About

Registered Number: 07477742
Date of Incorporation: 23/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Bow Bells House, Bread Street, London, EC4M 9HH

 

Founded in 2010, Aberdeen European Infrastructure Gp Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Edwards, Laurence John, Aberdeen Assest Management Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Laurence John 23 December 2010 02 July 2012 1
ABERDEEN ASSEST MANAGEMENT PLC 01 May 2014 05 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CH04 - Change of particulars for corporate secretary 17 January 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 18 October 2017
RESOLUTIONS - N/A 05 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 14 January 2016
CH04 - Change of particulars for corporate secretary 14 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 27 July 2015
MISC - Miscellaneous document 03 July 2015
MISC - Miscellaneous document 02 July 2015
RESOLUTIONS - N/A 23 June 2015
AP04 - Appointment of corporate secretary 12 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP01 - Appointment of director 15 May 2015
CH01 - Change of particulars for director 04 February 2015
AR01 - Annual Return 05 January 2015
CERTNM - Change of name certificate 24 November 2014
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 02 July 2014
AP04 - Appointment of corporate secretary 23 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
RESOLUTIONS - N/A 02 January 2014
AR01 - Annual Return 23 December 2013
SH01 - Return of Allotment of shares 13 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 24 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AP04 - Appointment of corporate secretary 31 July 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 10 March 2011
CERTNM - Change of name certificate 05 January 2011
CONNOT - N/A 05 January 2011
NM06 - Request to seek comments of government department or other specified body on change of name 05 January 2011
NEWINC - New incorporation documents 23 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.