ABRDN CLIENT MANAGEMENT LIMITED
Overview
| Company Name | ABRDN CLIENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC193444 |
| 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 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 Address | No |
What were the previous names of ABRDN CLIENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDARD LIFE CLIENT MANAGEMENT LIMITED | Feb 05, 2007 | Feb 05, 2007 |
| STANDARD LIFE DIRECT LIMITED | Jul 21, 2004 | Jul 21, 2004 |
| SLACOM (NO.5) LIMITED | Feb 12, 1999 | Feb 12, 1999 |
What are the latest accounts for ABRDN CLIENT MANAGEMENT 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 CLIENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for ABRDN CLIENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mr Alain Khelil Courbebaisse on Sep 15, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Interactive Investor Limited as a person with significant control on Mar 19, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Abrdn Plc as a person with significant control on Mar 19, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Alain Khelil Courbebaisse as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme James Mcbirnie as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Jul 08, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Deborah Byard as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Simon Wilson on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Jane Deaves as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Sarah Jane Deaves on Sep 22, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul James Titterton as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Deaves as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Paul James Titterton on Feb 24, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karen Louise Clews as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Mccracken Dyer as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Simon Wilson as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Mary Connellan as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ABRDN CLIENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BYARD, Deborah | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 305346550001 | |||||||||
| COURBEBAISSE, Alain Khelil | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | French | 319770790004 | |||||||||
| WILSON, Richard Simon | Director | Deansgate M3 3NW Manchester 201 England | United Kingdom | British | 299243570002 | |||||||||
| BURNS, Simon Alexander Dawson | Secretary | 25 Queens Avenue EH4 2DG Edinburgh Midlothian | British | 106765870001 | ||||||||||
| HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 197244530001 | |||||||||||
| HOUSTON, Thomas Black | Secretary | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||||||
| MCGOVERN, Gillian | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | British | 121113650001 | ||||||||||
| SMITH, Wendy Jane | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 252225790001 | |||||||||||
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| BOURKE, Evelyn Brigid | Director | 62 Belmont Park SE13 5BN London | Irish | 95373830001 | ||||||||||
| BUTWELL, Noel Thomas | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 196526210002 | |||||||||
| CLEWS, Karen Louise | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 248214210001 | |||||||||
| CONNELLAN, Caroline Mary | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 201249510001 | |||||||||
| DEAVES, Sarah Jane | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 292924790002 | |||||||||
| DYER, Colin Mccracken | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 135770980002 | |||||||||
| GILL, John Easton | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | Scotland | British | 60423840001 | |||||||||
| GUNTHER, Anne Margaret | Director | 2 Lawrence Court Rull Lane EX15 1NG Cullompton Devon | United Kingdom | British | 80675290001 | |||||||||
| HALL, Michael Andrew | Director | Valley Rise Valewood Lane Grayshott GU26 6LX Hindhead Surrey | British | 53088850003 | ||||||||||
| HOUSTON, Thomas Black | Director | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||||||
| INGLEDEW, Stephen Leonard | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 149575090001 | |||||||||
| INGLEDEW, Stephen Leonard | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | British | 137326890001 | ||||||||||
| LYNN, Jane Elizabeth | Director | 27 Grange Terrace EH9 2LE Edinburgh Midlothian | British | 62464320002 | ||||||||||
| MATTHEWS, Paul Stephen | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 124964020001 | |||||||||
| MATTHEWS, Trevor John | Director | 2 Ettrick Road EH10 5BJ Edinburgh Midlothian | Australian | 101189180001 | ||||||||||
| MCBIRNIE, Graeme James | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 183068680001 | |||||||||
| MURRAY, Steven Grant | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Scotland | British | 164398230001 | |||||||||
| O'DWYER, Finbar Anthony | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | Irish | 182969290002 | |||||||||
| O'DWYER, Finbar Anthony | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Scotland | Irish | 182969290002 | |||||||||
| PARKINSON, Bryan George | Director | 4 Brighouse Park Court Cramond Gate Cramond EH4 6QF Edinburgh Midlothian | Scotland | British | 106490480001 | |||||||||
| PARNABY, Nathan Richard | Director | Rannmhor 2 Barnton Loan EH4 6JQ Edinburgh Midlothian | Scotland | British | 107426800001 | |||||||||
| PERCIVAL, Stephen Keith | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 179011440001 | |||||||||
| REED-SMITH, Michael David | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 207672210001 | |||||||||
| RIDING, Nicola Mary | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 182969280001 | |||||||||
| SCOTT, Julie Frances | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 204533660001 | |||||||||
| TAYLOR, Ronald Frank Cameron | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 185328170001 |
Who are the persons with significant control of ABRDN CLIENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interactive Investor Limited | Mar 19, 2025 | Deansgate M3 3NW Manchester 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abrdn Plc | Aug 08, 2018 | George Street EH2 2LL Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Life Assurance Limited | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Yes | ||||||||||
| |||||||||||||
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