About

Registered Number: 05981098
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2018 (6 years and 1 month ago)
Registered Address: 1 More London Place, London, SE1 2AP

 

Established in 2006, Aberdeen Private Equity Managers Ltd have registered office in London, it has a status of "Dissolved". Ballard, Thomas Stuart, Broquard, Rachel Mary are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROQUARD, Rachel Mary 24 November 2006 05 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BALLARD, Thomas Stuart 28 June 2013 30 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2018
LIQ13 - N/A 22 November 2017
4.70 - N/A 23 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2017
AD01 - Change of registered office address 11 January 2017
RESOLUTIONS - N/A 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 27 October 2016
RESOLUTIONS - N/A 12 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2016
SH19 - Statement of capital 12 October 2016
CAP-SS - N/A 12 October 2016
AUD - Auditor's letter of resignation 13 April 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 13 January 2016
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 09 November 2015
CERTNM - Change of name certificate 30 October 2015
RESOLUTIONS - N/A 17 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP04 - Appointment of corporate secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 27 October 2014
RESOLUTIONS - N/A 19 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2014
SH19 - Statement of capital 19 September 2014
CAP-SS - N/A 19 September 2014
AP01 - Appointment of director 15 September 2014
AUD - Auditor's letter of resignation 15 August 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA01 - Change of accounting reference date 23 October 2013
AD01 - Change of registered office address 02 September 2013
SH01 - Return of Allotment of shares 16 July 2013
AP01 - Appointment of director 10 July 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
CERTNM - Change of name certificate 13 June 2013
CONNOT - N/A 13 June 2013
RESOLUTIONS - N/A 12 June 2013
MEM/ARTS - N/A 12 June 2013
CC04 - Statement of companies objects 12 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 09 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
363s - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
225 - Change of Accounting Reference Date 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
RESOLUTIONS - N/A 06 December 2006
123 - Notice of increase in nominal capital 06 December 2006
MEM/ARTS - N/A 06 December 2006
CERTNM - Change of name certificate 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.