UKBizDB.co.uk

STANDARD LIFE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Standard Life Investments Limited. The company was founded 34 years ago and was given the registration number SC123321. The firm's registered office is in . You can find them at 1 George Street, Edinburgh, , . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:STANDARD LIFE INVESTMENTS LIMITED
Company Number:SC123321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:1 George Street, Edinburgh, EH2 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary31 March 2020Active
1 George Street, Edinburgh, EH2 2LL

Director26 October 2023Active
1 George Street, Edinburgh, EH2 2LL

Director06 June 2023Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary01 July 2010Active
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG

Secretary15 November 1993Active
Boswall House 19 Boswall Road, Edinburgh, EH5 3RR

Secretary24 April 1990Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary04 April 2017Active
1 George Street, Edinburgh, EH2 2LL

Secretary16 October 2003Active
46 New Street, Musselburgh, EH21 6JN

Secretary01 March 1996Active
Wardie House Wardie House Lane, Edinburgh, EH5 3RL

Secretary02 July 1998Active
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1XL

Corporate Secretary25 September 2019Active
1, George Street, Edinburgh, EH2 2LL

Director01 July 2010Active
Champunzie, 26 Hermitage Drive, Edinburgh, EH10 6BY

Director23 August 1994Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director26 May 1998Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director24 April 1990Active
Kinnesswood Greenroyd Avenue, Skircoat Green, Halifax, HX3 0JN

Director24 April 1990Active
Coley Gate, Norwood Green, Halifax, HX3 8RD

Director16 June 1993Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director25 February 2002Active
The Coach House, Marly Knowe, Windygates Road, North Berwick, EH39 4QP

Director02 July 1998Active
Level 34, 30 St Mary Axe, London, England, EC3A 8EP

Director01 January 2014Active
1 George Street, Edinburgh, EH2 2LL

Director21 November 2004Active
13 Gloucester Place, Edinburgh, EH3 6EE

Director09 May 2005Active
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX

Director24 April 1990Active
30 Inverleith Terrace, Edinburgh, EH3 5NU

Director24 April 1990Active
Greenore Ancrum Road, Dalkeith, EH22 3AJ

Director02 July 1998Active
1 George Street, Edinburgh, EH2 2LL

Director21 June 2004Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 December 2010Active
Abrdn, 280 Bishopsgate, London, United Kingdom, EC2M 4AG

Director13 September 2021Active
1 George Street, Edinburgh, EH2 2LL

Director17 December 2019Active
21 Highgate Grove Clayton Heights, Queensbury, Bradford, BD13 2RU

Director24 April 1990Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director04 January 2018Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director24 April 1990Active
19 Hazelwood Avenue, Outermont, Canada, H3T 1R2

Director11 July 2000Active
1 George Street, Edinburgh, EH2 2LL

Director12 December 2017Active
1 George Street, Edinburgh, EH2 2LL

Director31 October 2023Active

People with Significant Control

Abrdn Investments (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-08-18Address

Change sail address company with old address new address.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-11-26Change of name

Certificate change of name company.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.