ABRDN HOLDINGS LIMITED

ABRDN HOLDINGS LIMITED

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

    Company NameABRDN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC082015
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ABRDN HOLDINGS LIMITED?

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

    Where is ABRDN HOLDINGS LIMITED located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABRDN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABRDN HOLDINGS PLCNov 25, 2022Nov 25, 2022
    ABERDEEN ASSET MANAGEMENT PLCMay 01, 1997May 01, 1997
    ABERDEEN TRUST PLC.Mar 22, 1991Mar 22, 1991
    ABERDEEN TRUST HOLDINGS PLCJun 13, 1988Jun 13, 1988
    ABTRUST HOLDINGS LIMITEDDec 23, 1987Dec 23, 1987
    ABERDEEN FUND MANAGERS LIMITEDMar 02, 1983Mar 02, 1983

    What are the latest accounts for ABRDN HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ABRDN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    64 pagesAA

    Appointment of Abrdn Corporate Secretary Limited as a secretary on Jun 27, 2025

    2 pagesAP04

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

    1 pagesTM02

    Change of details for Abrdn Plc as a person with significant control on Mar 12, 2025

    2 pagesPSC05

    Statement of capital on Dec 12, 2024

    • Capital: GBP 164,980,709.7
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced to nil and amount credited to retained earnings 11/12/2024
    RES13

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Director's details changed for Mr Jad Chartouni on Apr 24, 2024

    2 pagesCH01

    Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL United Kingdom to 1 George Street Edinburgh EH2 2LL on Apr 12, 2024

    1 pagesAD01

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

    1 pagesTM01

    Appointment of Mr Stuart Lapsley Maclennan as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Fiona Jean Mcgowan as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Neal Brust as a director on Nov 03, 2023

    2 pagesAP01

    Confirmation statement made on Oct 28, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL

    1 pagesAD03

    Register inspection address has been changed from C/O Equiniti Limited 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB United Kingdom to 1 George Street Edinburgh EH2 2LL

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    74 pagesAA

    Appointment of Mr Jad Chartouni as a director on Aug 25, 2023

    2 pagesAP01

    Termination of appointment of Brett Marc Tollman as a director on Jul 28, 2023

    1 pagesTM01

    Termination of appointment of Patrick David Bartlett as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr Mark Hardiman as a director on Apr 05, 2023

    2 pagesAP01

    Who are the officers of ABRDN HOLDINGS 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
    BRUST, Benjamin Neal
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomAmerican,British315675900001
    MACLENNAN, Stuart Lapsley
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish177977290003
    SHARTOUNY, Jad
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish313143830002
    BRETT, John Michael
    15 Argyll Street
    DD9 6JL Brechin
    Angus
    Secretary
    15 Argyll Street
    DD9 6JL Brechin
    Angus
    British79894100001
    GILMOUR, Kenneth Arthur
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    236766440001
    LOVE, Jennifer Ann
    37 Bonnymuir Place
    AB15 5NJ Aberdeen
    Secretary
    37 Bonnymuir Place
    AB15 5NJ Aberdeen
    British52866000001
    MASSIE, Scott Edward
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    British91756630001
    RATTRAY, William John
    31 Princess Drive
    Dyce
    AB2 0JY Aberdeen
    Aberdeenshire
    Secretary
    31 Princess Drive
    Dyce
    AB2 0JY Aberdeen
    Aberdeenshire
    British662950001
    ROSS, Brian Malcolm
    65 Picardy Court
    Rose Street
    AB10 1UF Aberdeen
    Secretary
    65 Picardy Court
    Rose Street
    AB10 1UF Aberdeen
    British50714940001
    STAPLES, Hilary Anne
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    286465760001
    ASQUITH, Jonathan Paul
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    EnglandBritish16110110002
    BARTLETT, Patrick David
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    ScotlandBritish241414500001
    BOOTH, Richard Henry
    60 High Ridge Road
    South Glastonbury
    Connecticut
    06073
    Usa
    Director
    60 High Ridge Road
    South Glastonbury
    Connecticut
    06073
    Usa
    American69554850001
    BOWDEN, Adrian Harold Houston
    33 Grosvenor Square
    W1X 9LL London
    Director
    33 Grosvenor Square
    W1X 9LL London
    British28915500001
    BROWN, Ronald Scott
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    British35199730001
    BRUCE, Stephanie Jane
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    United KingdomBritish288985120001
    BRYSON, Norval Mackenzie, Dr
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    Director
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    United KingdomBritish344790003
    BURNETT-STUART, Joseph
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    Director
    Ardmeallie House
    AB54 5RS Huntly
    Aberdeenshire
    British1410250001
    BUSHELL, Anthony Frank
    The Millers House
    Riseley Mill Swallowfield
    RG7 1XX Reading
    Berkshire
    Director
    The Millers House
    Riseley Mill Swallowfield
    RG7 1XX Reading
    Berkshire
    United KingdomBritish25596050001
    CHAKRAVERTY, Julie
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    EnglandBritish114083240001
    CORNICK, Roger Courtenay
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    United KingdomBritish6101600004
    DASGUPTA, Partha
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    EnglandBritish142209610001
    DEVINE, John
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    EnglandBritish69742920003
    FIONDELLA, Robert
    29 Summberry Circle
    Bristol
    Connecticut
    Usa
    Director
    29 Summberry Circle
    Bristol
    Connecticut
    Usa
    American55493570002
    FISHWICK, Christopher David
    Archers
    London Road
    TN6 1UT Crowborough
    East Sussex
    Director
    Archers
    London Road
    TN6 1UT Crowborough
    East Sussex
    British46080260012
    FLINT, Douglas Jardine, Sir
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    EnglandBritish252451430001
    FORD, Eric Kenelm
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    Director
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    British125022680001
    FREW, Anita Margaret
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    United KingdomBritish24689070003
    FUSENIG, Gerhard Wilhelm
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    SwitzerlandGerman236788590001
    FUSENIG, Gerhard Wilhelm
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    Director
    10 Queens Terrace
    Aberdeen
    AB10 1YG Aberdeenshire
    SwitzerlandGerman146241040001
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    GEE, Melanie
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    EnglandBritish160687550002
    GILBERT, Martin James
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Director
    Queen's Terrace
    AB10 1XL Aberdeen
    10
    Aberdeenshire
    United Kingdom
    ScotlandBritish48820002
    GILCHRIST, Clive Mace
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    Director
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    United KingdomBritish3958010001

    Who are the persons with significant control of ABRDN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Aug 14, 2017
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc286832
    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