About

Registered Number: 08133931
Date of Incorporation: 06/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Bow Bells House, Bread Street, London, EC4M 9HH

 

Aberdeen Uk Infrastructure Gp Ltd was established in 2012, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is one director listed as Abderdeen Assest Management Plc for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABDERDEEN ASSEST MANAGEMENT PLC 01 May 2014 05 June 2015 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
MR04 - N/A 29 January 2020
MR04 - N/A 29 January 2020
CH04 - Change of particulars for corporate secretary 17 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 August 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 05 October 2017
CS01 - N/A 07 August 2017
CS01 - N/A 10 August 2016
AAMD - Amended Accounts 20 June 2016
AA - Annual Accounts 10 June 2016
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 July 2015
RESOLUTIONS - N/A 23 June 2015
MISC - Miscellaneous document 18 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
CERTNM - Change of name certificate 24 November 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 15 July 2014
AP04 - Appointment of corporate secretary 23 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 14 April 2014
RP04 - N/A 15 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
RESOLUTIONS - N/A 02 January 2014
SH01 - Return of Allotment of shares 13 December 2013
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 15 February 2013
AA01 - Change of accounting reference date 11 February 2013
CH01 - Change of particulars for director 25 January 2013
MG01 - Particulars of a mortgage or charge 17 September 2012
MG01 - Particulars of a mortgage or charge 17 September 2012
AP04 - Appointment of corporate secretary 23 August 2012
AA01 - Change of accounting reference date 14 August 2012
CERTNM - Change of name certificate 13 August 2012
CONNOT - N/A 13 August 2012
NEWINC - New incorporation documents 06 July 2012

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit 11 September 2012 Fully Satisfied

N/A

Charge over cash deposit 11 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.