ABERDEEN MULTI-MANAGER LIMITED
Status | DISSOLVED |
Company No. | 05582499 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2017 |
Years | 6 years, 7 months, 8 days |
SUMMARY
ABERDEEN MULTI-MANAGER LIMITED is an dissolved private limited company with number 05582499. It was incorporated 18 years, 9 months, 4 days ago, on 04 October 2005 and it was dissolved 6 years, 7 months, 8 days ago, on 30 November 2017. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2017
Action Date: 05 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-05
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Richard Loukes
Termination date: 2016-05-06
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Macleod Macrae
Termination date: 2016-05-06
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Robert Marshall
Termination date: 2016-05-06
Documents
Termination secretary company with name termination date
Date: 09 Aug 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aberdeen Asset Management Plc
Termination date: 2016-05-06
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
Old address: Bow Bells House Bread Street London EC4M 9HH
New address: 1 More London Place London SE1 2AF
Documents
Change sail address company with new address
Date: 21 Jun 2016
Category: Address
Type: AD02
New address: Bow Bells House 1 Bread Street London EC4M 9HH
Documents
Liquidation resolution miscellaneous
Date: 15 Jun 2016
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:appointment of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 15 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 15 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John November
Termination date: 2016-02-18
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Helen Richards
Termination date: 2016-02-12
Documents
Accounts with accounts type full
Date: 13 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Second filing of form with form type made up date
Date: 28 Nov 2015
Action Date: 04 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-10-04
Form type: AR01
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Brett
Termination date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Capital statement capital company with date currency figure
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Capital
Type: SH19
Date: 2015-10-21
Capital : 1 GBP
Documents
Legacy
Date: 14 Sep 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Sep 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/08/15
Documents
Resolution
Date: 14 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-20
Officer name: Jonathan Richard Loukes
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-06
Officer name: Gary Robert Marshall
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Owens
Termination date: 2015-04-30
Documents
Change person director company with change date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Gary Robert Marshall
Documents
Appoint corporate secretary company with name date
Date: 06 Mar 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aberdeen Asset Management Plc
Appointment date: 2015-01-19
Documents
Accounts with accounts type full
Date: 30 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 23 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Susan Smith
Termination date: 2015-01-19
Documents
Certificate change of name company
Date: 24 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swip multi-manager funds LIMITED\certificate issued on 24/11/14
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-24
Old address: , C/O C/O, Scottish Widows Investment Partnership, Scottish Widows Investment Partnership, 33 Old Broad Street, London, EC2N 1HZ
New address: Bow Bells House Bread Street London EC4M 9HH
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Capital allotment shares
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 1,065,000 GBP
Documents
Change account reference date company current shortened
Date: 17 Jul 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-09-30
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin James Gilbert
Termination date: 2014-06-26
Documents
Miscellaneous
Date: 09 Jun 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Helen Richards
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Buckley
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin James Gilbert
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Robert Marshall
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roderick Macleod Macrae
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Richard Loukes
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Brett
Documents
Accounts with accounts type full
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Lorenzo
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Antonio Lorenzo
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type full
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-14
Officer name: Antonio Lorenzo
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type full
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 25 Apr 2012
Category: Miscellaneous
Type: MISC
Description: Accounts processed on wrong co transferred to 406604
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Paul Owens
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramsay Alexander Urquhart
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antonio Lorenzo
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brett
Documents
Accounts with accounts type full
Date: 26 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ramsay Alexander Urquhart
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type full
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Wood
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Dean Robert Buckley
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from, c/o scottish widows investment, partnership 9TH floor, 10 fleet place, london, EC4M 7RH
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed kate susan smith
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary shona darling
Documents
Accounts with accounts type full
Date: 24 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/06
Documents
Legacy
Date: 19 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si 999998@1=999998 £ ic 2/1000000
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: 5 old bailey, london, EC4M 7JX
Documents
Legacy
Date: 14 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 THEODORA WAY,PINNER,HA5 2RA
Number: | 08716473 |
Status: | ACTIVE |
Category: | Private Limited Company |
R1-82 9 WHITMORE MANOR CLOSE,COVENTRY,CV6 2PH
Number: | OC402817 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WEST VIEW HOUSE CHURCH ROAD,HALSTEAD,C09 2PN
Number: | 07992734 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MATHEWS TERRACE ORDNANCE ROAD,ALDERSHOT,GU11 2AD
Number: | 11004141 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ
Number: | 10766625 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX GYMNASTICS ACADEMY LIMITED
1 BARNHALL COTTAGES CUCKFIELD ROAD,HAYWARDS HEATH,RH17 6ET
Number: | 08559603 |
Status: | ACTIVE |
Category: | Private Limited Company |