ABRDN CLIENT MANAGEMENT LIMITED

ABRDN CLIENT MANAGEMENT LIMITED

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

    Company NameABRDN CLIENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC193444
    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 CLIENT MANAGEMENT LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is ABRDN CLIENT MANAGEMENT LIMITED located?

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

    What were the previous names of ABRDN CLIENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD LIFE CLIENT MANAGEMENT LIMITEDFeb 05, 2007Feb 05, 2007
    STANDARD LIFE DIRECT LIMITEDJul 21, 2004Jul 21, 2004
    SLACOM (NO.5) LIMITEDFeb 12, 1999Feb 12, 1999

    What are the latest accounts for ABRDN CLIENT MANAGEMENT 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 CLIENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for ABRDN CLIENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Director's details changed for Mr Alain Khelil Courbebaisse on Sep 15, 2025

    2 pagesCH01

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Notification of Interactive Investor Limited as a person with significant control on Mar 19, 2025

    2 pagesPSC02

    Cessation of Abrdn Plc as a person with significant control on Mar 19, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Alain Khelil Courbebaisse as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Graeme James Mcbirnie as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Jul 08, 2024

    1 pagesTM02

    Appointment of Mrs Deborah Byard as a director on Jul 08, 2024

    2 pagesAP01

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023

    2 pagesCH01

    Termination of appointment of Sarah Jane Deaves as a director on Feb 23, 2024

    1 pagesTM01

    Director's details changed for Ms Sarah Jane Deaves on Sep 22, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 06, 2023 with updates

    4 pagesCS01

    Termination of appointment of Paul James Titterton as a director on May 31, 2023

    1 pagesTM01

    Appointment of Ms Sarah Deaves as a director on May 09, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 24, 2023

    • Capital: GBP 5,500,000
    3 pagesSH01

    Director's details changed for Mr Paul James Titterton on Feb 24, 2023

    2 pagesCH01

    Termination of appointment of Karen Louise Clews as a director on Feb 17, 2023

    1 pagesTM01

    Termination of appointment of Colin Mccracken Dyer as a director on Feb 17, 2023

    1 pagesTM01

    Appointment of Mr Richard Simon Wilson as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Caroline Mary Connellan as a director on Aug 01, 2022

    1 pagesTM01

    Who are the officers of ABRDN CLIENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYARD, Deborah
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish305346550001
    COURBEBAISSE, Alain Khelil
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandFrench319770790004
    WILSON, Richard Simon
    Deansgate
    M3 3NW Manchester
    201
    England
    Director
    Deansgate
    M3 3NW Manchester
    201
    England
    United KingdomBritish299243570002
    BURNS, Simon Alexander Dawson
    25 Queens Avenue
    EH4 2DG Edinburgh
    Midlothian
    Secretary
    25 Queens Avenue
    EH4 2DG Edinburgh
    Midlothian
    British106765870001
    HORSBURGH, Frances Margaret
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    197244530001
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Secretary
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    British6871150001
    MCGOVERN, Gillian
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Secretary
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    British121113650001
    SMITH, Wendy Jane
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    252225790001
    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
    BOURKE, Evelyn Brigid
    62 Belmont Park
    SE13 5BN London
    Director
    62 Belmont Park
    SE13 5BN London
    Irish95373830001
    BUTWELL, Noel Thomas
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish196526210002
    CLEWS, Karen Louise
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish248214210001
    CONNELLAN, Caroline Mary
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish201249510001
    DEAVES, Sarah Jane
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish292924790002
    DYER, Colin Mccracken
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish135770980002
    GILL, John Easton
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    ScotlandBritish60423840001
    GUNTHER, Anne Margaret
    2 Lawrence Court
    Rull Lane
    EX15 1NG Cullompton
    Devon
    Director
    2 Lawrence Court
    Rull Lane
    EX15 1NG Cullompton
    Devon
    United KingdomBritish80675290001
    HALL, Michael Andrew
    Valley Rise Valewood Lane
    Grayshott
    GU26 6LX Hindhead
    Surrey
    Director
    Valley Rise Valewood Lane
    Grayshott
    GU26 6LX Hindhead
    Surrey
    British53088850003
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Director
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    British6871150001
    INGLEDEW, Stephen Leonard
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish149575090001
    INGLEDEW, Stephen Leonard
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    British137326890001
    LYNN, Jane Elizabeth
    27 Grange Terrace
    EH9 2LE Edinburgh
    Midlothian
    Director
    27 Grange Terrace
    EH9 2LE Edinburgh
    Midlothian
    British62464320002
    MATTHEWS, Paul Stephen
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritish124964020001
    MATTHEWS, Trevor John
    2 Ettrick Road
    EH10 5BJ Edinburgh
    Midlothian
    Director
    2 Ettrick Road
    EH10 5BJ Edinburgh
    Midlothian
    Australian101189180001
    MCBIRNIE, Graeme James
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish183068680001
    MURRAY, Steven Grant
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    ScotlandBritish164398230001
    O'DWYER, Finbar Anthony
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandIrish182969290002
    O'DWYER, Finbar Anthony
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    ScotlandIrish182969290002
    PARKINSON, Bryan George
    4 Brighouse Park Court
    Cramond Gate Cramond
    EH4 6QF Edinburgh
    Midlothian
    Director
    4 Brighouse Park Court
    Cramond Gate Cramond
    EH4 6QF Edinburgh
    Midlothian
    ScotlandBritish106490480001
    PARNABY, Nathan Richard
    Rannmhor
    2 Barnton Loan
    EH4 6JQ Edinburgh
    Midlothian
    Director
    Rannmhor
    2 Barnton Loan
    EH4 6JQ Edinburgh
    Midlothian
    ScotlandBritish107426800001
    PERCIVAL, Stephen Keith
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish179011440001
    REED-SMITH, Michael David
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish207672210001
    RIDING, Nicola Mary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish182969280001
    SCOTT, Julie Frances
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish204533660001
    TAYLOR, Ronald Frank Cameron
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish185328170001

    Who are the persons with significant control of ABRDN CLIENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interactive Investor Limited
    Deansgate
    M3 3NW Manchester
    201
    England
    Mar 19, 2025
    Deansgate
    M3 3NW Manchester
    201
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number04752535
    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.
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Aug 08, 2018
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    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.
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Apr 06, 2016
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc286833
    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