Background WavePink WaveYellow Wave

ABRDN FINANCIAL PLANNING LIMITED (09756952)

ABRDN FINANCIAL PLANNING LIMITED (09756952) is a dissolved UK company. incorporated on 1 September 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ABRDN FINANCIAL PLANNING LIMITED has been registered for 10 years.

Company Number
09756952
Status
dissolved
Type
ltd
Incorporated
1 September 2015
Age
10 years
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP, Manchester, M1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRDN FINANCIAL PLANNING LIMITED

ABRDN FINANCIAL PLANNING LIMITED is an dissolved company incorporated on 1 September 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ABRDN FINANCIAL PLANNING LIMITED was registered 10 years ago.(SIC: 66190)

Status

dissolved

Active since 10 years ago

Company No

09756952

LTD Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 24 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

1825 FINANCIAL PLANNING LIMITED
From: 1 September 2015To: 27 August 2021
Contact
Address

C/O GRANT THORNTON UK ADVISORY & TAX LLP 11th Floor Landmark St Peter's Square 1 Oxford St Manchester, M1 4PB,

Previous Addresses

30 Finsbury Square London EC2A 1AG
From: 24 September 2024To: 20 May 2025
280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 24 September 2024
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: 1 September 2015To: 27 October 2020
Timeline

45 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Left
May 17
Director Joined
Jun 17
Funding Round
Oct 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Apr 19
Director Left
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Owner Exit
Jul 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Capital Update
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Jun 23
Director Left
Feb 24
Capital Update
Aug 24
16
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Gazette Dissolved Liquidation
13 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 August 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
24 September 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
24 September 2024
600600
Resolution
24 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
SH20SH20
Legacy
30 August 2024
CAP-SSCAP-SS
Resolution
30 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Resolution
11 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Resolution
14 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
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
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
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
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Certificate Change Of Name Company
27 August 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Resolution
30 May 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
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
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Resolution
10 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2015
NEWINCIncorporation