About

Registered Number: 04133352
Date of Incorporation: 27/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE

 

Aberdeen Asset Management Incentives Co was founded on 27 December 2000 and has its registered office in 16-18 Albert Square, Manchester, it's status at Companies House is "Active". The current directors of this business are listed as Boon, Peter, Matthews, Franck Stephane, Aibjt Corporate 2 Limited, Crowe, Anthony Charles, Luxo, Alexandra Maria, Matthews, Franck Stephane, Reid, Donald Mckay, Staples, Anthony John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Peter 17 October 2012 - 1
MATTHEWS, Franck Stephane 16 September 2010 - 1
AIBJT CORPORATE 2 LIMITED 05 March 2008 17 October 2012 1
CROWE, Anthony Charles 27 December 2000 12 August 2003 1
LUXO, Alexandra Maria 27 December 2000 12 August 2003 1
MATTHEWS, Franck Stephane 27 December 2000 12 August 2003 1
REID, Donald Mckay 27 December 2000 12 August 2003 1
STAPLES, Anthony John 27 December 2000 12 August 2003 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CS01 - N/A 10 January 2019
CS01 - N/A 09 January 2018
CS01 - N/A 06 April 2017
AR01 - Annual Return 15 January 2016
AR01 - Annual Return 13 July 2015
CH04 - Change of particulars for corporate secretary 27 April 2015
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 05 October 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363s - Annual Return 17 January 2008
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363s - Annual Return 27 January 2006
363s - Annual Return 14 February 2005
363s - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
123 - Notice of increase in nominal capital 10 June 2003
363s - Annual Return 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
AA - Annual Accounts 01 October 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
RESOLUTIONS - N/A 27 February 2002
123 - Notice of increase in nominal capital 27 February 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
363s - Annual Return 14 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
123 - Notice of increase in nominal capital 08 January 2002
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
123 - Notice of increase in nominal capital 15 November 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
128(1) - Statement of rights attached to allotted shares 17 April 2001
128(1) - Statement of rights attached to allotted shares 17 April 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
225 - Change of Accounting Reference Date 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.