Advanced company searchLink opens in new window

ABERDEEN INFRASTRUCTURE II (EUROPE) LIMITED

Company number 10850938

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 TM01 Termination of appointment of Gershon Daniel Cohen as a director on 31 January 2024
12 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Jul 2023 PSC07 Cessation of Stichting Depositary Apg Infrastructure Pool 2012, Acting in Its Capacity as Depositary of Apg Infrastructure Pool 2012 as a person with significant control on 3 July 2023
16 Dec 2022 CH04 Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 1 January 2021
16 Dec 2022 CH04 Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 1 December 2022
16 Dec 2022 PSC05 Change of details for Aberdeen Infrastructure Gp Ii Ltd as a person with significant control on 5 December 2022
06 Dec 2022 AD01 Registered office address changed from 20 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 20 Bishopsgate London EC2M 4AG on 6 December 2022
05 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London England EC4M 9HH England to 280 Bishopsgate London EC2M 4RB on 5 December 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
19 Jan 2022 AP01 Appointment of Mr Yann Charles Ottenwaelder as a director on 19 January 2022
31 Dec 2021 TM01 Termination of appointment of Ion Bruce Balfour as a director on 31 December 2021
31 Aug 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
24 Aug 2020 CH04 Secretary's details changed for Apex Fund and Corporate Services (Guernsey) Limited on 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
01 Jun 2020 AA Full accounts made up to 31 December 2019
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Apr 2019 CH04 Secretary's details changed for Ipes (Guernsey) Limited on 18 April 2019
05 Apr 2019 AA Full accounts made up to 31 December 2018
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
23 Mar 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
05 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-05
  • GBP 1