Background WavePink WaveYellow Wave

ABRDN (GENERAL PARTNER CRED) LIMITED (09050164)

ABRDN (GENERAL PARTNER CRED) LIMITED (09050164) is an active UK company. incorporated on 21 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ABRDN (GENERAL PARTNER CRED) LIMITED has been registered for 11 years. Current directors include BREEN, Anne Kathryn, BRITTON, James Alexander, CARRIE, Douglas Scott and 1 others.

Company Number
09050164
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BREEN, Anne Kathryn, BRITTON, James Alexander, CARRIE, Douglas Scott, CASS, Robert Andrew
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRDN (GENERAL PARTNER CRED) LIMITED

ABRDN (GENERAL PARTNER CRED) LIMITED is an active company incorporated on 21 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ABRDN (GENERAL PARTNER CRED) LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09050164

LTD Company

Age

11 Years

Incorporated 21 May 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 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

STANDARD LIFE INVESTMENTS (GENERAL PARTNER CRED) LIMITED
From: 21 May 2014To: 31 May 2023
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 19 December 2017To: 5 December 2022
31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 10 March 2017To: 19 December 2017
100 Barbirolli Square Manchester M2 3AB
From: 21 May 2014To: 10 March 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 16 Oct 2020

BREEN, Anne Kathryn

Active
Bishopsgate, LondonEC2M 4AG
Born September 1972
Director
Appointed 16 Oct 2020

BRITTON, James Alexander

Active
George Street, EdinburghEH2 2LL
Born January 1979
Director
Appointed 14 Feb 2025

CARRIE, Douglas Scott

Active
Bishopsgate, LondonEC2M 4AG
Born March 1974
Director
Appointed 14 Oct 2016

CASS, Robert Andrew

Active
George Street, EdinburghEH2 2LL
Born July 1972
Director
Appointed 06 Dec 2019

BURNS, David John

Resigned
30 Lothian Road, EdinburghEH1 2DH
Secretary
Appointed 21 May 2014
Resigned 02 May 2016

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 30 May 2016
Resigned 06 Dec 2019

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 16 Oct 2020

ALONZI, Paolo

Resigned
EdinburghEH2 2LL
Born June 1972
Director
Appointed 21 May 2014
Resigned 06 Dec 2019

BARTON, Steven Brian Crayford

Resigned
1 Bread Street, LondonEC4M 9HH
Born September 1968
Director
Appointed 14 Oct 2016
Resigned 26 Aug 2022

CAMPBELL, Stephen

Resigned
EdinburghEH2 2LL
Born January 1970
Director
Appointed 21 May 2014
Resigned 14 Oct 2016

DUNNE, James Richard

Resigned
Bishopsgate, LondonEC2M 4AG
Born December 1975
Director
Appointed 16 Jun 2023
Resigned 28 Feb 2025

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 06 Dec 2019
Resigned 16 Oct 2020

PAINE, David Graham

Resigned
EdinburghEH2 2LL
Born June 1961
Director
Appointed 21 May 2014
Resigned 30 Nov 2019

SLATER, Neil Andrew

Resigned
George Street, EdinburghEH2 2LL
Born April 1977
Director
Appointed 06 Dec 2019
Resigned 26 Jun 2023

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation