ABRDN HOLDINGS LIMITED
Overview
| Company Name | ABRDN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC082015 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABRDN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABRDN HOLDINGS PLC | Nov 25, 2022 | Nov 25, 2022 |
| ABERDEEN ASSET MANAGEMENT PLC | May 01, 1997 | May 01, 1997 |
| ABERDEEN TRUST PLC. | Mar 22, 1991 | Mar 22, 1991 |
| ABERDEEN TRUST HOLDINGS PLC | Jun 13, 1988 | Jun 13, 1988 |
| ABTRUST HOLDINGS LIMITED | Dec 23, 1987 | Dec 23, 1987 |
| ABERDEEN FUND MANAGERS LIMITED | Mar 02, 1983 | Mar 02, 1983 |
What are the latest accounts for ABRDN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABRDN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ABRDN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 64 pages | AA | ||||||||||
Appointment of Abrdn Corporate Secretary Limited as a secretary on Jun 27, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Hilary Anne Staples as a secretary on Jun 27, 2025 | 1 pages | TM02 | ||||||||||
Change of details for Abrdn Plc as a person with significant control on Mar 12, 2025 | 2 pages | PSC05 | ||||||||||
Statement of capital on Dec 12, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 70 pages | AA | ||||||||||
Director's details changed for Mr Jad Chartouni on Apr 24, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Hardiman as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Lapsley Maclennan as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Jean Mcgowan as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Neal Brust as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 74 pages | AA | ||||||||||
Appointment of Mr Jad Chartouni as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brett Marc Tollman as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick David Bartlett as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Hardiman as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ABRDN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| BRUST, Benjamin Neal | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | American,British | 315675900001 | |||||||||
| MACLENNAN, Stuart Lapsley | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 177977290003 | |||||||||
| SHARTOUNY, Jad | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 313143830002 | |||||||||
| BRETT, John Michael | Secretary | 15 Argyll Street DD9 6JL Brechin Angus | British | 79894100001 | ||||||||||
| GILMOUR, Kenneth Arthur | Secretary | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | 236766440001 | |||||||||||
| LOVE, Jennifer Ann | Secretary | 37 Bonnymuir Place AB15 5NJ Aberdeen | British | 52866000001 | ||||||||||
| MASSIE, Scott Edward | Secretary | Queen's Terrace AB10 1YG Aberdeen 10 Scotland | British | 91756630001 | ||||||||||
| RATTRAY, William John | Secretary | 31 Princess Drive Dyce AB2 0JY Aberdeen Aberdeenshire | British | 662950001 | ||||||||||
| ROSS, Brian Malcolm | Secretary | 65 Picardy Court Rose Street AB10 1UF Aberdeen | British | 50714940001 | ||||||||||
| STAPLES, Hilary Anne | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 286465760001 | |||||||||||
| ASQUITH, Jonathan Paul | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | England | British | 16110110002 | |||||||||
| BARTLETT, Patrick David | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | Scotland | British | 241414500001 | |||||||||
| BOOTH, Richard Henry | Director | 60 High Ridge Road South Glastonbury Connecticut 06073 Usa | American | 69554850001 | ||||||||||
| BOWDEN, Adrian Harold Houston | Director | 33 Grosvenor Square W1X 9LL London | British | 28915500001 | ||||||||||
| BROWN, Ronald Scott | Director | 54 Rubislaw Den North AB15 4AN Aberdeen | British | 35199730001 | ||||||||||
| BRUCE, Stephanie Jane | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | United Kingdom | British | 288985120001 | |||||||||
| BRYSON, Norval Mackenzie, Dr | Director | Achmore 1 Hillview Terrace EH12 8RA Edinburgh Midlothian | United Kingdom | British | 344790003 | |||||||||
| BURNETT-STUART, Joseph | Director | Ardmeallie House AB54 5RS Huntly Aberdeenshire | British | 1410250001 | ||||||||||
| BUSHELL, Anthony Frank | Director | The Millers House Riseley Mill Swallowfield RG7 1XX Reading Berkshire | United Kingdom | British | 25596050001 | |||||||||
| CHAKRAVERTY, Julie | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | England | British | 114083240001 | |||||||||
| CORNICK, Roger Courtenay | Director | 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire | United Kingdom | British | 6101600004 | |||||||||
| DASGUPTA, Partha | Director | 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire | England | British | 142209610001 | |||||||||
| DEVINE, John | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | England | British | 69742920003 | |||||||||
| FIONDELLA, Robert | Director | 29 Summberry Circle Bristol Connecticut Usa | American | 55493570002 | ||||||||||
| FISHWICK, Christopher David | Director | Archers London Road TN6 1UT Crowborough East Sussex | British | 46080260012 | ||||||||||
| FLINT, Douglas Jardine, Sir | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | England | British | 252451430001 | |||||||||
| FORD, Eric Kenelm | Director | 15 Tenison Avenue CB1 2DX Cambridge Cambridgeshire | British | 125022680001 | ||||||||||
| FREW, Anita Margaret | Director | 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire | United Kingdom | British | 24689070003 | |||||||||
| FUSENIG, Gerhard Wilhelm | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | Switzerland | German | 236788590001 | |||||||||
| FUSENIG, Gerhard Wilhelm | Director | 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire | Switzerland | German | 146241040001 | |||||||||
| GARRETT-COX, Katherine Lucy | Director | 23 St. Dunstan's Road W6 8RE London | British | 79288110001 | ||||||||||
| GEE, Melanie | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | England | British | 160687550002 | |||||||||
| GILBERT, Martin James | Director | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom | Scotland | British | 48820002 | |||||||||
| GILCHRIST, Clive Mace | Director | Ashleigh Grange Off Chapel Lane Westhumble RH5 6AY Dorking Surrey | United Kingdom | British | 3958010001 |
Who are the persons with significant control of ABRDN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aberdeen Group Plc | Aug 14, 2017 | George Street EH2 2LL Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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