ABRDN ALTERNATIVE FUNDS LIMITED
Overview
Company Name | ABRDN ALTERNATIVE FUNDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC111488 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABRDN ALTERNATIVE FUNDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ABRDN ALTERNATIVE FUNDS LIMITED located?
Registered Office Address | 1 George Street Edinburgh EH2 2LL |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABRDN ALTERNATIVE FUNDS LIMITED?
Company Name | From | Until |
---|---|---|
ABERDEEN STANDARD ALTERNATIVE FUNDS LIMITED | Sep 30, 2020 | Sep 30, 2020 |
STANDARD LIFE INVESTMENTS (CORPORATE FUNDS) LIMITED | Oct 12, 1998 | Oct 12, 1998 |
STANDARD LIFE INVESTMENT MANAGEMENT SERVICES LIMITED | Sep 05, 1988 | Sep 05, 1988 |
DUNWILCO (117) LIMITED | Jun 07, 1988 | Jun 07, 1988 |
What are the latest accounts for ABRDN ALTERNATIVE FUNDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABRDN ALTERNATIVE FUNDS LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for ABRDN ALTERNATIVE FUNDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC1114880006, created on Jun 13, 2024 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1114880002 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1114880003 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1114880005 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1114880004 | 1 pages | MR05 | ||||||||||
Termination of appointment of Neil Lindsay Nicholson Machray as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Adam Shanks on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Certificate of change of name Company name changed aberdeen standard alternative funds LIMITED\certificate issued on 25/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Anne Kathryn Breen as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Director's details changed for Mr Adam Shanks on Feb 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Shanks on Feb 18, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paolo Alonzi as a director on Jan 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Colin Fricke as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Change of details for Standard Life Investments Limited as a person with significant control on Nov 26, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Emily Jane Smart as a director on Nov 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Mckillop as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ABRDN ALTERNATIVE FUNDS 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 | ||||||||||
BREEN, Anne Kathryn | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Company Director | 265574550001 | ||||||||
KWIATKOWSKI, Martin Alan | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 218257210001 | ||||||||
SHANKS, Adam | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 283782500003 | ||||||||
SMART, Emily Jane | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Company Director | 289281250001 | ||||||||
BURNS, David John | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 153931750001 | |||||||||||
FOTHERINGHAM, David Drysdale | Secretary | 2 Southbank Easter Park Drive EH4 6SG Edinburgh Midlothian | British | 105786920001 | ||||||||||
GRAY, Archibald James Angus Macuish | Secretary | Boswall House 19 Boswall Road EH5 3RR Edinburgh Midlothian | British | 1079190001 | ||||||||||
KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 208123130001 | |||||||||||
O'BRIEN, Vincent Joseph | Secretary | 1 George Street Edinburgh EH2 2LL | British | 66940900002 | ||||||||||
SOMERVILLE, Peter Walter | Secretary | 46 New Street EH21 6JN Musselburgh Midlothian | British | 46508890001 | ||||||||||
STUBBS, Peter Anthony | Secretary | Wardie House Wardie House Lane EH5 3RL Edinburgh | British | Investment Secretary | 59221520001 | |||||||||
ACHESON, Alan Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 121105970002 | ||||||||
AIREY, Lawrence, Sir | Director | Lions House TD15 1JG Berwick-Upon-Tweed | British | Retired Civil Servant | 451240001 | |||||||||
ALONZI, Paolo | Director | 1 George Street Edinburgh EH2 2LL | United Kingdom | Italian | Company Director | 113225330001 | ||||||||
BELL, Alexander Scott | Director | 28 East Barnton Avenue EH4 6AQ Edinburgh Midlothian | British | Life Assurance Official | 802090001 | |||||||||
BURTON, Alan Christopher | Director | The Coach House Marly Knowe, Windygates Road EH39 4QP North Berwick East Lothian | Scotland | British | Manager | 59221290001 | ||||||||
CAMPBELL, Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 177590760002 | ||||||||
CONNOLLY, Mark | Director | 13 Gloucester Place EH3 6EE Edinburgh | British | Company Director | 107092900002 | |||||||||
CROMBIE, Alexander Maxwell, Sir | Director | Greenore Ancrum Road EH22 3AJ Dalkeith | British | Chief Executive | 144639880001 | |||||||||
CUMMING, David Thorburn | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Investment Manager | 99088600001 | ||||||||
DONALDSON, Allison | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Company Director | 250490890001 | ||||||||
FRICKE, Barry Colin | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 280350580001 | ||||||||
LESSELS, Norman | Director | 3 Albyn Place EH2 4NQ Edinburgh | British | Chartered Accountant | 681350001 | |||||||||
LITTLEBOY, William Regnar | Director | 1 George Street Edinburgh EH2 2LL | United Kingdom | British | Operations Director | 83016810003 | ||||||||
LUMSDEN, Iain Cobden | Director | 30 Ravelston Dykes EH4 3EB Edinburgh Midlothian | Scotland | British | Life Assurance Official | 451250001 | ||||||||
MACHRAY, Neil Lindsay Nicholson | Director | 1 George Street Edinburgh EH2 2LL | Scotland | Scottish | Company Director | 111809080001 | ||||||||
MARSHALL, Gary Robert | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Director | 48170740005 | ||||||||
MCINTYRE, Simon Lawrence Andrew | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 218212440001 | ||||||||
MCKILLOP, Robert John | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Company Director | 166897780002 | ||||||||
MITCHELL, Aron William | Director | 1 George Street Edinburgh EH2 2LL | United Kingdom | British | Company Director | 205100660002 | ||||||||
PARNABY, Nathan Richard | Director | Rannmhor 2 Barnton Loan EH4 6JQ Edinburgh Midlothian | Scotland | British | Investment Director | 107426800001 | ||||||||
ROSE, Eric Paul | Director | 34th Floor M802108 Boston One Beacon Street Ma United States | United States | American | None | 218592520001 | ||||||||
SKEOCH, Norman Keith, Sir | Director | 1 George Street Edinburgh EH2 2LL | Scotland | British | Chief Investment Officer | 63822530003 | ||||||||
STRETTON, James | Director | 15 Letham Mains EH41 4NW Haddington East Lothian | Britain | British | Life Assurance Official | 451260001 |
Who are the persons with significant control of ABRDN ALTERNATIVE FUNDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abrdn Investment Management Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABRDN ALTERNATIVE FUNDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 13, 2024 Delivered On Jun 17, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 18, 2021 Delivered On Aug 26, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 18, 2021 Delivered On Aug 26, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 11, 2021 Delivered On Jun 28, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 11, 2021 Delivered On Jun 25, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 21, 2021 Delivered On Apr 26, 2021 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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