Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC
Company Information for

ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC

1 GEORGE STREET, EDINBURGH, LOTHIAN, EH2 2LL,
Company Registration Number
SC216638
Public Limited Company
Active

Company Overview

About Abrdn Private Equity Opportunities Trust Plc
ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC was founded on 2001-03-09 and has its registered office in Lothian. The organisation's status is listed as "Active". Abrdn Private Equity Opportunities Trust Plc is a Public 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 OPPORTUNITIES TRUST PLC
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
LOTHIAN
EH2 2LL
Other companies in EH2
 
Previous Names
STANDARD LIFE PRIVATE EQUITY TRUST PLC01/04/2022
STANDARD LIFE EUROPEAN PRIVATE EQUITY TRUST PLC31/01/2017
Filing Information
Company Number SC216638
Company ID Number SC216638
Date formed 2001-03-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB300422375  
Last Datalog update: 2024-04-06 22:20:10
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 OPPORTUNITIES TRUST PLC
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 OPPORTUNITIES TRUST PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2016-05-27
JONATHON RODERICK ALAN BOND
Director 2018-06-15
ALAN SINCLAIR DEVINE
Director 2014-05-28
CHRISTINA MARGARET MCCOMB
Director 2013-01-29
DIANE SEYMOUR-WILLIAMS
Director 2017-06-07
CALUM THOMSON
Director 2017-11-30
EDMOND WILLIAM WARNER
Director 2008-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR WILLIAM STEWART BARBOUR
Director 2011-04-01 2017-12-29
DAVID WARNOCK
Director 2009-01-26 2017-06-07
PERSONAL ASSETS TRUST ADMINISTRATION COMPANY LTD
Company Secretary 2012-02-22 2016-05-26
JOHN DONALD BLACK WORKMAN
Director 2006-12-01 2013-06-03
SCOTT JAMIESON DOBBIE
Director 2001-04-25 2013-01-29
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2008-01-28 2012-02-22
HAMISH NOBLE BUCHAN
Director 2001-04-25 2012-02-02
ANDREW JONATHAN MARK TAYLOR
Director 2010-12-02 2012-02-02
CLIVE RICHARD SHERLING
Director 2006-12-01 2011-01-25
SIMON WILLIAM EDWARDS
Director 2001-04-25 2009-01-26
ABERDEEN ASSET MANAGERS LIMITED
Company Secretary 2008-01-28 2008-01-28
EDINBURGH FUND MANAGERS PLC
Company Secretary 2001-04-25 2008-01-28
MARK ROBERT JOHN TYNDALL
Director 2001-04-25 2008-01-28
GEORGE KERSHAW
Director 2001-04-25 2007-01-29
DM COMPANY SERVICES LIMITED
Nominated Secretary 2001-03-09 2001-04-25
COLIN JAMES MACNEILL
Director 2001-03-09 2001-04-25
ANDREW GEORGE TODD
Director 2001-03-09 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON RODERICK ALAN BOND SKAGEN IMPACT LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JONATHON RODERICK ALAN BOND LEGACY 4 SERVICES LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
JONATHON RODERICK ALAN BOND SCCL4 RO LIMITED Director 2017-09-28 CURRENT 2017-09-28 Liquidation
JONATHON RODERICK ALAN BOND SCCL 3 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JONATHON RODERICK ALAN BOND SKAGEN PROPERTY HOLDINGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JONATHON RODERICK ALAN BOND CHALKE VALLEY HISTORY FESTIVALS LIMITED Director 2015-01-09 CURRENT 2012-11-12 Active
JONATHON RODERICK ALAN BOND CV SCHOOLS HISTORY FESTIVAL LIMITED Director 2015-01-09 CURRENT 2013-01-09 Active
JONATHON RODERICK ALAN BOND JUPITER FUND MANAGEMENT PLC Director 2014-07-01 CURRENT 2007-03-09 Active
JONATHON RODERICK ALAN BOND SKAGEN RO LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
JONATHON RODERICK ALAN BOND SKAGEN HOLDINGS UK LIMITED Director 2013-11-12 CURRENT 1989-05-10 Active
JONATHON RODERICK ALAN BOND SKAGEN CONSCIENCE CAPITAL LIMITED Director 2013-11-12 CURRENT 2003-04-25 Active
CHRISTINA MARGARET MCCOMB BIG SOCIETY CAPITAL LIMITED Director 2017-06-28 CURRENT 2011-04-11 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS FINANCE LTD Director 2014-10-30 CURRENT 2014-06-18 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-10-30 CURRENT 2014-08-13 Active
CHRISTINA MARGARET MCCOMB BRITISH BUSINESS BANK PLC Director 2013-10-29 CURRENT 2013-07-18 Active
DIANE SEYMOUR-WILLIAMS ACORN CAPITAL ADVISERS LIMITED Director 2018-03-16 CURRENT 2016-06-08 Active
DIANE SEYMOUR-WILLIAMS CALCULUS VCT PLC Director 2017-09-13 CURRENT 2010-02-01 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
2024-04-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,159.96 on 2024-02-23</ul>
2024-04-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,194.504 on 2024-03-08</ul>
2024-04-09Memorandum articles filed
2024-04-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-22FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,975.24 on 2024-02-16</ul>
2024-03-11CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,886.34 on 2024-02-02</ul>
2024-03-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,869.04 on 2024-02-09</ul>
2023-03-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON RODERICK ALAN BOND
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-07-23CH01Director's details changed for Ms Diane Seymour-Williams on 2020-06-28
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-09TM02Termination of appointment of Maven Capital Partners Uk Llp on 2019-09-06
2019-09-06AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-09-06
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WILLIAM WARNER
2018-10-05AUDAUDITOR'S RESIGNATION
2018-08-31AUDAUDITOR'S RESIGNATION
2018-06-19AP01DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND
2018-05-09CH01Director's details changed for Ms Christina Margaret Mccomb on 2018-05-09
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-26RES09Resolution of authority to purchase a number of shares
2018-01-26RES11Resolutions passed:Resolution of removal of pre-emption rightsResolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of allotment of securities...
2018-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-24AP01DIRECTOR APPOINTED MR CALUM THOMSON
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM STEWART BARBOUR
2017-12-18CH01Director's details changed for Ms Christina Margaret Mccomb on 2017-12-18
2017-06-07AP01DIRECTOR APPOINTED MS DIANE SEYMOUR-WILLIAMS
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 307492.588
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-09AD02Register inspection address changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ
2017-02-02RES13CHANGES TO INVESTMENT OBJECTIVE AND POLICY 24/01/2017
2017-02-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Changes to investment objective and policy 24/01/2017
  • Resolution of removal of pre-emption rights
2017-02-01RES1323,046,569 ORDINARY SHARES AT 0.2P 24/01/2017
2017-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-31CERTNMCompany name changed standard life european private equity trust PLC\certificate issued on 31/01/17
2017-01-31RES15CHANGE OF COMPANY NAME 08/02/19
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-26AUDAUDITOR'S RESIGNATION
2016-10-04SH03Purchase of own shares
2016-09-22SH03Purchase of own shares
2016-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-27AP03SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY PERSONAL ASSETS TRUST ADMINISTRATION COMPANY LTD
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 311552.59
2016-03-21AR0109/03/16 NO MEMBER LIST
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 314594.588
2015-03-11AR0109/03/15 NO MEMBER LIST
2015-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-12AP01DIRECTOR APPOINTED MR ALAN SINCLAIR DEVINE
2014-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 320194.588
2014-04-03AR0109/03/14 NO MEMBER LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORKMAN
2014-04-03SH0101/02/13 STATEMENT OF CAPITAL GBP 334273.366
2014-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH0722/03/13 STATEMENT OF CAPITAL GBP 334273.362
2013-03-26AR0109/03/13 NO MEMBER LIST
2013-03-26SH0101/02/13 STATEMENT OF CAPITAL GBP 369273.36
2013-03-01MEM/ARTSARTICLES OF ASSOCIATION
2013-02-05AP01DIRECTOR APPOINTED MS CHRISTINA MARGARET MCCOMB
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DOBBIE
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31RES01ALTER ARTICLES 29/01/2013
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMIESON DOBBIE / 09/03/2012
2012-04-02AR0109/03/12 NO MEMBER LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM STEWART BARBOUR / 09/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMOND WILLIAM WARNER / 09/03/2012
2012-04-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-03-07AP04CORPORATE SECRETARY APPOINTED PERSONAL ASSETS TRUST ADMINISTRATION COMPANY LTD
2012-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-05SH0106/02/12 STATEMENT OF CAPITAL GBP 392241.13
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2012-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH BUCHAN
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-05AP01DIRECTOR APPOINTED ALASTAIR WILLIAM STEWART BARBOUR
2011-03-31AR0109/03/11 FULL LIST
2011-02-08SH0128/01/11 STATEMENT OF CAPITAL GBP 390477.19
2011-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHERLING
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-17AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2010-10-28SH02RE-CONVERSION 30/09/10
2010-03-24AR0109/03/10 BULK LIST
2010-02-09SH0129/01/10 STATEMENT OF CAPITAL GBP 390229.58
2010-02-08RES01ADOPT ARTICLES 27/01/2010
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-09AD02SAIL ADDRESS CREATED
2009-08-13122CONVE
2009-04-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / EDMOND WARNER / 20/03/2009
2009-03-24363aRETURN MADE UP TO 09/03/09; BULK LIST AVAILABLE SEPARATELY
2009-02-02RES13AUTHORISE MARKET PURCHASES 26/01/2009
2009-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-28288aDIRECTOR APPOINTED DAVID WARNOCK
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON EDWARDS
2008-12-04288aDIRECTOR APPOINTED EDMOND WILLIAM WARNER
2008-10-08MEM/ARTSARTICLES OF ASSOCIATION
2008-10-08RES13FOUNDER SHARES SANCTION & CONSENT 22/09/2008
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-10-08RES13ORDINARY SHARES SANCTION & CONSENT 22/09/2008
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-10-08RES13CLASS MEETINGS/RIGHT TO ELECT&RECEIVE NEW ORDINARY SHARES 22/09/2008
2008-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-03-31363sRETURN MADE UP TO 09/03/08; BULK LIST AVAILABLE SEPARATELY
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY ABERDEEN ASSET MANAGERS LIMITED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC 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 OPPORTUNITIES TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC
Trademarks
We have not found any records of ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC. 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 (64301 - Activities of investment trusts) as ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC 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 OPPORTUNITIES TRUST PLC 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 OPPORTUNITIES TRUST PLC 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.