ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02834212

Incorporation date

07/07/1993

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1993)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon20/06/2025
Appointment of Mr Brian David Smith as a director on 2025-06-20
dot icon20/06/2025
Termination of appointment of Bruce Adam Cargill as a director on 2025-06-20
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Change of details for Abrdn Holdings Limited as a person with significant control on 2022-11-25
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon22/04/2024
Director's details changed for Mr Robert Andrew Cass on 2024-04-12
dot icon14/04/2024
Change of details for Abrdn Holdings Limited as a person with significant control on 2024-04-12
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Solvency Statement dated 18/03/24
dot icon21/03/2024
Statement by Directors
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Statement by Directors
dot icon21/03/2024
Solvency Statement dated 18/03/24
dot icon21/03/2024
Statement of capital on 2024-03-21
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon27/06/2023
Termination of appointment of Neil Andrew Slater as a director on 2023-06-26
dot icon19/06/2023
Appointment of Mrs Anne Kathryn Breen as a director on 2023-06-14
dot icon23/02/2023
Director's details changed for Mr Bruce Adam Cargill on 2022-12-05
dot icon29/11/2022
Change of details for Aberdeen Asset Management Plc as a person with significant control on 2022-11-25
dot icon28/11/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-11-28
dot icon25/11/2022
Certificate of change of name
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon13/01/2022
Appointment of Mr Robert Andrew Cass as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Paolo Alonzi as a director on 2021-12-31
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/12/2020
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2020-11-13
dot icon14/12/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-11-13
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Mr Paolo Alonzi as a director on 2020-06-30
dot icon10/07/2020
Termination of appointment of Claire Elizabeth George as a director on 2020-06-30
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/02/2020
Appointment of Mr Neil Andrew Slater as a director on 2020-02-13
dot icon13/02/2020
Appointment of Mr Bruce Adam Cargill as a director on 2020-02-13
dot icon13/02/2020
Termination of appointment of Aron William Mitchell as a director on 2020-02-13
dot icon28/01/2020
Second filing for the termination of Pertti Mikael Vanhanen as a director
dot icon15/01/2020
Termination of appointment of Pertti Mikael Vanhanen as a director on 2019-12-02
dot icon04/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/06/2019
Director's details changed for Pertti Mikael Vanhanen on 2019-06-11
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Ms Claire Elizabeth George as a director on 2019-03-28
dot icon02/04/2019
Termination of appointment of Malin Af Petersens as a director on 2019-03-28
dot icon29/03/2019
Appointment of Pertti Mikael Vanhanen as a director on 2019-03-28
dot icon29/03/2019
Termination of appointment of Andrew Arthur Laing as a director on 2019-03-28
dot icon30/10/2018
Termination of appointment of Rosaleen Clare Edwards as a director on 2018-10-23
dot icon30/10/2018
Appointment of Mr Aron William Mitchell as a director on 2018-10-23
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon21/09/2017
Full accounts made up to 2016-09-30
dot icon17/08/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon11/08/2017
Termination of appointment of John Michael Brett as a director on 2017-08-11
dot icon17/07/2017
Appointment of Mrs Rosaleen Clare Edwards as a director on 2017-07-17
dot icon17/07/2017
Termination of appointment of Scott Edward Massie as a director on 2017-07-17
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of Aberdeen Asset Management Plc as a person with significant control on 2016-04-06
dot icon25/10/2016
Appointment of Mr John Michael Brett as a director on 2016-07-01
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/06/2016
Secretary's details changed for Aberdeen Asset Management Plc on 2016-06-26
dot icon07/04/2016
Auditor's resignation
dot icon13/01/2016
Full accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon23/04/2015
Director's details changed for Mr Scott Edward Massie on 2015-02-04
dot icon05/02/2015
Full accounts made up to 2014-09-30
dot icon15/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-27
dot icon15/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-06-27
dot icon29/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon14/01/2014
Full accounts made up to 2013-09-30
dot icon11/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-27
dot icon18/11/2013
Termination of appointment of Andrew Smith as a director
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon21/01/2013
Full accounts made up to 2012-09-30
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon17/12/2012
Resolutions
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon18/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Appointment of Mrs Malin Af Petersens as a director
dot icon19/10/2011
Termination of appointment of Tenon Nominees Limited as a director
dot icon19/10/2011
Appointment of Mr Andrew Richard Ingram Smith as a director
dot icon19/10/2011
Appointment of Mr Andrew Arthur Laing as a director
dot icon28/09/2011
Appointment of Mr Scott Edward Massie as a director
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/06/2010
Director's details changed for Tenon Nominees Limited on 2010-04-01
dot icon30/06/2010
Secretary's details changed for Aberdeen Asset Management Plc on 2010-04-01
dot icon11/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/02/2010
Registered office address changed from , One, Bow Churchyard, Cheapside, London, EC4M 9HH to Bow Bells House 1 Bread Street London EC4M 9HH on 2010-02-04
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/07/2008
Return made up to 27/06/08; full list of members
dot icon31/07/2007
Return made up to 27/06/07; full list of members
dot icon14/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/07/2006
Return made up to 27/06/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: one bow church yard, london, EC4M 9HH
dot icon26/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/08/2005
Return made up to 27/06/05; full list of members
dot icon04/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon06/08/2004
Return made up to 27/06/04; full list of members
dot icon13/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon31/07/2003
Return made up to 27/06/03; full list of members
dot icon24/07/2003
Secretary's particulars changed
dot icon24/07/2003
Director's particulars changed
dot icon06/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/08/2002
Return made up to 27/06/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon09/07/2001
Return made up to 27/06/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon06/07/2000
Return made up to 27/06/00; full list of members
dot icon28/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon04/07/1999
Return made up to 27/06/99; full list of members
dot icon30/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon14/07/1998
Return made up to 27/06/98; no change of members
dot icon29/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon01/08/1997
Return made up to 27/06/97; no change of members
dot icon28/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon05/08/1996
Return made up to 27/06/96; full list of members
dot icon01/08/1996
Accounts for a dormant company made up to 1995-09-30
dot icon11/07/1995
Return made up to 27/06/95; full list of members
dot icon28/03/1995
Accounts for a dormant company made up to 1994-09-30
dot icon28/03/1995
Resolutions
dot icon18/07/1994
Return made up to 27/06/94; full list of members
dot icon14/07/1993
Accounting reference date notified as 30/09
dot icon07/07/1993
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
26/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
12/11/2020 - Present
143
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
06/07/1993 - 12/11/2020
113
ABERDEEN ASSET MANAGEMENT PLC
Corporate Director
06/07/1993 - 18/10/2011
113
Smith, Andrew Richard Ingram
Director
18/10/2011 - 14/11/2013
52
Brett, John Michael
Director
01/07/2016 - 11/08/2017
26

Persons with Significant Control

1
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 INVESTMENTS HOLDINGS EUROPE LIMITED

ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED is an(a) Active company incorporated on 07/07/1993 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 ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED?

toggle

ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED is currently Active. It was registered on 07/07/1993 .

Where is ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED located?

toggle

ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED do?

toggle

ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.