Background WavePink WaveYellow Wave

ABRDN CLIENT MANAGEMENT LIMITED (SC193444)

ABRDN CLIENT MANAGEMENT LIMITED (SC193444) is an active UK company. incorporated on 12 February 1999. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. ABRDN CLIENT MANAGEMENT LIMITED has been registered for 27 years. Current directors include BYARD, Deborah, COURBEBAISSE, Alain Khelil, WILSON, Richard Simon.

Company Number
SC193444
Status
active
Type
ltd
Incorporated
12 February 1999
Age
27 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BYARD, Deborah, COURBEBAISSE, Alain Khelil, WILSON, Richard Simon
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRDN CLIENT MANAGEMENT LIMITED

ABRDN CLIENT MANAGEMENT LIMITED is an active company incorporated on 12 February 1999 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. ABRDN CLIENT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 65110)

Status

active

Active since 27 years ago

Company No

SC193444

LTD Company

Age

27 Years

Incorporated 12 February 1999

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 2 October 2025 (5 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

STANDARD LIFE CLIENT MANAGEMENT LIMITED
From: 5 February 2007To: 24 August 2021
STANDARD LIFE DIRECT LIMITED
From: 21 July 2004To: 5 February 2007
SLACOM (NO.5) LIMITED
From: 12 February 1999To: 21 July 2004
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

, Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
From: 12 February 1999To: 31 August 2018
Timeline

48 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
May 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Mar 25
1
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BYARD, Deborah

Active
George Street, EdinburghEH2 2LL
Born August 1972
Director
Appointed 08 Jul 2024

COURBEBAISSE, Alain Khelil

Active
George Street, EdinburghEH2 2LL
Born January 1967
Director
Appointed 22 Jul 2024

WILSON, Richard Simon

Active
Deansgate, ManchesterM3 3NW
Born August 1966
Director
Appointed 01 Aug 2022

BURNS, Simon Alexander Dawson

Resigned
25 Queens Avenue, EdinburghEH4 2DG
Secretary
Appointed 29 Jun 2005
Resigned 01 Jan 2009

HORSBURGH, Frances Margaret

Resigned
30 Lothian Road, EdinburghEH1 2DH
Secretary
Appointed 29 Apr 2015
Resigned 01 Nov 2018

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Secretary
Appointed 12 Feb 1999
Resigned 29 Jun 2005

MCGOVERN, Gillian

Resigned
Standard Life House, EdinburghEH1 2DH
Secretary
Appointed 01 Jan 2009
Resigned 29 Apr 2015

SMITH, Wendy Jane

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 01 Nov 2018
Resigned 13 Jul 2020

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 13 Jul 2020
Resigned 08 Jul 2024

BOURKE, Evelyn Brigid

Resigned
62 Belmont Park, LondonSE13 5BN
Born January 1965
Director
Appointed 07 Aug 2006
Resigned 07 Nov 2008

BUTWELL, Noel Thomas

Resigned
George Street, EdinburghEH2 2LL
Born October 1969
Director
Appointed 20 Sept 2019
Resigned 01 Nov 2021

CLEWS, Karen Louise

Resigned
George Street, EdinburghEH2 2LL
Born February 1974
Director
Appointed 21 Feb 2022
Resigned 17 Feb 2023

CONNELLAN, Caroline Mary

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

DEAVES, Sarah Jane

Resigned
Bishopsgate, LondonEC2M 4AG
Born September 1961
Director
Appointed 09 May 2023
Resigned 23 Feb 2024

DYER, Colin Mccracken

Resigned
George Street, EdinburghEH2 2LL
Born April 1969
Director
Appointed 28 Jul 2021
Resigned 17 Feb 2023

GILL, John Easton

Resigned
Standard Life House, EdinburghEH1 2DH
Born August 1964
Director
Appointed 29 Jun 2005
Resigned 29 Sept 2017

GUNTHER, Anne Margaret

Resigned
2 Lawrence Court, CullomptonEX15 1NG
Born January 1955
Director
Appointed 29 Jun 2005
Resigned 27 Feb 2009

HALL, Michael Andrew

Resigned
Valley Rise Valewood Lane, HindheadGU26 6LX
Born July 1954
Director
Appointed 29 Jun 2005
Resigned 30 Jun 2008

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Born June 1950
Director
Appointed 12 Feb 1999
Resigned 29 Jun 2005

INGLEDEW, Stephen Leonard

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born September 1962
Director
Appointed 23 Aug 2011
Resigned 15 Sept 2016

INGLEDEW, Stephen Leonard

Resigned
Standard Life House, EdinburghEH1 2DH
Born September 1962
Director
Appointed 16 Mar 2009
Resigned 01 Nov 2010

LYNN, Jane Elizabeth

Resigned
27 Grange Terrace, EdinburghEH9 2LE
Born June 1967
Director
Appointed 12 Feb 1999
Resigned 29 Jun 2005

MATTHEWS, Paul Stephen

Resigned
Standard Life House, EdinburghEH1 2DH
Born April 1960
Director
Appointed 16 Mar 2009
Resigned 12 Aug 2011

MATTHEWS, Trevor John

Resigned
2 Ettrick Road, EdinburghEH10 5BJ
Born March 1952
Director
Appointed 29 Jun 2005
Resigned 29 Jan 2008

MCBIRNIE, Graeme James

Resigned
George Street, EdinburghEH2 2LL
Born November 1976
Director
Appointed 23 Dec 2021
Resigned 08 Jul 2024

MURRAY, Steven Grant

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born April 1978
Director
Appointed 29 Sept 2017
Resigned 12 Oct 2018

O'DWYER, Finbar Anthony

Resigned
George Street, EdinburghEH2 2LL
Born May 1971
Director
Appointed 12 Oct 2018
Resigned 19 Jun 2019

O'DWYER, Finbar Anthony

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born May 1971
Director
Appointed 18 Nov 2013
Resigned 17 Apr 2018

PARKINSON, Bryan George

Resigned
4 Brighouse Park Court, EdinburghEH4 6QF
Born April 1963
Director
Appointed 29 Jun 2005
Resigned 06 Feb 2008

PARNABY, Nathan Richard

Resigned
Rannmhor, EdinburghEH4 6JQ
Born September 1958
Director
Appointed 29 Jun 2005
Resigned 17 Mar 2009

PERCIVAL, Stephen Keith

Resigned
George Street, EdinburghEH2 2LL
Born October 1975
Director
Appointed 09 Jun 2017
Resigned 31 Aug 2018

REED-SMITH, Michael David

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born March 1970
Director
Appointed 19 Apr 2016
Resigned 31 Aug 2018

RIDING, Nicola Mary

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born March 1965
Director
Appointed 18 Nov 2013
Resigned 30 Jun 2016

SCOTT, Julie Frances

Resigned
George Street, EdinburghEH2 2LL
Born September 1970
Director
Appointed 26 Feb 2018
Resigned 26 Feb 2021

TAYLOR, Ronald Frank Cameron

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born July 1966
Director
Appointed 12 Aug 2011
Resigned 09 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Deansgate, ManchesterM3 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2025

Abrdn Plc

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 08 Aug 2018
Ceased 19 Mar 2025
30 Lothian Road, EdinburghEH1 2DH

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
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
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
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
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
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
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
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
2 September 2021
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
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 No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Statement Of Companys Objects
31 January 2013
CC04CC04
Resolution
19 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
9 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
88(2)R88(2)R
Legacy
4 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
287Change of Registered Office
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
288cChange of Particulars
Legacy
5 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
225Change of Accounting Reference Date
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Incorporation Company
12 February 1999
NEWINCIncorporation