This company is commonly known as Aberdeen Standard Equity Income Trust Plc. The company was founded 32 years ago and was given the registration number 02648152. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ABERDEEN STANDARD EQUITY INCOME TRUST PLC |
---|---|---|
Company Number | : | 02648152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bow Bells House, 1 Bread Street, London, England, EC4M 9HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bread Street, London, England, EC4M 9HH | Corporate Secretary | 06 September 2019 | Active |
280, Bishopsgate, London, England, EC2M 4AG | Director | 01 January 2017 | Active |
280, Bishopsgate, London, England, EC2M 4AG | Director | 01 August 2022 | Active |
280, Bishopsgate, London, England, EC2M 4AG | Director | 01 November 2019 | Active |
280, Bishopsgate, London, England, EC2M 4AG | Director | 01 August 2023 | Active |
15 Ambleside, Epping, CM16 4PT | Secretary | 08 October 1991 | Active |
25 Effingham Road, Hornsey, London, N8 0AA | Secretary | 01 October 1991 | Active |
1 Meadview Road, Ware, SG12 9JU | Secretary | 15 March 2000 | Active |
10, Queens Terrace, Aberdeen, AB10 1YG | Corporate Secretary | 25 November 2005 | Active |
1st Floor, Kintyre House, 205 West George Street, Glasgow, G2 2LW | Corporate Secretary | 29 June 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 September 1991 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 23 May 2006 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 01 May 2011 | Active |
57 Andrews House, Barbican, London, EC2 | Director | 08 October 1991 | Active |
25 Effingham Road, Hornsey, London, N8 0AA | Director | 01 October 1991 | Active |
Hill House, Wormshill, Sittingbourne, ME9 0TS | Director | 28 June 1995 | Active |
36 Cromwell Road, Teddington, TW11 9EN | Director | 08 October 1991 | Active |
1 Lansdown Park, Bath, BA1 5TG | Director | 28 June 1995 | Active |
21, Albert Bridge Road, London, SW11 4PX | Director | 03 November 2003 | Active |
Mansard 57 Alderton Hill, Loughton, IG10 3JD | Director | 08 October 1991 | Active |
9 Croft Avenue, Dorking, RH4 1LN | Director | 08 October 1991 | Active |
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB | Director | 19 March 2003 | Active |
Elvin Lodge, 17 Grove Park Chiswick, London, W4 3RT | Director | 08 October 1991 | Active |
First Floor, Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW | Director | 01 October 2014 | Active |
26 Wakehurst Road, London, SW11 6BY | Director | 08 October 1991 | Active |
Kintyre House, 205 West George Street, Glasgow, United Kingdom, G2 2LW | Director | 01 November 2013 | Active |
14 Compton Terrace, London, N1 2UN | Director | 03 November 2003 | Active |
Flat 13 Temple Fortune Court, Temple Fortune Lane, London, NW11 7TR | Director | 01 October 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Auditors | Auditors resignation company. | Download |
2023-11-28 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-11-15 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-09-06 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-09-06 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-12-28 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-12-06 | Officers | Change corporate secretary company with change date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Capital | Capital return purchase own shares. | Download |
2022-11-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-11-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-10-19 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.