Background WavePink WaveYellow Wave

ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED (08361458)

ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED (08361458) is an active UK company. incorporated on 15 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED has been registered for 13 years. Current directors include GLATMAN, Mark Lewis, MYHRE, Christian Melsom.

Company Number
08361458
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLATMAN, Mark Lewis, MYHRE, Christian Melsom
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED

ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED is an active company incorporated on 15 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08361458

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 15 January 2013To: 1 February 2021
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 15 Jan 2013

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 15 Jan 2013

MYHRE, Christian Melsom

Active
King Street, LondonSW1Y 6RE
Born January 1986
Director
Appointed 09 May 2023

ENG, Petter

Resigned
Oksenoyveien 10, 1366 Lysaker
Born August 1988
Director
Appointed 27 May 2022
Resigned 09 May 2023

STORAEKRE, Torstein

Resigned
King Street, LondonSW1Y 6RE
Born February 1978
Director
Appointed 15 Jan 2013
Resigned 27 May 2022

Persons with significant control

1

Fp Uk As

Active
Fjordalleen, 0115 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2013
NEWINCIncorporation