ABERDEEN INFRASTRUCTURE GP II LIMITED

280 Bishopsgate, London, EC2M 4AG, United Kingdom
StatusACTIVE
Company No.09168490
CategoryPrivate Limited Company
Incorporated08 Aug 2014
Age9 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

ABERDEEN INFRASTRUCTURE GP II LIMITED is an active private limited company with number 09168490. It was incorporated 9 years, 9 months, 27 days ago, on 08 August 2014. The company address is 280 Bishopsgate, London, EC2M 4AG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-12

Psc name: Abrdn Alternative Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gershon Daniel Cohen

Termination date: 2024-01-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-01

Officer name: Tmf Group Fund Services (Guernsey) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: Bow Bells House 1 Bread Street London EC4M 9HH

Change date: 2022-12-06

New address: 280 Bishopsgate London EC2M 4AG

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-25

Psc name: Aberdeen Alternatives (Holdings) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Group Fund Services (Guernsey) Limited

Appointment date: 2020-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apex Fund and Corporate Services (Guernsey) Limited

Termination date: 2020-08-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ipes (Guernsey) Limited

Change date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: State Street (Guernsey) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ipes (Guernsey) Limited

Appointment date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: State Street (Guernsey) Limited

Change date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan Hong-Yee Wong

Change date: 2015-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-05

Officer name: State Street (Guernsey) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aberdeen Asset Management Plc

Termination date: 2015-06-05

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-11

Officer name: Aberdeen Asset Management Plc

Documents

View document PDF

Incorporation company

Date: 08 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOMALY GROUP LTD

2F 8 ST. COLME STREET,EDINBURGH,EH3 6AA

Number:SC600777
Status:ACTIVE
Category:Private Limited Company

GOATES AVIATION LTD

53 BEDFORD ROAD,BEDFORD,MK45 3NA

Number:11632926
Status:ACTIVE
Category:Private Limited Company

ILOVEELECTRONICX LIMITED

1 OAKDENE ROAD,LEICESTER,LE2 6JL

Number:11773412
Status:ACTIVE
Category:Private Limited Company

NAE LIMITS LTD

UNIT 1 AND 2,PITLOCHRY,PH9 0LG

Number:SC363135
Status:ACTIVE
Category:Private Limited Company

SEPRO ROBOTIQUE LIMITED

MAZARS LLP THE PINNACLE 160,MILTON KEYNES,MK9 1FF

Number:02597990
Status:ACTIVE
Category:Private Limited Company

SOCIAL BARTER UK LTD

39 WITHYPITTS,CRAWLEY,RH10 4PJ

Number:10365944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source