ABERDEEN INFRASTRUCTURE (NO.3) LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632304

Incorporation date

27/06/2008

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon29/10/2024
Second filing for the appointment of Mr Frank David Laing as a director
dot icon22/10/2024
Appointment of Mr Frank David Laing as a director on 2024-09-30
dot icon27/09/2024
Termination of appointment of Ivan Hong-Yee Wong as a director on 2024-09-24
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon29/01/2024
Termination of appointment of Martin Timothy Smith as a director on 2024-01-19
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Notification of Aberdeen Infrastructure Finance Gp Limited in Its Capacity as General Partner of Aberdeen Infrastructure Partners Lp Inc. as a person with significant control on 2016-11-28
dot icon03/07/2023
Cessation of Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 2016-11-28
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon23/03/2023
Appointment of Mr Christopher Thomas Solley as a director on 2023-03-22
dot icon12/01/2023
Termination of appointment of Andrew Leslie Tennant as a director on 2022-12-30
dot icon14/12/2022
Secretary's details changed for Tmf Group Fund Services (Guernsey) Limited on 2022-12-01
dot icon06/12/2022
Registered office address changed from , 280 Bishopsgate, London, EC2M 4RB, England to 280 Bishopsgate London EC2M 4AG on 2022-12-06
dot icon06/12/2022
Registered office address changed from , 20 Bishopsgate, London, EC2M 4AG, England to 280 Bishopsgate London EC2M 4AG on 2022-12-06
dot icon05/12/2022
Registered office address changed from , Bow Bells House 1 Bread Street, London, EC4M 9HH, United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon29/04/2022
Appointment of Mr Michael Andrew Donn as a director on 2022-04-05
dot icon29/04/2022
Termination of appointment of Karen Marie Hill as a director on 2022-03-31
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon21/01/2021
Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 2021-01-01
dot icon08/10/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon17/01/2020
Secretary's details changed for State Street (Guernsey) Limited on 2019-10-07
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ to 280 Bishopsgate London EC2M 4AG on 2018-03-16
dot icon03/08/2017
Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 2017-07-31
dot icon01/08/2017
Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon31/07/2017
Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 2017-07-31
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon28/06/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/04/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/04/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/08/2015
Director's details changed for Mr Ivan Hong-Yee Wong on 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Andrew Leslie Tennant on 2015-07-24
dot icon24/07/2015
Director's details changed for Ms Karen Marie Hill on 2015-07-24
dot icon24/07/2015
Director's details changed for Mr Ivan Hong-Yee Wong on 2015-07-24
dot icon24/07/2015
Director's details changed for Mr Martin Timothy Smith on 2015-07-24
dot icon23/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon23/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon03/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon09/12/2014
Appointment of Karen Marie Hill as a director on 2014-10-31
dot icon09/12/2014
Termination of appointment of Ion Bruce Balfour as a director on 2014-10-31
dot icon25/09/2014
Certificate of change of name
dot icon25/09/2014
Change of name notice
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon02/07/2013
Registered office address changed from , 1st Floor Phoenix House 18 King William Street, London, EC4N 7BP on 2013-07-02
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/07/2012
Secretary's details changed for State Street (Guernsey) Limited on 2012-07-25
dot icon27/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr Andrew Leslie Tennant on 2011-07-27
dot icon27/07/2011
Director's details changed for Ion Bruce Balfour on 2011-07-27
dot icon27/07/2011
Director's details changed for Ivan Hong-Yee Wong on 2011-07-27
dot icon24/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-06-27
dot icon24/05/2011
Secretary's details changed for Mourant Guernsey Limited on 2010-06-01
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Director's details changed for Ivan Hong-Yee Wong on 2010-09-20
dot icon10/11/2010
Director's details changed for Mr Andrew Leslie Tennant on 2010-09-20
dot icon19/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon10/08/2010
Appointment of Ivan Hong-Yee Wong as a director
dot icon02/08/2010
Appointment of Ion Bruce Balfour as a director
dot icon02/08/2010
Termination of appointment of Ceri Richards as a director
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Certificate of change of name
dot icon16/11/2009
Resolutions
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 27/06/09; full list of members
dot icon31/07/2009
Secretary appointed mourant guernsey LIMITED
dot icon31/07/2009
Registered office changed on 31/07/2009 from, level 7 bishopsgate exchange 155 bishopsgate, london, EC2M 3YB
dot icon15/04/2009
Resolutions
dot icon20/03/2009
Statement of affairs
dot icon20/03/2009
Ad 10/02/09\gbp si 8595@1=8595\gbp ic 1058290/1066885\
dot icon26/02/2009
Director appointed martin timothy smith
dot icon06/01/2009
Statement of affairs
dot icon06/01/2009
Ad 25/11/08-26/11/08\gbp si 665587@1=665587\gbp ic 392703/1058290\
dot icon01/12/2008
Statement of affairs
dot icon01/12/2008
Ad 21/11/08\gbp si 134855@1=134855\gbp ic 257848/392703\
dot icon20/11/2008
Statement of affairs
dot icon20/11/2008
Ad 14/11/08\gbp si 163555@1=163555\gbp ic 94293/257848\
dot icon20/11/2008
Statement of affairs
dot icon20/11/2008
Ad 05/11/08\gbp si 91672@1=91672\gbp ic 2621/94293\
dot icon20/11/2008
Statement of affairs
dot icon20/11/2008
Ad 04/11/08\gbp si 2620@1=2620\gbp ic 1/2621\
dot icon20/11/2008
Nc inc already adjusted 04/11/08
dot icon20/11/2008
Resolutions
dot icon02/09/2008
Director appointed ceri richards
dot icon08/08/2008
Resolutions
dot icon08/08/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon21/07/2008
Appointment terminated director instant companies LIMITED
dot icon21/07/2008
Registered office changed on 21/07/2008 from, 1 mitchell lane, bristol, BS1 6BU
dot icon21/07/2008
Director appointed andrew leslie tennant
dot icon17/07/2008
Certificate of change of name
dot icon27/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Frank David
Director
09/10/2024 - Present
47
Richards, Ceri
Director
21/08/2008 - 28/04/2010
94
TMF GROUP FUND SERVICES (GUERNSEY) LIMITED
Corporate Secretary
27/07/2009 - Present
16
Wong, Ivan Hong-Yee
Director
01/07/2010 - 24/09/2024
52
Donn, Michael Andrew
Director
05/04/2022 - Present
83

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN INFRASTRUCTURE (NO.3) LIMITED

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED is an(a) Active company incorporated on 27/06/2008 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN INFRASTRUCTURE (NO.3) LIMITED?

toggle

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED is currently Active. It was registered on 27/06/2008 .

Where is ABERDEEN INFRASTRUCTURE (NO.3) LIMITED located?

toggle

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does ABERDEEN INFRASTRUCTURE (NO.3) LIMITED do?

toggle

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ABERDEEN INFRASTRUCTURE (NO.3) LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.