Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABRDN PRIVATE EQUITY (EUROPE) LIMITED
Company Information for

ABRDN PRIVATE EQUITY (EUROPE) LIMITED

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SC184076
Private Limited Company
Active

Company Overview

About Abrdn Private Equity (europe) Ltd
ABRDN PRIVATE EQUITY (EUROPE) LIMITED was founded on 1998-03-23 and has its registered office in . The organisation's status is listed as "Active". Abrdn Private Equity (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABRDN PRIVATE EQUITY (EUROPE) LIMITED
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in EH2
 
Previous Names
STANDARD LIFE INVESTMENTS (PRIVATE CAPITAL) LIMITED26/11/2021
STANDARD LIFE INVESTMENTS (PRIVATE EQUITY) LIMITED10/05/2016
Filing Information
Company Number SC184076
Company ID Number SC184076
Date formed 1998-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRDN PRIVATE EQUITY (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABRDN PRIVATE EQUITY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2016-05-03
SEAN ANDREW FITZGERALD
Director 2016-01-25
DOMINIC JAMES HELMSLEY
Director 2017-03-28
PETER ARCHIBALD MCKELLAR
Director 2016-12-13
ROBERT JOHN MCKILLOP
Director 2017-03-28
RODERICK LOUIS PARIS
Director 2015-09-01
ROGER JONATHAN PIM
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM REGNAR LITTLEBOY
Director 2007-08-31 2017-11-14
DAVID JOHN BURNS
Company Secretary 2010-08-01 2016-05-03
NORMAN KEITH SKEOCH
Director 2004-02-25 2015-09-01
VINCENT JOSEPH O'BRIEN
Company Secretary 2004-06-17 2010-08-01
DAVID CURRIE
Director 1998-06-04 2007-10-01
STEWART HAY
Director 2006-12-18 2007-10-01
PETER MCKELLAR
Director 2006-12-18 2007-10-01
JOHN DINGWALL MAXWELL
Director 1998-06-04 2006-12-15
PETER WALTER SOMERVILLE
Company Secretary 1998-08-25 2004-06-17
ALEXANDER MAXWELL CROMBIE
Director 1998-06-04 2004-02-25
BURNESS SOLICITORS
Nominated Secretary 1998-03-23 1998-08-25
WJB (DIRECTORS) LIMITED
Nominated Director 1998-03-23 1998-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ANDREW FITZGERALD ABRDN INVESTMENT MANAGEMENT LIMITED Director 2018-01-04 CURRENT 1990-02-27 Active
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED Director 2016-04-01 CURRENT 1970-02-02 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-04-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD IGNIS FUND MANAGERS LIMITED Director 2016-04-01 CURRENT 1983-11-22 Liquidation
SEAN ANDREW FITZGERALD IGNIS INVESTMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1986-11-12 Active
SEAN ANDREW FITZGERALD MASTSCREEN LIMITED Director 2016-02-02 CURRENT 2006-10-10 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS NOMINEES LIMITED Director 2016-02-02 CURRENT 1999-09-16 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-02-02 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD IGNIS ASSET MANAGEMENT LIMITED Director 2016-02-02 CURRENT 1999-10-19 Active
SEAN ANDREW FITZGERALD SLTM LIMITED Director 2012-02-08 CURRENT 1981-07-15 Liquidation
SEAN ANDREW FITZGERALD STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-02-08 CURRENT 1990-02-27 Liquidation
DOMINIC JAMES HELMSLEY ASI (GENERAL PARTNER PE2) LIMITED Director 2018-07-05 CURRENT 2018-03-27 Active
DOMINIC JAMES HELMSLEY SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
DOMINIC JAMES HELMSLEY DJH ADVISORY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-02-08
DOMINIC JAMES HELMSLEY RICHMOND MANSIONS RESIDENTS FREEHOLD LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active - Proposal to Strike off
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
PETER ARCHIBALD MCKELLAR SLCP (FOUNDER PARTNER IGNIS PRIVATE EQUITY) LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
PETER ARCHIBALD MCKELLAR SLCP (FOUNDER PARTNER IGNIS STRATEGIC CREDIT) LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER SOF III) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER PEARL PRIVATE EQUITY) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER PEARL STRATEGIC CREDIT) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER SOF II) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER INFRASTRUCTURE I) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER EC) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER ESF II) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER SOF I) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER EUROPE VI) LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER ESF I) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER ESP 2008 COINVESTMENT) LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER) LIMITED Director 2007-09-14 CURRENT 1998-03-23 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER II) LIMITED Director 2007-09-14 CURRENT 2001-02-13 Active
PETER ARCHIBALD MCKELLAR SLCP (GENERAL PARTNER ESP CAL) LIMITED Director 2007-09-14 CURRENT 2005-11-18 Active
PETER ARCHIBALD MCKELLAR ABRDN CP (HOLDINGS) LIMITED Director 2007-09-12 CURRENT 2005-11-18 Active
PETER ARCHIBALD MCKELLAR UMRIGAR INVESTMENTS LIMITED Director 1991-04-08 CURRENT 1991-04-08 Active
RODERICK LOUIS PARIS ABRDN HOLDINGS LIMITED Director 2017-08-14 CURRENT 1983-03-02 Active
RODERICK LOUIS PARIS ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
RODERICK LOUIS PARIS ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2009-06-24 CURRENT 2009-05-06 Active
RODERICK LOUIS PARIS ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2006-05-18 CURRENT 2006-03-03 Active
RODERICK LOUIS PARIS ABRDN INVESTMENT MANAGEMENT LIMITED Director 2004-06-21 CURRENT 1990-02-27 Active
ROGER JONATHAN PIM ASI (GENERAL PARTNER PE2) LIMITED Director 2018-07-05 CURRENT 2018-03-27 Active
ROGER JONATHAN PIM SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
ROGER JONATHAN PIM SLI SECURE CREDIT (INVESTMENTS) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
ROGER JONATHAN PIM SLIPC (GENERAL PARTNER PMD CO-INVEST 2017) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
ROGER JONATHAN PIM SLCP (GENERAL PARTNER 2016 CO-INVESTMENT) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
ROGER JONATHAN PIM SLCP (FOUNDER PARTNER IGNIS PRIVATE EQUITY) LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
ROGER JONATHAN PIM SLCP (FOUNDER PARTNER IGNIS STRATEGIC CREDIT) LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER SOF III) LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER PEARL PRIVATE EQUITY) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER PEARL STRATEGIC CREDIT) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER SOF II) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER INFRASTRUCTURE I) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER EC) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESF II) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
ROGER JONATHAN PIM SLCP (GENERAL PARTNER NASP 2008) LIMITED Director 2013-10-10 CURRENT 2005-11-18 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER SOF I) LIMITED Director 2013-10-10 CURRENT 2013-06-25 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER) LIMITED Director 2013-10-10 CURRENT 1998-03-23 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER II) LIMITED Director 2013-10-10 CURRENT 2001-02-13 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESP 2004) LIMITED Director 2013-10-10 CURRENT 2002-01-16 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER USA) LIMITED Director 2013-10-10 CURRENT 2002-01-16 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER NASP 2006) LIMITED Director 2013-10-10 CURRENT 2004-09-02 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER EDCASTLE) LIMITED Director 2013-10-10 CURRENT 2004-09-02 Active - Proposal to Strike off
ROGER JONATHAN PIM SLCP (GENERAL PARTNER TIDAL REACH) LIMITED Director 2013-10-10 CURRENT 2004-09-02 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER CPP) LIMITED Director 2013-10-10 CURRENT 2004-09-02 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESP 2006) LIMITED Director 2013-10-10 CURRENT 2004-09-02 Active
ROGER JONATHAN PIM ABRDN CP (HOLDINGS) LIMITED Director 2013-10-10 CURRENT 2005-11-18 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESP CAL) LIMITED Director 2013-10-10 CURRENT 2005-11-18 Active
ROGER JONATHAN PIM SL CAPITAL PARTNERS (US) LIMITED Director 2013-10-10 CURRENT 2005-11-18 Liquidation
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESP 2008) LIMITED Director 2013-10-10 CURRENT 2005-11-18 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER NASF I) LIMITED Director 2013-10-10 CURRENT 2007-12-13 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESP 2008 COINVESTMENT) LIMITED Director 2013-10-10 CURRENT 2008-02-05 Active - Proposal to Strike off
ROGER JONATHAN PIM SLCP (GENERAL PARTNER ESF I) LIMITED Director 2013-10-10 CURRENT 2010-09-30 Active
ROGER JONATHAN PIM SLCP (GENERAL PARTNER EUROPE VI) LIMITED Director 2013-10-10 CURRENT 2012-02-21 Active - Proposal to Strike off
ROGER JONATHAN PIM CARGILFIELD SCHOOL. Director 2011-03-28 CURRENT 1947-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE SC1840760001
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE SC1840760002
2024-02-0824/01/24 STATEMENT OF CAPITAL GBP 13005000
2023-08-18Director's details changed for Mr Adam Shanks on 2023-08-18
2023-08-18Register inspection address changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
2023-08-10Director's details changed for Mr James Richard Bryden on 2023-08-08
2023-06-21CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS DEMETRIOU
2022-06-20DIRECTOR APPOINTED MR MERRICK MCKAY
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS DEMETRIOU
2022-06-20AP01DIRECTOR APPOINTED MR MERRICK MCKAY
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARK REDMAN
2022-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS DEMETRIOU
2022-03-03CH01Director's details changed for Mr Adam Shanks on 2022-02-18
2021-12-31APPOINTMENT TERMINATED, DIRECTOR BARRY COLIN FRICKE
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLIN FRICKE
2021-12-17DIRECTOR APPOINTED MR MICHAEL MARK REDMAN
2021-12-17DIRECTOR APPOINTED MR MICHAEL MARK REDMAN
2021-12-17DIRECTOR APPOINTED MR JAMES RICHARD BRYDEN
2021-12-17DIRECTOR APPOINTED MR JAMES RICHARD BRYDEN
2021-12-17AP01DIRECTOR APPOINTED MR MICHAEL MARK REDMAN
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ARON WILLIAM MITCHELL
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-11-26PSC05Change of details for Standard Life Investments Limited as a person with significant control on 2021-11-26
2021-11-26CERTNMCompany name changed standard life investments (private capital) LIMITED\certificate issued on 26/11/21
2021-09-23CH01Director's details changed for Mr Adam Shanks on 2021-09-03
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON DONALDSON
2021-06-24AP01DIRECTOR APPOINTED MR ADAM SHANKS
2021-06-22AP01DIRECTOR APPOINTED MR BARRY COLIN FRICKE
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT MARSHALL
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10TM02Termination of appointment of Holly Sylvia Kidd on 2020-06-30
2020-08-10AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-06-30
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK LOUIS PARIS
2019-12-13AP01DIRECTOR APPOINTED MR GARY ROBERT MARSHALL
2019-08-02AP01DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW FITZGERALD
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REGNAR LITTLEBOY
2017-10-03AD02Register inspection address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2017-10-03AD03Registers moved to registered inspection location of Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR DOMINIC JAMES HELMSLEY
2017-04-03AP01DIRECTOR APPOINTED MR ROBERT JOHN MCKILLOP
2016-12-20AP01DIRECTOR APPOINTED MR ROGER JONATHAN PIM
2016-12-20AP01DIRECTOR APPOINTED MR PETER MCKELLAR
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID BURNS
2016-05-12AP03SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD
2016-05-10RES15CHANGE OF NAME 06/05/2016
2016-05-10CERTNMCOMPANY NAME CHANGED STANDARD LIFE INVESTMENTS (PRIVATE EQUITY) LIMITED CERTIFICATE ISSUED ON 10/05/16
2016-02-04AP01DIRECTOR APPOINTED SEAN ANDREW FITZGERALD
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH
2015-09-14AP01DIRECTOR APPOINTED MR RODERICK LOUIS PARIS
2015-08-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-20AR0130/06/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-17AR0130/06/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-04AR0130/06/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-31RES01ADOPT ARTICLES 30/01/2013
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGNAR LITTLEBOY / 15/10/2012
2012-07-09AR0130/06/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGNAR LITTLEBOY / 09/05/2012
2011-07-15AR0130/06/11 FULL LIST
2011-06-20AD02SAIL ADDRESS CREATED
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0123/03/11 FULL LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN BURNS / 22/03/2011
2011-01-05AR0123/03/10 FULL LIST
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN
2010-10-07AP03SECRETARY APPOINTED DAVID JOHN BURNS
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN KEITH SKEOCH / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LITTLEBOY / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH O'BRIEN / 19/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-11-12RES13POTENTIAL CONFLICT OF INTEREST 01/10/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363sRETURN MADE UP TO 23/03/08; CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09122£ IC 1505000/5000 28/09/07 £ SR 1500000@1=1500000
2007-09-14288aNEW DIRECTOR APPOINTED
2007-04-13363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-14122US$ IC 750000/0 05/01/05 US$ SR 750000@1=750000
2004-08-26225ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04
2004-08-19AAFULL ACCOUNTS MADE UP TO 15/11/03
2004-07-02288bSECRETARY RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED
2004-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-18RES04NC INC ALREADY ADJUSTED 26/04/04
2004-05-18123£ NC 1200000/2200000 26/04/04
2004-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-1888(2)RAD 26/04/04--------- £ SI 500000@1=500000 £ IC 1005000/1505000
2004-05-18RES04NC INC ALREADY ADJUSTED 26/04/04
2004-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-20363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2003-09-10AAFULL ACCOUNTS MADE UP TO 15/11/02
2003-04-23363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-28AUDAUDITOR'S RESIGNATION
2002-05-07AAFULL ACCOUNTS MADE UP TO 15/11/01
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to ABRDN PRIVATE EQUITY (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABRDN PRIVATE EQUITY (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ABRDN PRIVATE EQUITY (EUROPE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ABRDN PRIVATE EQUITY (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABRDN PRIVATE EQUITY (EUROPE) LIMITED
Trademarks
We have not found any records of ABRDN PRIVATE EQUITY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRDN PRIVATE EQUITY (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as ABRDN PRIVATE EQUITY (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABRDN PRIVATE EQUITY (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABRDN PRIVATE EQUITY (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABRDN PRIVATE EQUITY (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.