ABRDN LIFE AND PENSIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mrs Emma Catherine Herd on 2025-07-15

View Document

04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

02/04/252 April 2025 Registration of charge 035261430023, created on 2025-03-28

View Document

02/04/252 April 2025 Registration of charge 035261430021, created on 2025-03-28

View Document

02/04/252 April 2025 Registration of charge 035261430022, created on 2025-03-28

View Document

10/03/2510 March 2025 Mortgage miscellaneous for charge

View Document

24/02/2524 February 2025 Registration of charge 035261430018, created on 2025-02-24

View Document

24/02/2524 February 2025 Registration of charge 035261430017, created on 2025-02-24

View Document

20/02/2520 February 2025 Registration of charge 035261430016, created on 2025-02-03

View Document

20/02/2520 February 2025 Registration of charge 035261430015, created on 2025-02-19

View Document

28/12/2428 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

03/11/243 November 2024 Resolutions

View Document

31/05/2431 May 2024 Auditor's resignation

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

14/04/2414 April 2024 Change of details for Abrdn Holdings Limited as a person with significant control on 2024-04-12

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Mr David Stephen Vallery as a director on 2023-06-02

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

03/04/233 April 2023 Termination of appointment of Otto Thoresen as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Douglas Forbes Vick as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Patrick David Bartlett as a director on 2023-03-31

View Document

03/01/233 January 2023 Appointment of Mrs Emma Herd as a director on 2022-12-29

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

29/11/2229 November 2022 Change of details for Abrdn Holdings Limited as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Change of details for Aberdeen Asset Management Plc as a person with significant control on 2022-11-25

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

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

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR PATRICK DAVID BARTLETT

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR GARY ROBERT MARSHALL

View Document

07/08/197 August 2019 COMPANY NAME CHANGED ABERDEEN ASSET MANAGEMENT LIFE AND PENSIONS LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN WEBSTER

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035261430013

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON WILLIAM MITCHELL / 10/10/2018

View Document

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

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035261430014

View Document

31/08/1731 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

31/08/1731 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

31/08/1731 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11

View Document

17/08/1717 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

27/07/1727 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 035261430013

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID JOHN PATERSON HARE

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SKERRETT

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITTLE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR OTTO THORESEN

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/16

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1610 May 2016 08/05/16 STATEMENT OF CAPITAL GBP 1500002

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

05/04/165 April 2016 ALTER ARTICLES 02/12/2015

View Document

05/04/165 April 2016 ARTICLES OF ASSOCIATION

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON WHITE

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ARON WILLIAM MITCHELL

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035261430013

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/06/145 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BLAKELEY

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUTHRIE LITTLE / 08/05/2013

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR JOHN MICHAEL BRETT

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WEBSTER

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER WHITE / 01/04/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 04/01/2010

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE BLAKELEY / 01/04/2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 01/04/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM, ONE, BOW CHURCHYARD, CHEAPSIDE, LONDON, EC4M 9HH

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RATTRAY

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR GORDON WHITE

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/09/0826 September 2008 COURT ORDER ON REDUCTION OF SHARE CAPITAL

View Document

26/09/0826 September 2008 CERTIFICATE OF COURT ORDER ON REDUCTION OF SHARE CAPITAL

View Document

17/09/0817 September 2008 GBP NC 50000000/39000000 21/08/2008

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR ALAN GEORGE BLAKELEY

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: ONE APPOLD STREET, LONDON, EC2A 2UU

View Document

15/12/0515 December 2005 COMPANY NAME CHANGED DEUTSCHE ASSET MANAGEMENT LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 15/12/05

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 S80A AUTH TO ALLOT SEC 18/07/00

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 20 FINSBURY CIRCUS LONDON, EC2M 1NB

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 COMPANY NAME CHANGED MORGAN GRENFELL LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 COMPANY NAME CHANGED DEUTSCHE MORGAN GRENFELL LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

06/03/986 March 1998 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