ABERDEEN INFRASTRUCTURE II LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Termination of appointment of Ivan Hong-Yee Wong as a director on 2024-11-04

View Document

03/12/243 December 2024 Appointment of Mrs Nicola Covington as a director on 2024-11-08

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Termination of appointment of Gershon Daniel Cohen as a director on 2024-01-31

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

17/08/2317 August 2023 Cessation of Stichting Depositary Apg Infrastructure Pool 2012, Acting in Its Capacity as Depositary of Apg Infrastructure Pool 2012 as a person with significant control on 2016-11-28

View Document

17/08/2317 August 2023 Notification of Aberdeen Infrastructure Gp Ii Limited in Its Capacity as General Partner of Aberdeen Infrastructure Partners Ii Lp as a person with significant control on 2016-11-28

View Document

16/12/2216 December 2022 Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 2022-12-01

View Document

16/12/2216 December 2022 Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 2021-01-01

View Document

06/12/226 December 2022 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 20 Bishopsgate London EC2M 4AG on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 20 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 2022-12-06

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 4RB on 2022-12-05

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Yann Charles Ottenwaelder as a director on 2022-01-19

View Document

31/12/2131 December 2021 Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31

View Document

13/08/2013 August 2020 CORPORATE SECRETARY APPOINTED TMF GROUP FUND ADMINISTRATION (GUERNSEY) LIMITED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY APEX FUND AND CORPORATE SERVICES (GUERNSEY) LIMITED

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPES (GUERNSEY) LIMITED / 18/04/2019

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

05/01/185 January 2018 STATEMENT BY DIRECTORS

View Document

05/01/185 January 2018 SOLVENCY STATEMENT DATED 14/12/17

View Document

05/01/185 January 2018 REDUCE SHARE PREM A/C 18/12/2017

View Document

05/01/185 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 1

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

27/02/1727 February 2017 CORPORATE SECRETARY APPOINTED IPES (GUERNSEY) LIMITED

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY STATE STREET (GUERNSEY) LIMITED

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

19/07/1619 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

19/07/1619 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

19/07/1619 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR ION BRUCE BALFOUR

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HONG-YEE WONG / 31/07/2015

View Document

12/06/1512 June 2015 CORPORATE SECRETARY APPOINTED STATE STREET (GUERNSEY) LIMITED

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

15/09/1415 September 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

15/09/1415 September 2014 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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