on Dec 15, 2016

    1 pagesTM01

    Termination of appointment of Graham John Mcdonald as a director on Dec 15, 2016

    1 pagesTM01

    Termination of appointment of Roderick Macleod Macrae as a director on Dec 15, 2016

    1 pagesTM01

    Appointment of Mrs Fiona Mitchell as a director on Dec 15, 2016

    2 pagesAP01

    Appointment of Mr Douglas Henderson Aitken as a director on Dec 15, 2016

    2 pagesAP01

    Appointment of Mrs Nicola Mary Armstrong as a director on Dec 15, 2016

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Oct 12, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 100,000
    SH01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Anne Helen Richards as a director on Feb 12, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Termination of appointment of John Michael Brett as a director on Nov 13, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed aberdeen svg private equity advisers LIMITED\certificate issued on 30/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2015

    RES15

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ABERDEEN PRIVATE EQUITY ADVISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Secretary
    Queen's Terrace
    AB10 1XL 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
    ARMSTRONG, Nicola Mary
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    United KingdomBritish220633590001
    MITCHELL, Fiona
    Charles Drive
    FK5 3HB Larbert
    11
    United Kingdom
    Director
    Charles Drive
    FK5 3HB Larbert
    11
    United Kingdom
    United KingdomBritish68683100001
    BALLARD, Thomas Stuart
    Aldwych
    WC2B 4AE London
    61
    Secretary
    Aldwych
    WC2B 4AE London
    61
    179700030001
    BALLARD, Thomas Stuart
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    Secretary
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    British103008600002
    LLOYD, Gerard Dominic
    Westlands
    140a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Secretary
    Westlands
    140a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British37414210003
    PAMMENT, William Robert Arthur
    Butchers View
    Nayland Road, Great Horkesley
    CO6 4ER Colchester
    Essex
    Secretary
    Butchers View
    Nayland Road, Great Horkesley
    CO6 4ER Colchester
    Essex
    British24833700002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BALLARD, Thomas Stuart
    135 Claygate Lane
    KT10 0BH Hinchley Wood
    Surrey
    Director
    135 Claygate Lane
    KT10 0BH Hinchley Wood
    Surrey
    EnglandBritish103008600002
    BONAVITACOLA, Marc Antony
    770 Boylston Street, Apt 16-D
    Boston
    Massachusetts Ma 02199
    United States
    Director
    770 Boylston Street, Apt 16-D
    Boston
    Massachusetts Ma 02199
    United States
    United States131678620001
    BRETT, John Michael
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    ScotlandBritish93200700002
    BURKE, Michael John
    5 Lincoln Place
    Charlestown
    Massachusetts 02129
    United States
    Director
    5 Lincoln Place
    Charlestown
    Massachusetts 02129
    United States
    United States131678980001
    CUNNINGHAM, Stephen, Dr
    Old Orchards
    Worth
    RH10 7QA Crawley
    2
    West Sussex
    Director
    Old Orchards
    Worth
    RH10 7QA Crawley
    2
    West Sussex
    EnglandBritish120784460002
    DALWOOD, Anthony Lionel
    26 Stanbury Court
    99 Haverstock Hill
    NW3 4RP London
    Director
    26 Stanbury Court
    99 Haverstock Hill
    NW3 4RP London
    EnglandBritish75474370002
    EASTMAN, Henry Guy
    55 Britannia Road
    SW6 2JR London
    Director
    55 Britannia Road
    SW6 2JR London
    British36999920001
    FERGUSON, Nicholas Eustace Haddon
    18 Queensdale Road
    W11 4QB London
    Director
    18 Queensdale Road
    W11 4QB London
    United KingdomBritish6785120001
    FORDHAM, Lynn Rosanne
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    EnglandBritish74999430001
    FRANK, David Thomas
    Rochfort House
    Holly Bank Road Hook Heath
    GU22 0JN Woking
    Surrey
    Director
    Rochfort House
    Holly Bank Road Hook Heath
    GU22 0JN Woking
    Surrey
    British4867240001
    GILBERT, Martin James
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    ScotlandBritish48820002
    KAIN, Alice Montague
    29 Canonbury Place
    N1 2NY London
    Greater London
    Director
    29 Canonbury Place
    N1 2NY London
    Greater London
    United KingdomBritish103008720003
    LLOYD, Gerard Dominic
    Westlands
    140a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Westlands
    140a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    UkBritish37414210003
    LUND, Simon Ingemann
    Hamble Down Farm
    Lickfold
    GU28 9DU Petworth
    West Sussex
    Director
    Hamble Down Farm
    Lickfold
    GU28 9DU Petworth
    West Sussex
    British103008680002
    MACRAE, Roderick Macleod
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    United KingdomBritish54561710005
    MCCAFFERY, Andrew
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    EnglandBritish199404640001
    MCDONALD, Graham John
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    ScotlandBritish101421540001
    MORGAN, Jonathan Windsor
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    EnglandBritish10387190004
    MORRIS, Robert Christopher
    Border Cottage Shire Lane
    Cholesbury
    HP23 6NA Tring
    Hertfordshire
    Director
    Border Cottage Shire Lane
    Cholesbury
    HP23 6NA Tring
    Hertfordshire
    EnglandBritish44010700002
    OGLE, Robin Rathmell
    Flat 10 102 Redcliffe Gardens
    SW10 9HH London
    Director
    Flat 10 102 Redcliffe Gardens
    SW10 9HH London
    British78413820002
    OWAYDA, Sleiman
    5 Queensmead
    St Johns Wood
    NW8 6RE London
    Director
    5 Queensmead
    St Johns Wood
    NW8 6RE London
    American53763090002
    RATHKE, Sharad
    17 Highcroft Gardens
    NW11 0LY London
    Director
    17 Highcroft Gardens
    NW11 0LY London
    United KingdomBritish125275640001
    RICHARDS, Anne Helen
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    Director
    House
    1 Bread Street
    EC4M 9HH London
    Bow Bells
    England
    ScotlandBritish179097630001
    ROBINSON, Sam
    Amner Road
    SW11 6AA London
    10
    Director
    Amner Road
    SW11 6AA London
    10
    British129727400001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    STEINBERG, Gary
    93 Howards Lane
    SW15 6NZ London
    Director
    93 Howards Lane
    SW15 6NZ London
    United KingdomBritish122050620001

    Does ABERDEEN PRIVATE EQUITY ADVISERS 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
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten 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