ABRDN LIFE AND PENSIONS LIMITED

ABRDN LIFE AND PENSIONS LIMITED

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

    Company NameABRDN LIFE AND PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03526143
    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 LIFE AND PENSIONS LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ABRDN LIFE AND PENSIONS LIMITED located?

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

    What were the previous names of ABRDN LIFE AND PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN STANDARD INVESTMENTS LIFE AND PENSIONS LIMITEDAug 07, 2019Aug 07, 2019
    ABERDEEN ASSET MANAGEMENT LIFE AND PENSIONS LIMITEDDec 15, 2005Dec 15, 2005
    DEUTSCHE ASSET MANAGEMENT LIFE & PENSIONS LIMITEDOct 04, 1999Oct 04, 1999
    MORGAN GRENFELL LIFE & PENSIONS LIMITEDMay 18, 1998May 18, 1998
    DEUTSCHE MORGAN GRENFELL LIFE & PENSIONS LIMITEDMar 06, 1998Mar 06, 1998

    What are the latest accounts for ABRDN LIFE AND PENSIONS 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 LIFE AND PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for ABRDN LIFE AND PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesMG01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Appointment of Mr Adam George Shanks as a director on Nov 04, 2025

    2 pagesAP01

    Satisfaction of charge 035261430015 in full

    1 pagesMR04

    Termination of appointment of Emma Catherine Herd as a director on Aug 13, 2025

    1 pagesTM01

    Appointment of Mr John Kenny Crosbie as a director on Aug 13, 2025

    2 pagesAP01

    Director's details changed for Mrs Emma Catherine Herd on Jul 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Apr 28, 2025 with updates

    5 pagesCS01

    Registration of charge 035261430021, created on Mar 28, 2025

    18 pagesMR01

    Registration of charge 035261430022, created on Mar 28, 2025

    16 pagesMR01

    Registration of charge 035261430023, created on Mar 28, 2025

    18 pagesMR01

    Mortgage miscellaneous for charge

    Notice of removal of a filing from the company record
    1 pagesMORT MISC

    Registration of charge 035261430020, created on Feb 20, 2025

    12 pagesMR01

    Registration of charge 035261430017, created on Feb 24, 2025

    16 pagesMR01

    Registration of charge 035261430018, created on Feb 24, 2025

    17 pagesMR01

    Registration of charge 035261430015, created on Feb 19, 2025

    12 pagesMR01

    Registration of charge 035261430016, created on Feb 03, 2025

    18 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 6,500,002
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditors 10/05/2024
    RES13

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Who are the officers of ABRDN LIFE AND PENSIONS 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
    CROSBIE, John Kenny
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish339186070001
    HARE, David John Paterson, Dr
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    ScotlandBritish233313480001
    MITCHELL, Aron William
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish205100660002
    SHANKS, Adam George
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish283782500003
    VALLERY, David Stephen
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomScottish309948870001
    VICK, Douglas Forbes
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish285912440001
    DYKE, Adrian Brettell
    70 Gibson Square
    N1 0RA London
    Secretary
    70 Gibson Square
    N1 0RA London
    British48493300002
    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
    WITHINGTON, Annabel Katherine Goddard
    133 Staines Road
    TW2 5BD Twickenham
    Middlesex
    Secretary
    133 Staines Road
    TW2 5BD Twickenham
    Middlesex
    British7117350004
    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
    BARTLETT, Patrick David
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    ScotlandBritish241414500001
    BENSON, Henry Charles
    Porthill House
    Nettlebed
    RG9 5RL Henley-On-Thames
    Oxfordshire
    Director
    Porthill House
    Nettlebed
    RG9 5RL Henley-On-Thames
    Oxfordshire
    British66378770001
    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
    BRETT, John Michael
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish93200700002
    COPLEY, David Alan
    47 Sussex Road
    HA1 4LU Harrow
    Middlesex
    Director
    47 Sussex Road
    HA1 4LU Harrow
    Middlesex
    British82215990001
    CUMING, Alastair Nicholas
    26 Horbury Crescent
    W11 3NF London
    Director
    26 Horbury Crescent
    W11 3NF London
    British43027960003
    DAVIES, Susanna Frances
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    EnglandBritish142350460001
    DUNFORD, Neil Roy
    21 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    21 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    United KingdomBritish8496370001
    GOLDING, Charles Bertram
    Whiteacre
    Reigate Road
    KT22 8QY Leatherhead
    Surrey
    Director
    Whiteacre
    Reigate Road
    KT22 8QY Leatherhead
    Surrey
    British49343000001
    HARGRAVE, David Grant
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    Director
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    United KingdomBritish23603220002
    HERD, Emma Catherine
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish303761950002
    HINDLE FISHER, Robin Charles
    15 Redcliffe Road
    SW10 9NR London
    Director
    15 Redcliffe Road
    SW10 9NR London
    EnglandBritish63643830002
    HOUGH, Gerald Valentine
    Greensted House
    Greensted Road
    CM5 9LG Ongar
    Essex
    Director
    Greensted House
    Greensted Road
    CM5 9LG Ongar
    Essex
    British66950780001
    JOCELYN, Richard William
    1 Ayrsome Road
    N16 0RH London
    Director
    1 Ayrsome Road
    N16 0RH London
    British109827030001
    JONES, Neil Griffith
    8 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    Director
    8 Rutherford Drive
    WA16 8GX Knutsford
    Cheshire
    British81820100001
    KINGSTON, Thomas David
    Carraig Mor
    Leopardstown Road
    Foxrock
    Dublin 18
    Director
    Carraig Mor
    Leopardstown Road
    Foxrock
    Dublin 18
    Irish British29036700001
    LAWRENCE, Adrian Michael, Dr
    231 Stock Road
    CM12 0SG Billericay
    Essex
    Director
    231 Stock Road
    CM12 0SG Billericay
    Essex
    British142419890001
    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
    MACKENZIE, Elizabeth Anne
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish293709240001
    MARSHALL, Gary Robert
    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
    ScotlandBritish48170740005
    MARSHALL, Gary Robert
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish48170740007
    MORRISON, Alistair Dougal
    49 Roehampton Lane
    SW15 5LT London
    Director
    49 Roehampton Lane
    SW15 5LT London
    United KingdomBritish39987840002

    Who are the persons with significant control of ABRDN LIFE AND PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abrdn Holdings Limited
    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 AuthorityGoverned By The Laws Of Scotland
    Place RegisteredCompanies House Uk
    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