ABRDN CLIENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABRDN CLIENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193444

Incorporation date

12/02/1999

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Director's details changed for Mr Alain Khelil Courbebaisse on 2025-09-15
dot icon10/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon26/03/2025
Notification of Interactive Investor Limited as a person with significant control on 2025-03-19
dot icon19/03/2025
Cessation of Abrdn Plc as a person with significant control on 2025-03-19
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Alain Khelil Courbebaisse as a director on 2024-07-22
dot icon08/07/2024
Director's details changed for Mr Richard Simon Wilson on 2023-03-08
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon08/07/2024
Appointment of Mrs Deborah Byard as a director on 2024-07-08
dot icon08/07/2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-07-08
dot icon08/07/2024
Termination of appointment of Graeme James Mcbirnie as a director on 2024-07-08
dot icon26/02/2024
Termination of appointment of Sarah Jane Deaves as a director on 2024-02-23
dot icon25/09/2023
Director's details changed for Ms Sarah Jane Deaves on 2023-09-22
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Paul James Titterton as a director on 2023-05-31
dot icon11/05/2023
Appointment of Ms Sarah Deaves as a director on 2023-05-09
dot icon10/03/2023
Resolutions
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon02/03/2023
Director's details changed for Mr Paul James Titterton on 2023-02-24
dot icon20/02/2023
Termination of appointment of Colin Mccracken Dyer as a director on 2023-02-17
dot icon20/02/2023
Termination of appointment of Karen Louise Clews as a director on 2023-02-17
dot icon19/08/2022
Appointment of Mr Richard Simon Wilson as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Caroline Mary Connellan as a director on 2022-08-01
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon08/07/2022
Appointment of Mr Paul James Titterton as a director on 2022-06-30
dot icon22/02/2022
Appointment of Mrs Karen Louise Clews as a director on 2022-02-21
dot icon18/01/2022
Appointment of Mr Graeme James Mcbirnie as a director on 2021-12-23
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon03/11/2021
Termination of appointment of Noel Thomas Butwell as a director on 2021-11-01
dot icon03/11/2021
Appointment of Mrs Caroline Mary Connellan as a director on 2021-11-01
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Certificate of change of name
dot icon28/07/2021
Appointment of Mr Colin Mccracken Dyer as a director on 2021-07-28
dot icon14/07/2021
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon02/03/2021
Termination of appointment of Julie Frances Scott as a director on 2021-02-26
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/07/2020
Termination of appointment of Wendy Jane Smith as a secretary on 2020-07-13
dot icon20/07/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-07-13
dot icon31/01/2020
Director's details changed for Mr Noel Thomas Butwell on 2020-01-31
dot icon03/10/2019
Appointment of Mr Noel Thomas Butwell as a director on 2019-09-20
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Termination of appointment of Andrew Simon Warner as a director on 2019-08-07
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon01/07/2019
Termination of appointment of Finbar Anthony O'dwyer as a director on 2019-06-19
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon09/11/2018
Appointment of Mr Andrew Simon Warner as a director on 2018-10-18
dot icon09/11/2018
Appointment of Mr Finbar Anthony O'dwyer as a director on 2018-10-12
dot icon09/11/2018
Termination of appointment of Steven Grant Murray as a director on 2018-10-12
dot icon08/11/2018
Director's details changed for Mrs Julie Frances Scott on 2018-11-08
dot icon06/11/2018
Appointment of Wendy Jane Smith as a secretary on 2018-11-01
dot icon06/11/2018
Termination of appointment of Wendy Jane Smith as a director on 2018-11-01
dot icon06/11/2018
Appointment of Details Removed Under Section 1095 as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Frances Margaret Horsburgh as a secretary on 2018-11-01
dot icon31/08/2018
Termination of appointment of Stephen Keith Percival as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Michael David Reed-Smith as a director on 2018-08-31
dot icon31/08/2018
Registered office address changed from , Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH to 1 George Street Edinburgh EH2 2LL on 2018-08-31
dot icon31/08/2018
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
dot icon08/08/2018
Cessation of Standard Life Assurance Limited as a person with significant control on 2018-08-08
dot icon08/08/2018
Notification of Standard Life Aberdeen Plc as a person with significant control on 2018-08-08
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Termination of appointment of Finbar Anthony O'dwyer as a director on 2018-04-17
dot icon23/03/2018
Appointment of Mrs Julie Frances Scott as a director on 2018-02-26
dot icon29/09/2017
Appointment of Mr Steven Grant Murray as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of John Easton Gill as a director on 2017-09-29
dot icon22/06/2017
Appointment of Stephen Keith Percival as a director on 2017-06-09
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/03/2017
Director's details changed for Finbar Anthony O'dwyer on 2017-03-01
dot icon16/09/2016
Termination of appointment of Stephen Leonard Ingledew as a director on 2016-09-15
dot icon06/07/2016
Termination of appointment of Nicola Mary Riding as a director on 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Mr Michael David Reed-Smith as a director on 2016-04-19
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Appointment of Frances Margaret Horsburgh as a secretary on 2015-04-29
dot icon29/04/2015
Termination of appointment of Gillian Mcgovern as a secretary on 2015-04-29
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Appointment of Finbar Anthony O'dwyer as a director
dot icon18/11/2013
Appointment of Nicola Mary Riding as a director
dot icon30/10/2013
Director's details changed for Mr Stephen Leonard Ingledew on 2013-10-30
dot icon20/08/2013
Director's details changed for Mr Stephen Leonard Ingledew on 2013-08-20
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Ronald Taylor as a director
dot icon31/01/2013
Statement of company's objects
dot icon19/11/2012
Resolutions
dot icon19/11/2012
Statement of company's objects
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Ronald Frank Cameron Taylor on 2012-06-29
dot icon11/07/2012
Director's details changed for Mr Stephen Leonard Ingledew on 2012-06-29
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon01/09/2011
Termination of appointment of Mark Till as a director
dot icon25/08/2011
Appointment of Mr Stephen Leonard Ingledew as a director
dot icon22/08/2011
Appointment of Mr Ronald Frank Cameron Taylor as a director
dot icon22/08/2011
Termination of appointment of Paul Matthews as a director
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/01/2011
Appointment of Mark Paul Till as a director
dot icon11/11/2010
Termination of appointment of Stephen Ingledew as a director
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon05/10/2009
Secretary's details changed for Gillian Mcgovern on 2009-10-01
dot icon05/10/2009
Director's details changed for Paul Stephen Matthews on 2009-10-01
dot icon05/10/2009
Director's details changed for Stephen Leonard Ingledew on 2009-10-01
dot icon05/10/2009
Director's details changed for John Easton Gill on 2009-10-01
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Appointment terminated director nathan parnaby
dot icon30/03/2009
Director appointed paul stephen matthews
dot icon30/03/2009
Director appointed stephen leonard ingledew
dot icon06/03/2009
Appointment terminated director anne gunther
dot icon17/02/2009
Return made up to 12/02/09; full list of members
dot icon07/01/2009
Secretary appointed gillian mcgovern
dot icon07/01/2009
Appointment terminated secretary simon burns
dot icon12/11/2008
Appointment terminated director evelyn bourke
dot icon13/10/2008
Resolutions
dot icon03/07/2008
Appointment terminated director michael hall
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 12/02/08; full list of members
dot icon09/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 12/02/07; full list of members
dot icon05/02/2007
Certificate of change of name
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
New director appointed
dot icon19/07/2006
Resolutions
dot icon24/03/2006
Return made up to 12/02/06; full list of members
dot icon16/12/2005
Ad 13/12/05--------- £ si 3999900@1=3999900 £ ic 100/4000000
dot icon04/11/2005
Accounting reference date extended from 15/11/05 to 31/12/05
dot icon20/09/2005
Accounts for a dormant company made up to 2004-11-15
dot icon08/09/2005
Nc inc already adjusted 31/08/05
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Registered office changed on 08/09/05 from:\1 george street, edinburgh, midlothian EH2 2LL
dot icon02/08/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon10/03/2005
Return made up to 12/02/05; full list of members
dot icon21/07/2004
Certificate of change of name
dot icon17/02/2004
Accounts for a dormant company made up to 2003-11-15
dot icon17/02/2004
Return made up to 12/02/04; full list of members
dot icon14/02/2003
Accounts for a dormant company made up to 2002-11-15
dot icon14/02/2003
Return made up to 12/02/03; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon05/03/2002
Registered office changed on 05/03/02 from:\30 lothian road, edinburgh, EH1 2DH
dot icon21/02/2002
Accounts for a dormant company made up to 2001-11-15
dot icon21/02/2002
Return made up to 12/02/02; full list of members
dot icon26/02/2001
Accounts for a dormant company made up to 2000-11-15
dot icon14/02/2001
Return made up to 12/02/01; full list of members
dot icon16/08/2000
Accounts for a dormant company made up to 1999-11-15
dot icon22/02/2000
Return made up to 12/02/00; full list of members
dot icon16/03/1999
Accounting reference date shortened from 29/02/00 to 15/11/99
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon12/02/1999
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
24/02/2027
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connellan, Caroline Mary
Director
01/11/2021 - 01/08/2022
24
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
13/07/2020 - 08/07/2024
143
Wilson, Richard Simon
Director
01/08/2022 - Present
42
Mcbirnie, Graeme James
Director
23/12/2021 - 08/07/2024
15
Clews, Karen Louise
Director
20/02/2022 - 16/02/2023
20

Persons with Significant Control

4
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 ABRDN CLIENT MANAGEMENT LIMITED

ABRDN CLIENT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at 1 George Street, Edinburgh EH2 2LL. There are currently 3 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 ABRDN CLIENT MANAGEMENT LIMITED?

toggle

ABRDN CLIENT MANAGEMENT LIMITED is currently Active. It was registered on 12/02/1999 .

Where is ABRDN CLIENT MANAGEMENT LIMITED located?

toggle

ABRDN CLIENT MANAGEMENT LIMITED is registered at 1 George Street, Edinburgh EH2 2LL.

What does ABRDN CLIENT MANAGEMENT LIMITED do?

toggle

ABRDN CLIENT MANAGEMENT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ABRDN CLIENT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.