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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABERDEEN GROUP PLC?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 10, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 11, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Miss Siobhan Geraldine Boylan on Jul 24, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Siobhan Geraldine Boylan as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Michael John O’Brien as a director on May 24, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 316 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 12, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Manveen Kaur as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 3 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
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 | 327768880001 | |||||
| ASQUITH, Jonathan Paul | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 16110110002 | |||||
| BICKERSTAFFE, Kate | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 327408190001 | |||||
| BOYLAN, Siobhan Geraldine | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Irish | 281916840001 | |||||
| DEVINE, John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 69742920007 | |||||
| FLINT, Douglas Jardine, Sir | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 46258170003 | |||||
| GROVE, Hannah Melissa Wood | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United States | American,British | 286809930001 | |||||
| RAFFAELI, Carolyn Cathleen | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | United States | American | 249055380002 | |||||
| WINDSOR, Jason Michael | Director | Bishopsgate EC2M 4RB London 280 United Kingdom | United Kingdom | British | 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 | 195309680002 | |||||
| ATKINSON, Michael Kent | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | England | English,Brazilian | 154665350001 | |||||
| BIRD, Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 271477600001 | |||||
| BLACKWELL, Norman Roy, Lord | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 70686340001 | |||||
| BRADLEY, Catherine Annick Caroline | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 190021600001 | |||||
| BRUCE, Stephanie Jane | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 259563370001 | |||||
| BUCHAN, Colin Alexander Mason | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 42188130002 | |||||
| CHAKRAVERTY, Julie | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | England | British | 114083240001 | |||||
| CLARK, Colin Martin | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 30274870010 | |||||
| CROMBIE, Alexander Maxwell, Sir | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 31492110004 | |||||
| DANON, Pierre | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | France | French | 109757120003 | |||||
| FUSENIG, Gerhard Wilhelm | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Switzerland | German | 236788590001 | |||||
| GEE, Melanie | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 160687550002 | |||||
| GILBERT, Martin James | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 48820002 | |||||
| GILLIES, Crawford Scott | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 199916220001 | |||||
| GRIGSON, David John | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 146950640002 | |||||
| GRIMSTONE, Gerald Edgar, Lord | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 84219400001 | |||||
| HARWERTH, Elizabeth Noel | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | Anglo American | 236806000001 | |||||
| HUDSON, Isabel Frances | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 54214480001 | |||||
| HUNT, Jacqueline | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House | United Kingdom | British | 147956180002 |
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