London
EC4M 9HH
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | TMF Group Fund Administration (Guernsey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | PO Box 543 Mill Court Ground Floor, Western Suite La Charroterie St Peter Port GY1 1EJ |
Director Name | Mr Mark William Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Level 7, 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 North Campbell Avenue Milngavie Glasgow Lanarkshire G62 7AA Scotland |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | William Wordie Stancer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Banker |
Correspondence Address | Bohuns Hall Tollesbury Maldon Essex |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 January 2024) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Ion Bruce Balfour |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 December 2022) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Miss Karen Marie Hill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2022) |
Role | Senior Investment Manager |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2015) |
Correspondence Address | 10 Queens Terrace Aberdeen Scotland AB10 1YG |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aberdeen Infrastructure (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,629 |
Net Worth | £2,236 |
Cash | £28,865 |
Current Liabilities | £26,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 March 2024 | Registered 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 2024 | Registered 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 2024 | Termination of appointment of Martin Timothy Smith as a director on 19 January 2024 (1 page) |
24 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
18 October 2023 | Amended full accounts made up to 31 December 2021 (18 pages) |
2 October 2023 | Full accounts made up to 31 December 2022 (98 pages) |
23 March 2023 | Appointment of Mr Christopher Thomas Solley as a director on 22 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
12 January 2023 | Termination of appointment of Andrew Leslie Tennant as a director on 30 December 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
29 April 2022 | Appointment of Mr Michael Andrew Donn as a director on 5 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Karen Marie Hill as a director on 31 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (111 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (54 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 January 2020 | Secretary's details changed for State Street (Guernsey) Limited on 7 October 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (49 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (51 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 February 2016 | Director's details changed for Mr Martin Timothy Smith on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Ivan Hong-Yee Wong on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Mr Martin Timothy Smith on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Ivan Hong-Yee Wong on 19 February 2016 (2 pages) |
20 August 2015 | Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Section 519 (1 page) |
14 July 2015 | Section 519 (1 page) |
29 June 2015 | Section 519 (1 page) |
29 June 2015 | Section 519 (1 page) |
25 June 2015 | Resolutions
|
12 June 2015 | Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015 (2 pages) |
12 June 2015 | Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015 (1 page) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (20 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (20 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (20 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 December 2014 | Appointment of Karen Marie Hill as a director on 31 October 2014 (3 pages) |
8 December 2014 | Appointment of Karen Marie Hill as a director on 31 October 2014 (3 pages) |
8 December 2014 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages) |
24 November 2014 | Company name changed bosemp gp LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed bosemp gp LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
28 May 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
6 May 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
18 February 2014 | Director's details changed for Mr Andrew Leslie Tennant on 21 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Andrew Leslie Tennant on 21 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 8 October 2012 (1 page) |
8 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 8 October 2012 (2 pages) |
8 October 2012 | Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 8 October 2012 (1 page) |
8 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary on 8 October 2012 (2 pages) |
8 October 2012 | Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 8 October 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Ivan Hong-Yee Wong on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Ivan Hong-Yee Wong on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Ivan Hong-Yee Wong on 1 September 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Appointment of Andrew Leslie Tennant as a director on 4 October 2011 (2 pages) |
7 October 2011 | Appointment of Andrew Leslie Tennant as a director on 4 October 2011 (2 pages) |
7 October 2011 | Appointment of Andrew Leslie Tennant as a director on 4 October 2011 (2 pages) |
4 October 2011 | Appointment of Ion Bruce Balfour as a director on 23 September 2011 (3 pages) |
4 October 2011 | Appointment of Ion Bruce Balfour as a director on 23 September 2011 (3 pages) |
29 September 2011 | Appointment of Martin Timothy Smith as a director on 23 September 2011 (3 pages) |
29 September 2011 | Termination of appointment of Karen Margaret Bothwell as a director on 23 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Graham John Mcdonald as a director on 23 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Karen Margaret Bothwell as a director on 23 September 2011 (2 pages) |
29 September 2011 | Appointment of Ivan Hong-Yee Wong as a director on 23 September 2011 (3 pages) |
29 September 2011 | Termination of appointment of Graham John Mcdonald as a director on 23 September 2011 (2 pages) |
29 September 2011 | Appointment of Martin Timothy Smith as a director on 23 September 2011 (3 pages) |
29 September 2011 | Appointment of Ivan Hong-Yee Wong as a director on 23 September 2011 (3 pages) |
26 September 2011 | Company name changed uberior isaf cip gp LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Company name changed uberior isaf cip gp LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
24 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
14 June 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
14 June 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
14 June 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
14 June 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
14 October 2009 | Termination of appointment of William Stancer as a director (1 page) |
14 October 2009 | Termination of appointment of William Stancer as a director (1 page) |
9 October 2009 | Termination of appointment of Graham Mcdonald as a director (1 page) |
9 October 2009 | Termination of appointment of Graham Mcdonald as a director (1 page) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
17 April 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
17 April 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (5 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
11 March 2008 | Director appointed mark william hammond (3 pages) |
11 March 2008 | Director appointed mark william hammond (3 pages) |
4 March 2008 | Director appointed graeme robert andrew shankland (3 pages) |
4 March 2008 | Director appointed graeme robert andrew shankland (3 pages) |
28 February 2008 | Director appointed graham john mcdonald (3 pages) |
28 February 2008 | Director appointed william wordie stancer (3 pages) |
28 February 2008 | Secretary appointed jennifer elizabeth nielsen (2 pages) |
28 February 2008 | Secretary appointed jennifer elizabeth nielsen (2 pages) |
28 February 2008 | Director appointed graham john mcdonald (3 pages) |
28 February 2008 | Director appointed william wordie stancer (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 50 lothian road, festival square, edinburgh, EH3 9WJ (1 page) |
4 February 2008 | Director resigned (1 page) |
30 January 2008 | Incorporation (17 pages) |
30 January 2008 | Incorporation (17 pages) |