SCHRODERS IS LIMITED
Overview
Company Name | SCHRODERS IS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03359127 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCHRODERS IS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SCHRODERS IS LIMITED located?
Registered Office Address | 1 London Wall Place EC2Y 5AU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCHRODERS IS LIMITED?
Company Name | From | Until |
---|---|---|
RIVER AND MERCANTILE INVESTMENTS LIMITED | Jun 29, 2018 | Jun 29, 2018 |
P-SOLVE INVESTMENTS LIMITED | Oct 31, 2009 | Oct 31, 2009 |
PSIGMA INVESTMENTS LIMITED | Oct 24, 2003 | Oct 24, 2003 |
IO INVESTORS LIMITED | Nov 02, 2001 | Nov 02, 2001 |
GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED | Dec 16, 1998 | Dec 16, 1998 |
SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED | Sep 19, 1997 | Sep 19, 1997 |
ALSTONEFIELD LIMITED | Apr 24, 1997 | Apr 24, 1997 |
What are the latest accounts for SCHRODERS IS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCHRODERS IS LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for SCHRODERS IS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2024 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 07, 2024
| 4 pages | SH01 | ||||||||||
Appointment of Mr Henry Philip as a director on Feb 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Chislett as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2023 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Termination of appointment of Janet Elaine Lauder as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Janet Elaine Lauder on Oct 07, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ross Leach on Mar 22, 2023 | 2 pages | CH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 20, 2022
| 5 pages | RP04SH01 | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2022
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Masroor Ahmad as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Tamsin Evans as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul James Chislett as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Way as a director on Jun 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Christopher Keith Sandum as a director on May 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Elaine Lauder as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ajeet Manjrekar as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Schroder International Holdings Limited as a person with significant control on Jan 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of River and Mercantile Holdings Limited as a person with significant control on Jan 31, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Schroder Corporate Services Limited as a secretary on Feb 01, 2022 | 2 pages | AP04 | ||||||||||
Who are the officers of SCHRODERS IS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHRODER CORPORATE SERVICES LIMITED | Secretary | London Wall Place EC2Y 5AU London 1 England |
| 218828540001 | ||||||||||
BARHAM, James Edward Ellis | Director | London Wall Place EC2Y 5AU London 1 England | England | British | Deputy Ceo | 141831760001 | ||||||||
LEACH, Ross | Director | London Wall Place EC2Y 5AU London 1 England | England | British | Director | 267865710002 | ||||||||
PHILIP, Henry | Director | London Wall Place EC2Y 5AU London 1 United Kingdom | United Kingdom | British | Accountant | 315981660001 | ||||||||
SANDUM, Christopher Keith | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Company Director | 265244870001 | ||||||||
WAY, Matthew | Director | London Wall Place EC2Y 5AU London 1 United Kingdom | United Kingdom | British | Company Director | 296963310001 | ||||||||
AVES, Peter Nicholas | Secretary | 26 Sidney Square E1 2EY London | British | 71180520001 | ||||||||||
BUCKMASTER, Sally Angela | Secretary | London Wall Place EC2Y 5AU London 1 England | 195159750001 | |||||||||||
GARMON JONES, Richard | Secretary | Plas Newydd Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 85123650003 | ||||||||||
KELLERMAN, Markram Jan | Secretary | 2 Harmonie Avenue Boston Bellville 7530 South Africa | South African | Company Director | 54032630001 | |||||||||
NASH, Ian Eric | Secretary | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | British | Company Secretary | 11953390004 | |||||||||
SANGHVI, Bina | Secretary | 12 Fivefields Close WD19 5BZ Watford Hertfordshire | British | Director | 74229700001 | |||||||||
SIEBRITS, Nico | Secretary | 9 Golf Avenue 2194 Landpark Ext 2 Johannesburg South Africa | South African | General Manager | 64285480001 | |||||||||
VAN HELDEN, John Hendrick | Secretary | 2 Vlaboom Crescent FOREIGN Brackenfell Cape Town 7560 South Africa | South African | Accountant | 62318870001 | |||||||||
WARDROP, Alan Watt | Secretary | 2 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | British | Accountant | 64800850002 | |||||||||
WESTON, Elizabeth | Secretary | Strand WC2N 5HR London 11 | 188111850001 | |||||||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
AHMAD, Masroor | Director | London Wall Place EC2Y 5AU London 1 England | England | British | Head Of Derivative Solutions | 71544430001 | ||||||||
BERRY, James John | Director | Coleman Street EC2R 5AL London 30 England | England | British | Company Director | 81794270002 | ||||||||
BESTER, Hendrick Schalk Conradie | Director | 82 Vygeboom Street Durbanville 7550 South Africa | South African | Company Director | 54032830001 | |||||||||
BOTHA, Anton Dirk | Director | 32 Guardian Crescent Erinvale FOREIGN Somerset West 7 Cape Town 7130 South Africa | South African | Chief Executive | 64285340003 | |||||||||
CHISLETT, Paul James | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Chartered Management Accountant | 134042790001 | ||||||||
COOK, Peter John | Director | Unit 2 14 12th Avenue 2198 Houghton Johannesburg South Africa | South African | Director | 64285580001 | |||||||||
DU PLESSIS, Adriaan Sarel | Director | 11 Moolenhof, 172 Surrey Avenue Randburg, Rep. Of South Africa FOREIGN Gauteng, 2194, South Africa | South African | Company Director | 66423060001 | |||||||||
EVANS, Tamsin | Director | London Wall Place EC2Y 5AU London 1 England | England | British | Director | 265068230001 | ||||||||
FAULKNER, Michael Jonathan | Director | Strand WC2N 5HR London 11 | England | British | Company Director | 129705840006 | ||||||||
GONZENBACH, Geralo Carl, Doctor | Director | 84 Carl Marie In Hyde Park FOREIGN Johannesburg 2196 South Africa | Swiss | Company Director | 66182270001 | |||||||||
GOUWS, Deon Etienne | Director | 4a Bullingham Mansions Pitt Street W8 4JH London | South African | Chief Invevestment Officer | 95018470001 | |||||||||
HAYES, Kevin James Patrick | Director | Coleman Street EC2R 5AL London 30 England | England | British | Finance Director | 123376960006 | ||||||||
JONES, Glyn Nelson | Director | Everlands Close GU22 7TB Woking 10 Surrey United Kingdom | United Kingdom | British | Company Director | 159797640001 | ||||||||
LAUDER, Janet Elaine | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Company Director | 224543860002 | ||||||||
MANJREKAR, Ajeet Amar | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Director | 267864700002 | ||||||||
MCKELVEY, Kenneth John | Director | Midford BA2 7BX Bath Court Essington United Kingdom | England | British | Consulting Actuary | 85123640005 | ||||||||
PUNTER, Jonathan Dominic | Director | 7 Orchard Drive Blackheath SE3 0QP London | United Kingdom | British | Actuary | 26297750001 | ||||||||
RUTT, Christopher Stewart | Director | Coleman Street EC2R 5AL London 30 England | England | British | Deputy Chief Financial Officer | 206088390001 |
Who are the persons with significant control of SCHRODERS IS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schroder International Holdings Limited | Jan 31, 2022 | London Wall Place EC2Y 5AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
River And Mercantile Holdings Limited | Apr 06, 2016 | Strand WC2N 5HR London 11 Strand England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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