SCHRODER JAPAN TRUST PLC

SCHRODER JAPAN TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCHRODER JAPAN TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02930057
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCHRODER JAPAN TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is SCHRODER JAPAN TRUST PLC located?

    Registered Office Address
    1 London Wall Place
    EC2Y 5AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHRODER JAPAN TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    SCHRODER JAPAN GROWTH FUND PLCMay 12, 1994May 12, 1994

    What are the latest accounts for SCHRODER JAPAN TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SCHRODER JAPAN TRUST PLC?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for SCHRODER JAPAN TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 372,097.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 26, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Full accounts made up to Jul 31, 2025

    86 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: authority to make market purchases/notice of general meeting 01/12/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 358,720.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 294,109.2
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 344,055.4
    4 pagesSH03

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 287,900.7
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Interim accounts made up to Jan 31, 2025

    26 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 273,349
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 267,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 260,833
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 254,833
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 238,663.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 228,123.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2024Clarification HMRC CONFIRMATION RECEVIDED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company should continue as an investment trust for a further five years/a general meeting, other than an annual general meeting, may be called on no less than 14 clear days' notice. 10/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    93 pagesMA

    Full accounts made up to Jul 31, 2024

    75 pagesAA

    Termination of appointment of Alan Francis Gibbs as a director on Dec 10, 2024

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 208,691.7
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 182,424.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 18, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 164,492
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPRORITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 144,829.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 23, 2024Clarification HRMC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Who are the officers of SCHRODER JAPAN TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER INVESTMENT MANAGEMENT LIMITED
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Identification TypeUK Limited Company
    Registration Number2930057
    46683210003
    COLES, Helena Heung Lam
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomEnglish150341670003
    KAY, Philip Bruce, Dr
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish46741280002
    MACPHERSON, Rupert Angus
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    ScotlandBritish117526370002
    SOMERSET WEBB, Merryn Rosemary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish160108550001
    WREN, Samantha Anne
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish325081050001
    WHITTAKER, Steven John
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    Secretary
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    British49455230001
    BALFOUR, Anja Maria
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    ScotlandBritish65651550001
    CRIPPS, Richard James Nigel
    46 Lilyville Road
    SW6 5DW London
    Director
    46 Lilyville Road
    SW6 5DW London
    British4867150001
    EGASHIRA, Keisuke
    Akasaka 7-6-7-501
    Minatoku
    Tokyo
    107 Japan
    Director
    Akasaka 7-6-7-501
    Minatoku
    Tokyo
    107 Japan
    Japanese39047900001
    GIBBS, Alan Francis
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish28963620002
    GREER, Richard Edgar
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish46346000002
    HILL, Jeremy Adrian
    Peyton Hall
    CO8 5DU Bures
    Suffolk
    Director
    Peyton Hall
    CO8 5DU Bures
    Suffolk
    United KingdomBritish33584120001
    KINGZETT, Jan Anthony
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    Director
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    United KingdomBritish12969720001
    LYLE, David Archibald Evelyn
    28 Ebury Bridge Road
    SW1W 8PZ London
    Director
    28 Ebury Bridge Road
    SW1W 8PZ London
    British49722370001
    LYON, Peter George Robert
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    Director
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    United KingdomBritish39218050001
    RICHARDS, Belinda Jane
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish241929800001
    SCOTT, John Philip Henry Schomberg
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    Director
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    United KingdomBritish82914720001
    SMITHERS, Andrew Reeve Waldron
    55 Melbury Court
    W8 6NJ London
    Director
    55 Melbury Court
    W8 6NJ London
    EnglandBritish3419540001
    TAKAHASHI, Yoshindo
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    Director
    Schroder Investment Management
    Limited 31 Gresham Street
    EC2V 7QA London
    Japanese112236210002
    TAYLOR, Jonathan Jeremy Kirwan
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish6002290004
    WHITTAKER, Steven John
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    Director
    17 Forest Court
    Forest Side
    E4 6BJ Chingford
    London
    Uk
    British49455230001
    WOLTON, Peter Hugh
    1 Fairfax Road
    Bedford Park
    W4 1EN London
    Director
    1 Fairfax Road
    Bedford Park
    W4 1EN London
    EnglandBritish103068270001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0