Background WavePink WaveYellow Wave

OLD ABERDEEN LIMITED (10745075)

OLD ABERDEEN LIMITED (10745075) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. OLD ABERDEEN LIMITED has been registered for 8 years. Current directors include JUNTUNEN, Liisa, STEYN, David Andrew.

Company Number
10745075
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
18 Stanhope Terrace, London, W2 2TU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
JUNTUNEN, Liisa, STEYN, David Andrew
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD ABERDEEN LIMITED

OLD ABERDEEN LIMITED is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. OLD ABERDEEN LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10745075

LTD Company

Age

8 Years

Incorporated 27 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ABERDEEN LIMITED
From: 15 May 2020To: 20 February 2026
CERVINO PARTNERS LIMITED
From: 27 April 2017To: 15 May 2020
Contact
Address

18 Stanhope Terrace London, W2 2TU,

Previous Addresses

1 Park Steps St. Georges Fields London W2 2YQ England
From: 7 April 2020To: 16 October 2025
Ruskin House 40/41 Museum Street London WC1A 1LT United Kingdom
From: 27 April 2017To: 7 April 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 18
New Owner
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Dec 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JUNTUNEN, Liisa

Active
Stanhope Terrace, LondonW2 2TU
Born March 1969
Director
Appointed 16 Oct 2025

STEYN, David Andrew

Active
Stanhope Terrace, LondonW2 2TU
Born September 1959
Director
Appointed 02 Dec 2025

BAVISHA, Sangeeta

Resigned
St. Georges Fields, LondonW2 2YQ
Secretary
Appointed 27 Apr 2017
Resigned 16 Oct 2025

ALLPORT, William George

Resigned
40/41 Museum Street, LondonWC1A 1LT
Born June 1980
Director
Appointed 27 Apr 2017
Resigned 01 May 2018

JUNTUNEN, Liisa

Resigned
40/41 Museum Street, LondonWC1A 1LT
Born March 1969
Director
Appointed 01 May 2018
Resigned 21 Jun 2018

STEYN, David Andrew

Resigned
St. Georges Fields, LondonW2 2YQ
Born September 1959
Director
Appointed 27 Apr 2017
Resigned 16 Oct 2025

Persons with significant control

5

1 Active
4 Ceased

Liisa Steyn

Active
Stanhope Terrace, LondonW2 2TU
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2025

Liisa Juntunen

Ceased
Stanhope Terrace, LondonW2 2TU
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2025
Ceased 21 Oct 2025

Ms Liisa Juntunen

Ceased
40/41 Museum Street, LondonWC1A 1LT
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 21 Jun 2018

Mr David Andrew Steyn

Ceased
St. Georges Fields, LondonW2 2YQ
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Apr 2017
Ceased 16 Oct 2025

Mr William George Allport

Ceased
40/41 Museum Street, LondonWC1A 1LT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

45

Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
22 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Resolution
15 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 April 2017
NEWINCIncorporation