Company NameAberdeen Standard Sof Evergreen Gp Lp
Company StatusActive
Company NumberSL034036
CategoryLimited Partnership
Incorporation Date23 September 2019(4 years, 7 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners19

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

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

14 February 2024Cessation of Abrdn Alternative Funds Limited as a person with significant control on 1 February 2024 (2 pages)
14 February 2024Notification of Abrdn Private Equity (Europe) Limited as a person with significant control on 1 February 2024 (4 pages)
27 September 2023Confirmation statement made on 23 September 2023 (2 pages)
24 January 20234 LIMITED partners ceased to be LIMITED partners. LIMITED partner resigned:JASON harvie. LIMITED partner resigned:HILDE nilsen. More partners available on image. (3 pages)
7 December 2022Change of details for Aberdeen Standard Alternative Funds Limited as a person with significant control on 25 November 2022 (5 pages)
30 September 2022Confirmation statement made on 23 September 2022 (2 pages)
31 August 2022Change of details for Standard Life Investments (Corporate Funds) Limited as a person with significant control on 30 September 2020 (5 pages)
13 December 2021Notification of Aberdeen Uk Infrastructure Carry Limited as a person with significant control on 8 May 2020 (4 pages)
24 September 2021Confirmation statement made on 23 September 2021 (2 pages)
1 February 2021Confirmation statement made on 23 September 2020 (2 pages)
9 June 2020Change of details for Asi (Sof E Gp) Limited as a person with significant control on 8 May 2020 (3 pages)
9 June 2020Cessation of Slcp (Holdings) Limited as a person with significant control on 8 May 2020 (2 pages)
9 June 2020Notification of Standard Life Investments (Corporate Funds) Limited as a person with significant control on 8 May 2020 (4 pages)
8 June 202023 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. LIMITED partner appointed:GRAHAM mcdonald. LIMITED partner appointed:MERRICK mckay. More partners available on image. (3 pages)
23 September 2019Registration and designation as a Private Fund Limited Partnership
  • CERT12A ‐ Certificate of registration and designation as a Private Fund Limited Partnership
(17 pages)