ABRDN FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ABRDN FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09756952

Incorporation date

01/09/2015

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2015)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Appointment of a voluntary liquidator
dot icon24/09/2024
Declaration of solvency
dot icon24/09/2024
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-09-24
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Solvency Statement dated 29/08/24
dot icon30/08/2024
Statement by Directors
dot icon30/08/2024
Statement of capital on 2024-08-30
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with updates
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 Deaves on 2023-09-22
dot icon24/07/2023
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
Resolutions
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon14/03/2023
Resolutions
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon03/03/2023
Director's details changed for Ms Sarah Deaves 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 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 icon22/09/2022
Statement of capital on 2022-09-22
dot icon22/09/2022
Statement by Directors
dot icon22/09/2022
Solvency Statement dated 21/09/22
dot icon22/09/2022
Resolutions
dot icon19/08/2022
Appointment of Mr Richard Simon Wilson as a director on 2022-08-01
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Caroline Mary Connellan as a director on 2022-08-01
dot icon12/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon24/02/2022
Appointment of Ms Sarah Deaves as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Paul James Titterton as a director on 2022-02-24
dot icon11/01/2022
Resolutions
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-08
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 icon05/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Termination of appointment of Neil James Messenger as a director on 2021-09-30
dot icon27/08/2021
Certificate of change of name
dot icon30/07/2021
Cessation of Standard Life Assurance Limited as a person with significant control on 2018-08-08
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 icon03/06/2021
Appointment of Mr Graeme James Mcbirnie as a director on 2021-06-02
dot icon03/06/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2021-06-03
dot icon03/06/2021
Termination of appointment of Wendy Jane Smith as a secretary on 2021-06-03
dot icon19/04/2021
Full accounts made up to 2019-12-31
dot icon04/03/2021
Appointment of Mr Neil James Messenger as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Julie Frances Scott as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mr Colin Mccracken Dyer as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mrs Karen Louise Clews as a director on 2021-02-26
dot icon27/10/2020
Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 2020-10-27
dot icon03/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/03/2020
Resolutions
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon31/01/2020
Director's details changed for Mr Noel Thomas Butwell on 2020-01-31
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Appointment of Mr Noel Thomas Butwell as a director on 2019-08-07
dot icon08/08/2019
Termination of appointment of Andrew Simon Warner as a director on 2019-08-07
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon12/07/2019
Resolutions
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon01/07/2019
Termination of appointment of Finbar Anthony O'dwyer as a director on 2019-06-19
dot icon30/05/2019
Resolutions
dot icon22/05/2019
Resolutions
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon09/11/2018
Director's details changed for Mr Finbar Anthony O'dwyer on 2018-11-09
dot icon09/11/2018
Director's details changed for Mrs Julie Frances Scott on 2018-11-09
dot icon08/11/2018
Appointment of Mrs Julie Frances Scott as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Finbar Anthony O'dwyer as a director on 2018-11-01
dot icon08/11/2018
Termination of appointment of Steven Grant Murray as a director on 2018-11-01
dot icon06/11/2018
Appointment of Wendy Jane Smith as a secretary on 2018-11-01
dot icon06/11/2018
Termination of appointment of Frances Margaret Horsburgh as a secretary on 2018-11-01
dot icon06/11/2018
Rectified the TM01 was removed from the public register on 15/01/2019 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon06/11/2018
Rectified the AP01 was removed from the public register on 15/01/2019 as it is factually inaccurate or is derived from something factually inaccurate.
dot icon23/10/2018
Resolutions
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Andrew Simon Warner as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Stephen Keith Percival as a director 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 2018-06-21 with updates
dot icon10/10/2017
Resolutions
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Stephen Keith Percival as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Mark Alexander Hesketh as a director on 2017-05-31
dot icon10/01/2017
Resolutions
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-22
dot icon06/12/2016
Resolutions
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon17/08/2016
Resolutions
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon14/07/2016
Resolutions
dot icon08/07/2016
Resolutions
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon30/11/2015
Resolutions
dot icon24/09/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon01/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

18
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
03/06/2021 - Present
143
Wilson, Richard Simon
Director
01/08/2022 - Present
42
Mcbirnie, Graeme James
Director
02/06/2021 - Present
15
Clews, Karen Louise
Director
26/02/2021 - 17/02/2023
20

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRDN FINANCIAL PLANNING LIMITED

ABRDN FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 01/09/2015 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. 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 FINANCIAL PLANNING LIMITED?

toggle

ABRDN FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 01/09/2015 and dissolved on 13/11/2025.

Where is ABRDN FINANCIAL PLANNING LIMITED located?

toggle

ABRDN FINANCIAL PLANNING LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does ABRDN FINANCIAL PLANNING LIMITED do?

toggle

ABRDN FINANCIAL PLANNING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ABRDN FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.