Company NameASI (General Partner Pe2) Limited
Company StatusActive
Company NumberSC592629
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)
Previous NameAberdeen Standard Investments (General Partner) Multi Asset Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Bryden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMark Lemond
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Merrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian,British
StatusCurrent
Appointed22 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSimon Tyszko
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Douglas Scott Carrie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Mandy Louise Rawlinson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Eric Paul Rose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Lynn Scott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Denise Elisabeth Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMs Holly Sylvia Kidd
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Ian Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Roger Jonathan Pim
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

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

Accounts

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

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2024Notification of Ape Newco I Limited as a person with significant control on 31 December 2023 (2 pages)
11 January 2024Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 (1 page)
17 October 2023Full accounts made up to 31 December 2022 (18 pages)
18 August 2023Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL (1 page)
10 August 2023Director's details changed for Mr James Richard Bryden on 8 August 2023 (2 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (72 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 February 2022Appointment of Simon Tyszko as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Mr James Richard Bryden as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Mark Lemond as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Mr Merrick Mckay as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Dominic James Helmsley as a director on 22 February 2022 (1 page)
7 December 2021Cessation of Standard Life Investments Limited as a person with significant control on 28 June 2018 (1 page)
7 December 2021Secretary's details changed (1 page)
3 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 November 2021Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 26 November 2021 (2 pages)
6 October 2021Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (69 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (35 pages)
30 September 2020Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page)
30 June 2020Appointment of Sla Corporate Secretary Limited as a secretary on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 30 June 2020 (1 page)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (33 pages)
26 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
11 July 2018Notification of Standard Life Investments (Private Capital) Limited as a person with significant control on 28 June 2018 (2 pages)
5 July 2018Appointment of Mr Dominic James Helmsley as a director on 5 July 2018 (2 pages)
5 July 2018Termination of appointment of Denise Elisabeth Thomas as a director on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Douglas Scott Carrie as a director on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Eric Paul Rose as a director on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Lynn Scott as a director on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Mandy Louise Rawlinson as a director on 5 July 2018 (1 page)
5 July 2018Appointment of Mr Peter Mckellar as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Ian Harris as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Roger Pim as a director on 5 July 2018 (2 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 April 2018Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 650
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)