Company NameAberdeen Infrastructure Feeder Gp Limited
Company StatusActive
Company NumberSC336919
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Previous NamesUberior Isaf Cip Gp Limited and Bosemp Gp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ivan Hong-Yee Wong
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameTMF Group Fund Administration (Guernsey) Limited (Corporation)
StatusCurrent
Appointed05 June 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressPO Box 543
Mill Court Ground Floor, Western Suite
La Charroterie
St Peter Port
GY1 1EJ
Director NameMr Mark William Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Level 7, 155 Bishopsgate
London
EC2M 3YB
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 North Campbell Avenue
Milngavie
Glasgow
Lanarkshire
G62 7AA
Scotland
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameWilliam Wordie Stancer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleBanker
Correspondence AddressBohuns Hall
Tollesbury
Maldon
Essex
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2011)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2024)
RoleBanker
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Ion Bruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 December 2022)
RoleBanker
Country of ResidenceScotland
Correspondence AddressEdinburgh One 60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMiss Karen Marie Hill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2022)
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed01 May 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2015)
Correspondence Address10 Queens Terrace
Aberdeen
Scotland
AB10 1YG

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aberdeen Infrastructure (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,629
Net Worth£2,236
Cash£28,865
Current Liabilities£26,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

8 March 2024Registered office address changed from 1 George Street, Edinburgh 1 George Street Edinburgh EH2 2LL Scotland to 1 George Street Edinburgh EH2 2LL on 8 March 2024 (1 page)
7 March 2024Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 1 George Street, Edinburgh 1 George Street Edinburgh EH2 2LL on 7 March 2024 (1 page)
29 January 2024Termination of appointment of Martin Timothy Smith as a director on 19 January 2024 (1 page)
24 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
18 October 2023Amended full accounts made up to 31 December 2021 (18 pages)
2 October 2023Full accounts made up to 31 December 2022 (98 pages)
23 March 2023Appointment of Mr Christopher Thomas Solley as a director on 22 March 2023 (2 pages)
12 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
12 January 2023Termination of appointment of Andrew Leslie Tennant as a director on 30 December 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (18 pages)
29 April 2022Appointment of Mr Michael Andrew Donn as a director on 5 April 2022 (2 pages)
29 April 2022Termination of appointment of Karen Marie Hill as a director on 31 March 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (111 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (54 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 January 2020Secretary's details changed for State Street (Guernsey) Limited on 7 October 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (49 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (51 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 October 2017Full accounts made up to 31 December 2016 (49 pages)
18 October 2017Full accounts made up to 31 December 2016 (49 pages)
12 October 2017Resolutions
  • RES13 ‐ Approve financial statements 28/09/2017
(1 page)
12 October 2017Resolutions
  • RES13 ‐ Approve financial statements 28/09/2017
(1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (19 pages)
14 June 2016Full accounts made up to 31 December 2015 (19 pages)
19 February 2016Director's details changed for Mr Martin Timothy Smith on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Ivan Hong-Yee Wong on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(7 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(7 pages)
19 February 2016Director's details changed for Mr Martin Timothy Smith on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Ivan Hong-Yee Wong on 19 February 2016 (2 pages)
20 August 2015Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (18 pages)
27 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Section 519 (1 page)
14 July 2015Section 519 (1 page)
29 June 2015Section 519 (1 page)
29 June 2015Section 519 (1 page)
25 June 2015Resolutions
  • RES13 ‐ Removal of auditors agreed 16/06/2015
(4 pages)
12 June 2015Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015 (2 pages)
12 June 2015Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015 (2 pages)
12 June 2015Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015 (1 page)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (20 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (20 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (20 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015.
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015.
(8 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015.
(8 pages)
8 December 2014Appointment of Karen Marie Hill as a director on 31 October 2014 (3 pages)
8 December 2014Appointment of Karen Marie Hill as a director on 31 October 2014 (3 pages)
8 December 2014Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages)
24 November 2014Company name changed bosemp gp LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
24 November 2014Company name changed bosemp gp LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Registered office address changed from , Level 1, City Mark, 150 Fountainbridge, Edinburgh, EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from , Level 1, City Mark, 150 Fountainbridge, Edinburgh, EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (22 pages)
25 June 2014Full accounts made up to 31 December 2013 (22 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
28 May 2014Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages)
6 May 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
6 May 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
6 May 2014Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page)
18 February 2014Director's details changed for Mr Andrew Leslie Tennant on 21 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Andrew Leslie Tennant on 21 January 2014 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 October 2012Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 8 October 2012 (1 page)
8 October 2012Appointment of Lloyds Secretaries Limited as a secretary on 8 October 2012 (2 pages)
8 October 2012Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 8 October 2012 (1 page)
8 October 2012Appointment of Lloyds Secretaries Limited as a secretary on 8 October 2012 (2 pages)
8 October 2012Appointment of Lloyds Secretaries Limited as a secretary on 8 October 2012 (2 pages)
8 October 2012Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 8 October 2012 (1 page)
12 September 2012Director's details changed for Mr Ivan Hong-Yee Wong on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Ivan Hong-Yee Wong on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Ivan Hong-Yee Wong on 1 September 2012 (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
7 October 2011Appointment of Andrew Leslie Tennant as a director on 4 October 2011 (2 pages)
7 October 2011Appointment of Andrew Leslie Tennant as a director on 4 October 2011 (2 pages)
7 October 2011Appointment of Andrew Leslie Tennant as a director on 4 October 2011 (2 pages)
4 October 2011Appointment of Ion Bruce Balfour as a director on 23 September 2011 (3 pages)
4 October 2011Appointment of Ion Bruce Balfour as a director on 23 September 2011 (3 pages)
29 September 2011Appointment of Martin Timothy Smith as a director on 23 September 2011 (3 pages)
29 September 2011Termination of appointment of Karen Margaret Bothwell as a director on 23 September 2011 (2 pages)
29 September 2011Termination of appointment of Graham John Mcdonald as a director on 23 September 2011 (2 pages)
29 September 2011Termination of appointment of Karen Margaret Bothwell as a director on 23 September 2011 (2 pages)
29 September 2011Appointment of Ivan Hong-Yee Wong as a director on 23 September 2011 (3 pages)
29 September 2011Termination of appointment of Graham John Mcdonald as a director on 23 September 2011 (2 pages)
29 September 2011Appointment of Martin Timothy Smith as a director on 23 September 2011 (3 pages)
29 September 2011Appointment of Ivan Hong-Yee Wong as a director on 23 September 2011 (3 pages)
26 September 2011Company name changed uberior isaf cip gp LIMITED\certificate issued on 26/09/11
  • CONNOT ‐
(3 pages)
26 September 2011Company name changed uberior isaf cip gp LIMITED\certificate issued on 26/09/11
  • CONNOT ‐
(3 pages)
26 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
26 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-23
(1 page)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
31 August 2010Termination of appointment of Mark Hammond as a director (1 page)
31 August 2010Termination of appointment of Mark Hammond as a director (1 page)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
31 August 2010Termination of appointment of Graeme Shankland as a director (1 page)
14 June 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
14 June 2010Appointment of Mr Graham John Mcdonald as a director (2 pages)
14 June 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
14 June 2010Appointment of Mr Graham John Mcdonald as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages)
14 October 2009Termination of appointment of William Stancer as a director (1 page)
14 October 2009Termination of appointment of William Stancer as a director (1 page)
9 October 2009Termination of appointment of Graham Mcdonald as a director (1 page)
9 October 2009Termination of appointment of Graham Mcdonald as a director (1 page)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
17 April 2009Accounts for a small company made up to 31 December 2008 (11 pages)
17 April 2009Accounts for a small company made up to 31 December 2008 (11 pages)
30 January 2009Return made up to 30/01/09; full list of members (5 pages)
30 January 2009Return made up to 30/01/09; full list of members (5 pages)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 March 2008Director appointed mark william hammond (3 pages)
11 March 2008Director appointed mark william hammond (3 pages)
4 March 2008Director appointed graeme robert andrew shankland (3 pages)
4 March 2008Director appointed graeme robert andrew shankland (3 pages)
28 February 2008Director appointed graham john mcdonald (3 pages)
28 February 2008Director appointed william wordie stancer (3 pages)
28 February 2008Secretary appointed jennifer elizabeth nielsen (2 pages)
28 February 2008Secretary appointed jennifer elizabeth nielsen (2 pages)
28 February 2008Director appointed graham john mcdonald (3 pages)
28 February 2008Director appointed william wordie stancer (3 pages)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 50 lothian road, festival square, edinburgh, EH3 9WJ (1 page)
4 February 2008Director resigned (1 page)
30 January 2008Incorporation (17 pages)
30 January 2008Incorporation (17 pages)