ABERDEEN GROUP PLC
Overview
Company Name | ABERDEEN GROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | SC286832 |
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 ABERDEEN GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABERDEEN GROUP PLC located?
Registered Office Address | 1 George Street EH2 2LL Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABERDEEN GROUP PLC?
Company Name | From | Until |
---|---|---|
ABRDN PLC | Jul 02, 2021 | Jul 02, 2021 |
STANDARD LIFE ABERDEEN PLC | Aug 14, 2017 | Aug 14, 2017 |
STANDARD LIFE PLC | May 26, 2006 | May 26, 2006 |
SLGC LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for ABERDEEN GROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABERDEEN GROUP PLC?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for ABERDEEN GROUP PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed abrdn PLC\certificate issued on 12/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 10, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 10, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Vivek Gopaldas Ahuja as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kate Bickerstaffe as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 12, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Paul Bernard Mckenna as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Iain Angus Jones as a secretary on Aug 12, 2024 | 2 pages | AP03 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 10, 2023
| 7 pages | RP04SH01 | ||||||||||
Cancellation of shares. Statement of capital on Nov 29, 2023
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Dec 04, 2023
| 4 pages | SH06 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Dec 11, 2023
| 4 pages | SH06 | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 11, 2023
| 7 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 10, 2024
| 7 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on May 10, 2024
| 7 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 10, 2024
| 7 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 11, 2024
| 7 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 12, 2024
| 7 pages | SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 10, 2024
| 7 pages | RP04SH01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 19, 2023
| 4 pages | SH06 | ||||||||||
| ||||||||||||
Who are the officers of ABERDEEN GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Iain Angus | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 326040040001 | |||||||
AHUJA, Vivek Gopaldas | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Singaporean | Company Director | 327768880001 | ||||
ASQUITH, Jonathan Paul | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Company Director | 16110110002 | ||||
BICKERSTAFFE, Kate | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 327408190001 | ||||
DEVINE, John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Company Director | 69742920007 | ||||
FLINT, Douglas Jardine, Sir | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Director | 252348980001 | ||||
GROVE, Hannah Melissa Wood | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United States | American,British | Company Director | 286809930001 | ||||
KAUR, Manveen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 296565260001 | ||||
O’BRIEN, Michael John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Irish | Company Director | 296529320001 | ||||
RAFFAELI, Carolyn Cathleen | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | United States | American | Company Director | 249055380002 | ||||
WINDSOR, Jason Michael | Director | Bishopsgate EC2M 4RB London 280 United Kingdom | United Kingdom | British | Company Director | 177783690001 | ||||
BADDELEY, Julian Charles | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 300726540001 | |||||||
GILMOUR, Kenneth Arthur | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 192271570001 | |||||||
MCKENNA, Paul Bernard | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 323340990001 | |||||||
WOOD, Malcolm James | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | British | 1150160002 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
AF ROSENBORG, Jutta Grevinde, Countess | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Luxembourg | Danish | None | 195309680002 | ||||
ATKINSON, Michael Kent | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | England | English,Brazilian | Director | 154665350001 | ||||
BIRD, Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 271477600001 | ||||
BLACKWELL, Norman Roy, Lord | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | Director | 70686340001 | ||||
BRADLEY, Catherine Annick Caroline | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Company Director | 190021600001 | ||||
BRUCE, Stephanie Jane | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 259563370001 | ||||
BUCHAN, Colin Alexander Mason | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | Company Director | 42188130002 | ||||
CHAKRAVERTY, Julie | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | England | British | Company Director | 114083240001 | ||||
CLARK, Colin Martin | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Investment Director | 30274870010 | ||||
CROMBIE, Alexander Maxwell, Sir | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | Director | 31492110004 | ||||
DANON, Pierre | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | France | French | Company Director | 109757120003 | ||||
FUSENIG, Gerhard Wilhelm | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Switzerland | German | Company Director | 236788590001 | ||||
GEE, Melanie | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Company Director | 160687550002 | ||||
GILBERT, Martin James | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 48820002 | ||||
GILLIES, Crawford Scott | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | Management Consultant | 199916220001 | ||||
GRIGSON, David John | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | Accountant | 146950640002 | ||||
GRIMSTONE, Gerald Edgar, Lord | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Director | 84219400001 | ||||
HARWERTH, Elizabeth Noel | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | Anglo American | Company Director | 236806000001 | ||||
HUDSON, Isabel Frances | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Company Director | 54214480001 |
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