Advanced company searchLink opens in new window

ABRDN HOLDINGS LIMITED

Company number SC082015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2020 SH02 Statement of capital on 8 July 2020
  • GBP 159,697,212.2
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 161,697,212.2
13 May 2020 TM01 Termination of appointment of Martin James Gilbert as a director on 12 May 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
07 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2019
  • GBP 161,647,212.20
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2019
  • GBP 309,877.90
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 309,877,906.20
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/01/2020
  • ANNOTATION Second Filing The information on the form SH01 has been replaced again by another second filing on 07/02/2020
23 Dec 2019 TM01 Termination of appointment of Martin St Clair Pike as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Jutta Grevinde Af Rosenborg as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Carolyn Cathleen Raffaeli as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Cecilia Reyes Leuzinger as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Melanie Gee as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of John Devine as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Douglas Jardine Flint as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Jonathan Paul Asquith as a director on 19 December 2019
21 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 06/04/2019
21 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 06/04/2018
21 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 06/04/2017
21 Nov 2019 RP04AR01 Second filing of the annual return made up to 6 April 2016
21 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 133,791,444.00
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 133,791,444.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/11/2019
01 Oct 2019 AP01 Appointment of Dr Cecilia Reyes Leuzinger as a director on 1 October 2019
02 Sep 2019 AP01 Appointment of Mr Jonathan Paul Asquith as a director on 1 September 2019
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 159,759,004.90