Aberdeen General Partner 2 Limited ABERDEEN


Founded in 2012, Aberdeen General Partner 2, classified under reg no. SC437873 is an active company. Currently registered at 10 Queen's Terrace AB10 1XL, Aberdeen the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/11/25 Aberdeen General Partner 2 Limited is no longer carrying the name Uberior Gp 2.

The firm has 3 directors, namely Patrick K., Merrick M. and Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 29 November 2012 and Patrick K. and Merrick M. have been with the company for the least time - from 30 September 2020. As of 3 May 2024, there were 6 ex directors - Peter M., Ian S. and others listed below. There were no ex secretaries.

Aberdeen General Partner 2 Limited Address / Contact

Office Address 10 Queen's Terrace
Town Aberdeen
Post code AB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC437873
Date of Incorporation Thu, 29th Nov 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 30 September 2022

Patrick K.

Position: Director

Appointed: 30 September 2020

Merrick M.

Position: Director

Appointed: 30 September 2020

Colin B.

Position: Director

Appointed: 29 November 2012

Peter M.

Position: Director

Appointed: 06 March 2020

Resigned: 30 September 2020

Aberdeen Asset Management Plc

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 30 September 2022

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2013

Resigned: 31 March 2014

Ian S.

Position: Director

Appointed: 28 May 2013

Resigned: 25 June 2019

Alice N.

Position: Director

Appointed: 29 November 2012

Resigned: 15 October 2013

Gary G.

Position: Director

Appointed: 29 November 2012

Resigned: 29 November 2012

Pamela D.

Position: Director

Appointed: 29 November 2012

Resigned: 22 May 2013

Graham M.

Position: Director

Appointed: 29 November 2012

Resigned: 31 January 2020

Burness Paull (directors) Limited

Position: Corporate Director

Appointed: 29 November 2012

Resigned: 29 November 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Ape Newco i Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Abrdn Alternative Holdings Limited that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a private limited company,", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ape Newco I Limited

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

Legal authority United Kingdom (Scotland)
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc776441
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abrdn Alternative Holdings Limited

10 Queens Terrace, Aberdeen, AB10 1YG, Scotland

Legal authority Governed By The Laws Of Scotland
Legal form Private Limited Company,
Country registered Scotland
Place registered Companies House Uk
Registration number Sc336918
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uberior Gp 2 November 25, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2023/12/31
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements