About

Registered Number: 11032222
Date of Incorporation: 25/10/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: Bow Bells House, 1 Bread Street, London, EC4M 9HH

 

Having been setup in 2017, Aberdeen Standard European Logistics Income Plc are based in London, it has a status of "Active". Aberdeen Asset Management Plc, Gulliver, Caroline, Wilde, Diane, Reed, John Charles, Duval, Pascal, Heather, Nicholas Roy, Reed, John Charles are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULLIVER, Caroline 08 November 2017 - 1
WILDE, Diane 08 November 2017 - 1
DUVAL, Pascal 08 November 2017 11 June 2019 1
HEATHER, Nicholas Roy 25 October 2017 08 November 2017 1
REED, John Charles 25 October 2017 08 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ABERDEEN ASSET MANAGEMENT PLC 08 November 2017 - 1
REED, John Charles 25 October 2017 08 November 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 24 August 2020
SH01 - Return of Allotment of shares 23 July 2020
RESOLUTIONS - N/A 14 July 2020
AA - Annual Accounts 24 June 2020
MR01 - N/A 21 January 2020
MR01 - N/A 21 January 2020
CH01 - Change of particulars for director 12 November 2019
CS01 - N/A 01 November 2019
SH01 - Return of Allotment of shares 29 August 2019
RESOLUTIONS - N/A 06 August 2019
MR01 - N/A 09 July 2019
RESOLUTIONS - N/A 26 June 2019
TM01 - Termination of appointment of director 13 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 20 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 02 October 2018
SH19 - Statement of capital 16 March 2018
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 16 March 2018
OC138 - Order of Court 16 March 2018
SH01 - Return of Allotment of shares 05 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2018
AP01 - Appointment of director 02 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2017
AP01 - Appointment of director 18 December 2017
SH01 - Return of Allotment of shares 04 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
RESOLUTIONS - N/A 21 November 2017
IC01 - N/A 20 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA01 - Change of accounting reference date 14 November 2017
AP04 - Appointment of corporate secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
AD01 - Change of registered office address 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
SH50 - Application for trading certificate for a public company 09 November 2017
NEWINC - New incorporation documents 25 October 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2020 Outstanding

N/A

A registered charge 15 January 2020 Outstanding

N/A

A registered charge 08 July 2019 Outstanding

N/A

A registered charge 05 June 2019 Outstanding

N/A

A registered charge 05 June 2019 Outstanding

N/A

A registered charge 12 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.