ABERDEEN GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABERDEEN GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC286832
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABERDEEN GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ABRDN PLCJul 02, 2021Jul 02, 2021
    STANDARD LIFE ABERDEEN PLCAug 14, 2017Aug 14, 2017
    STANDARD LIFE PLCMay 26, 2006May 26, 2006
    SLGC LIMITEDJun 30, 2005Jun 30, 2005

    What are the latest accounts for ABERDEEN GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABERDEEN GROUP PLC?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for ABERDEEN GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 257,118,833.718994
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 10, 2025

    • Capital: GBP 257,118,816.957154
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 10, 2025

    • Capital: GBP 257,118,800.754042
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 257,118,785.109658
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 11, 2025

    • Capital: GBP 257,118,766.671634
    3 pagesSH01

    Director's details changed for Miss Siobhan Geraldine Boylan on Jul 24, 2025

    2 pagesCH01

    Appointment of Miss Siobhan Geraldine Boylan as a director on Jul 21, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 19, 2025Other -Any address marked (#) was replaced with a service address or partially redacted on 19/08/2025 under section 1088 of the Companies Act 2006.

    Statement of capital following an allotment of shares on Jul 10, 2025

    • Capital: GBP 257,118,750.468522
    3 pagesSH01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 10, 2025

    • Capital: GBP 257,118,733.706682
    3 pagesSH01

    Termination of appointment of Michael John O’Brien as a director on May 24, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    316 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 12, 2025

    • Capital: GBP 257,118,717.50357
    3 pagesSH01

    Termination of appointment of Manveen Kaur as a director on May 08, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 257,118,697.94809
    3 pagesSH01

    Certificate of change of name

    Company name changed abrdn PLC\certificate issued on 12/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2025

    Change of name notice

    CONNOT

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 257,118,673.364058
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: GBP 257,118,654.926034
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 10, 2025

    • Capital: GBP 257,118,635.370554
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 257,118,611.903978
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 11, 2024

    • Capital: GBP 257,118,583.967578
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 10, 2024

    • Capital: GBP 257,118,556.031178
    3 pagesSH01

    Appointment of Mr Vivek Gopaldas Ahuja as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Ms Kate Bickerstaffe as a director on Oct 01, 2024

    2 pagesAP01

    Who are the officers of ABERDEEN GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    326040040001
    AHUJA, Vivek Gopaldas
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomSingaporean327768880001
    ASQUITH, Jonathan Paul
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish16110110002
    BICKERSTAFFE, Kate
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish327408190001
    BOYLAN, Siobhan Geraldine
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomIrish281916840001
    DEVINE, John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish69742920007
    FLINT, Douglas Jardine, Sir
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish46258170003
    GROVE, Hannah Melissa Wood
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United StatesAmerican,British286809930001
    RAFFAELI, Carolyn Cathleen
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    United StatesAmerican249055380002
    WINDSOR, Jason Michael
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    United KingdomBritish177783690001
    BADDELEY, Julian Charles
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    300726540001
    GILMOUR, Kenneth Arthur
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    192271570001
    MCKENNA, Paul Bernard
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    323340990001
    WOOD, Malcolm James
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Secretary
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    British1150160002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    AF ROSENBORG, Jutta Grevinde, Countess
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    LuxembourgDanish195309680002
    ATKINSON, Michael Kent
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    EnglandEnglish,Brazilian154665350001
    BIRD, Stephen
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish271477600001
    BLACKWELL, Norman Roy, Lord
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritish70686340001
    BRADLEY, Catherine Annick Caroline
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish190021600001
    BRUCE, Stephanie Jane
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish259563370001
    BUCHAN, Colin Alexander Mason
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritish42188130002
    CHAKRAVERTY, Julie
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    EnglandBritish114083240001
    CLARK, Colin Martin
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish30274870010
    CROMBIE, Alexander Maxwell, Sir
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritish31492110004
    DANON, Pierre
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    FranceFrench109757120003
    FUSENIG, Gerhard Wilhelm
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    SwitzerlandGerman236788590001
    GEE, Melanie
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish160687550002
    GILBERT, Martin James
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish48820002
    GILLIES, Crawford Scott
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritish199916220001
    GRIGSON, David John
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritish146950640002
    GRIMSTONE, Gerald Edgar, Lord
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish84219400001
    HARWERTH, Elizabeth Noel
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomAnglo American236806000001
    HUDSON, Isabel Frances
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish54214480001
    HUNT, Jacqueline
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United KingdomBritish147956180002

    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