Background WavePink WaveYellow Wave

ABERDEEN PORTFOLIO SOLUTIONS LIMITED (08948895)

ABERDEEN PORTFOLIO SOLUTIONS LIMITED (08948895) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ABERDEEN PORTFOLIO SOLUTIONS LIMITED has been registered for 12 years. Current directors include HOPCROFT, Mark Andrew, KENNY, Verona Leigh, WILLIAMS, Louise Hannah.

Company Number
08948895
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOPCROFT, Mark Andrew, KENNY, Verona Leigh, WILLIAMS, Louise Hannah
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN PORTFOLIO SOLUTIONS LIMITED

ABERDEEN PORTFOLIO SOLUTIONS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ABERDEEN PORTFOLIO SOLUTIONS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08948895

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

ABRDN PORTFOLIO SOLUTIONS LIMITED
From: 21 April 2023To: 23 May 2025
CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED
From: 18 July 2014To: 21 April 2023
CUMBERLAND INVESTMENT SERVICES LIMITED
From: 19 March 2014To: 18 July 2014
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 27 October 2020To: 5 December 2022
14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 9 April 2018To: 27 October 2020
35 Ballards Lane London N3 1XW
From: 19 March 2014To: 9 April 2018
Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 14
Funding Round
Aug 14
Capital Update
Jun 15
Capital Update
Sept 16
Capital Update
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Capital Update
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Capital Update
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Nov 23
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Oct 25
9
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 21 Dec 2020

HOPCROFT, Mark Andrew

Active
Bishopsgate, LondonEC2M 4AG
Born February 1963
Director
Appointed 03 Oct 2025

KENNY, Verona Leigh

Active
Bishopsgate, LondonEC2M 4AG
Born February 1973
Director
Appointed 09 Jun 2025

WILLIAMS, Louise Hannah

Active
Bishopsgate, LondonEC2M 4AG
Born February 1980
Director
Appointed 24 Mar 2025

HORSBURGH, Frances Margaret

Resigned
30 Lothian Road, EdinburghEH1 2DH
Secretary
Appointed 06 Apr 2018
Resigned 01 Nov 2018

SMITH, Wendy Jane

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 01 Nov 2018
Resigned 21 Dec 2020

BIGNALL, Russell Craig

Resigned
Bishopsgate, LondonEC2M 4AG
Born January 1974
Director
Appointed 04 Aug 2023
Resigned 28 Aug 2024

BUTWELL, Noel Thomas

Resigned
1 Bread Street, LondonEC4M 9HH
Born October 1969
Director
Appointed 14 Sept 2021
Resigned 02 Nov 2021

CLEWS, Karen Louise

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1974
Director
Appointed 14 Sept 2021
Resigned 17 Feb 2023

CONNELLAN, Caroline Mary

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1973
Director
Appointed 02 Nov 2021
Resigned 01 Aug 2022

DYER, Colin Mccracken

Resigned
Bishopsgate, LondonEC2M 4AG
Born April 1969
Director
Appointed 26 Nov 2020
Resigned 17 Feb 2023

GOLDSCHMIDT, Robert Samson

Resigned
Ballards Lane, LondonN3 1XW
Born May 1965
Director
Appointed 19 Mar 2014
Resigned 07 Nov 2019

MCBIRNIE, Graeme James

Resigned
Bishopsgate, LondonEC2M 4AG
Born November 1976
Director
Appointed 23 Dec 2021
Resigned 24 Mar 2025

MESSENGER, Neil James

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1964
Director
Appointed 26 Nov 2020
Resigned 30 Sept 2021

MOSS, Anthony Leslie

Resigned
Ballards Lane, LondonN3 1XW
Born June 1967
Director
Appointed 19 Mar 2014
Resigned 07 Nov 2019

RIPTON, Darren Patrick

Resigned
Bishopsgate, LondonEC2M 4AG
Born January 1975
Director
Appointed 04 Aug 2023
Resigned 07 Aug 2025

RUSSELL, Julie Agnes

Resigned
1 Bread Street, LondonEC4M 9HH
Born December 1964
Director
Appointed 06 Apr 2018
Resigned 30 Oct 2020

SCOTT, Julie Frances

Resigned
1 Bread Street, LondonEC4M 9HH
Born September 1970
Director
Appointed 06 Apr 2018
Resigned 26 Feb 2021

WILSON, Richard Simon

Resigned
Deansgate, ManchesterM3 3NW
Born August 1966
Director
Appointed 01 Aug 2022
Resigned 04 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2023
1 Bread Street, LondonEC4M 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 13 Sept 2023

Mr Robert Samson Goldschmidt

Ceased
Lyndale Avenue, LondonNW2 2QD
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr Anthony Leslie Moss

Ceased
Lodge End, RadlettWD7 7EB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
25 March 2022
SH19Statement of Capital
Second Filing Capital Allotment Shares
28 January 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
30 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Legacy
6 November 2018
ANNOTATIONANNOTATION
Legacy
6 November 2018
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Resolution
15 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 April 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
SH20SH20
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Legacy
21 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2016
SH19Statement of Capital
Legacy
21 September 2016
CAP-SSCAP-SS
Resolution
21 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Legacy
4 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2015
SH19Statement of Capital
Legacy
4 June 2015
CAP-SSCAP-SS
Resolution
4 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Incorporation Company
19 March 2014
NEWINCIncorporation