ABRDN CLIENT MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

26/03/2526 March 2025 Notification of Interactive Investor Limited as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Cessation of Abrdn Plc as a person with significant control on 2025-03-19

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Appointment of Mr Alain Khelil Courbebaisse as a director on 2024-07-22

View Document

08/07/248 July 2024 Termination of appointment of Graeme James Mcbirnie as a director on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Richard Simon Wilson on 2023-03-08

View Document

08/07/248 July 2024 Appointment of Mrs Deborah Byard as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Sarah Jane Deaves as a director on 2024-02-23

View Document

25/09/2325 September 2023 Director's details changed for Ms Sarah Jane Deaves on 2023-09-22

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

02/06/232 June 2023 Termination of appointment of Paul James Titterton as a director on 2023-05-31

View Document

11/05/2311 May 2023 Appointment of Ms Sarah Deaves as a director on 2023-05-09

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

02/03/232 March 2023 Director's details changed for Mr Paul James Titterton on 2023-02-24

View Document

20/02/2320 February 2023 Termination of appointment of Colin Mccracken Dyer as a director on 2023-02-17

View Document

20/02/2320 February 2023 Termination of appointment of Karen Louise Clews as a director on 2023-02-17

View Document

22/02/2222 February 2022 Appointment of Mrs Karen Louise Clews as a director on 2022-02-21

View Document

18/01/2218 January 2022 Appointment of Mr Graeme James Mcbirnie as a director on 2021-12-23

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

03/11/213 November 2021 Appointment of Mrs Caroline Mary Connellan as a director on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Noel Thomas Butwell as a director on 2021-11-01

View Document

28/07/2128 July 2021 Appointment of Mr Colin Mccracken Dyer as a director on 2021-07-28

View Document

14/07/2114 July 2021 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/07/2020 July 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY WENDY SMITH

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL THOMAS BUTWELL / 31/01/2020

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR NOEL THOMAS BUTWELL

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ANDREW SIMON WARNER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR FINBAR ANTHONY O'DWYER

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FRANCES SCOTT / 08/11/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY FRANCES HORSBURGH

View Document

06/11/186 November 2018 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

06/11/186 November 2018 SECRETARY APPOINTED WENDY JANE SMITH

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED-SMITH

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE ABERDEEN PLC / 31/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DH

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERCIVAL

View Document

08/08/188 August 2018 CESSATION OF STANDARD LIFE ASSURANCE LIMITED AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD LIFE ABERDEEN PLC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS JULIE FRANCES SCOTT

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR STEVEN GRANT MURRAY

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FINBAR ANTHONY O'DWYER / 01/03/2017

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA RIDING

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR MICHAEL DAVID REED-SMITH

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 SECRETARY APPOINTED FRANCES MARGARET HORSBURGH

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN MCGOVERN

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED NICOLA MARY RIDING

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED FINBAR ANTHONY O'DWYER

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 30/10/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 20/08/2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR

View Document

31/01/1331 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1219 November 2012 ADOPT ARTICLES 09/11/2012

View Document

19/11/1219 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK CAMERON TAYLOR / 29/06/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD INGLEDEW / 29/06/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TILL

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR STEPHEN LEONARD INGLEDEW

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MARK PAUL TILL

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MATTHEWS / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD INGLEDEW / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTON GILL / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MCGOVERN / 01/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED STEPHEN LEONARD INGLEDEW

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR NATHAN PARNABY

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNE GUNTHER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY SIMON BURNS

View Document

07/01/097 January 2009 SECRETARY APPOINTED GILLIAN MCGOVERN

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR EVELYN BOURKE

View Document

13/10/0813 October 2008 SECTION 175 02/10/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HALL

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 COMPANY NAME CHANGED STANDARD LIFE DIRECT LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACC. REF. DATE EXTENDED FROM 15/11/05 TO 31/12/05

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/04

View Document

08/09/058 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 £ NC 100/4000000 31/0

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 1 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 2LL

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED SLACOM (NO.5) LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/02

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 30 LOTHIAN ROAD EDINBURGH EH1 2DH

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 S366A DISP HOLDING AGM 12/03/99

View Document

16/03/9916 March 1999 S252 DISP LAYING ACC 12/03/99

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 15/11/99

View Document

16/03/9916 March 1999 S386 DIS APP AUDS 12/03/99

View Document

16/03/9916 March 1999 EXEMPTION FROM APPOINTING AUDITORS 12/03/99

View Document

12/02/9912 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company