SCHRODERS IS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCHRODERS IS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03359127
    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 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 AddressNo

    What were the previous names of SCHRODERS IS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVER AND MERCANTILE INVESTMENTS LIMITEDJun 29, 2018Jun 29, 2018
    P-SOLVE INVESTMENTS LIMITEDOct 31, 2009Oct 31, 2009
    PSIGMA INVESTMENTS LIMITEDOct 24, 2003Oct 24, 2003
    IO INVESTORS LIMITEDNov 02, 2001Nov 02, 2001
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITEDDec 16, 1998Dec 16, 1998
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITEDSep 19, 1997Sep 19, 1997
    ALSTONEFIELD LIMITEDApr 24, 1997Apr 24, 1997

    What are the latest accounts for SCHRODERS IS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCHRODERS IS LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for SCHRODERS IS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2024 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Statement of capital following an allotment of shares on Jun 07, 2024

    • Capital: GBP 12,033,079.69
    4 pagesSH01

    Appointment of Mr Henry Philip as a director on Feb 28, 2024

    2 pagesAP01

    Termination of appointment of Paul James Chislett as a director on Feb 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 09, 2023 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Janet Elaine Lauder as a director on Aug 01, 2023

    1 pagesTM01

    Director's details changed for Mrs Janet Elaine Lauder on Oct 07, 2022

    2 pagesCH01

    Director's details changed for Mr Ross Leach on Mar 22, 2023

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 7,033,079.69
    5 pagesRP04SH01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 30, 2022

    • Capital: GBP 7,033,079.69
    5 pagesSH01
    Annotations
    DateAnnotation
    Feb 01, 2023Clarification A second filed SH01 was registered on 01/02/2023.

    Termination of appointment of Masroor Ahmad as a director on Sep 01, 2022

    1 pagesTM01

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Tamsin Evans as a director on Jun 21, 2022

    1 pagesTM01

    Appointment of Mr Paul James Chislett as a director on Jun 15, 2022

    2 pagesAP01

    Appointment of Mr Matthew Way as a director on Jun 09, 2022

    2 pagesAP01

    Appointment of Christopher Keith Sandum as a director on May 06, 2022

    2 pagesAP01

    Appointment of Mrs Janet Elaine Lauder as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Ajeet Manjrekar as a director on Mar 24, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    27/01/2022
    RES13

    Notification of Schroder International Holdings Limited as a person with significant control on Jan 31, 2022

    2 pagesPSC02

    Cessation of River and Mercantile Holdings Limited as a person with significant control on Jan 31, 2022

    1 pagesPSC07

    Appointment of Schroder Corporate Services Limited as a secretary on Feb 01, 2022

    2 pagesAP04

    Who are the officers of SCHRODERS IS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER CORPORATE SERVICES LIMITED
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Identification TypeUK Limited Company
    Registration Number08816671
    218828540001
    BARHAM, James Edward Ellis
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritishDeputy Ceo141831760001
    LEACH, Ross
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritishDirector267865710002
    PHILIP, Henry
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United KingdomBritishAccountant315981660001
    SANDUM, Christopher Keith
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishCompany Director265244870001
    WAY, Matthew
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United KingdomBritishCompany Director296963310001
    AVES, Peter Nicholas
    26 Sidney Square
    E1 2EY London
    Secretary
    26 Sidney Square
    E1 2EY London
    British71180520001
    BUCKMASTER, Sally Angela
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    195159750001
    GARMON JONES, Richard
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Secretary
    Plas Newydd
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British85123650003
    KELLERMAN, Markram Jan
    2 Harmonie Avenue
    Boston
    Bellville 7530
    South Africa
    Secretary
    2 Harmonie Avenue
    Boston
    Bellville 7530
    South Africa
    South AfricanCompany Director54032630001
    NASH, Ian Eric
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    Secretary
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    BritishCompany Secretary11953390004
    SANGHVI, Bina
    12 Fivefields Close
    WD19 5BZ Watford
    Hertfordshire
    Secretary
    12 Fivefields Close
    WD19 5BZ Watford
    Hertfordshire
    BritishDirector74229700001
    SIEBRITS, Nico
    9 Golf Avenue
    2194 Landpark Ext 2
    Johannesburg
    South Africa
    Secretary
    9 Golf Avenue
    2194 Landpark Ext 2
    Johannesburg
    South Africa
    South AfricanGeneral Manager64285480001
    VAN HELDEN, John Hendrick
    2 Vlaboom Crescent
    FOREIGN Brackenfell
    Cape Town 7560
    South Africa
    Secretary
    2 Vlaboom Crescent
    FOREIGN Brackenfell
    Cape Town 7560
    South Africa
    South AfricanAccountant62318870001
    WARDROP, Alan Watt
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Secretary
    2 Widbury Stonewall Park Road
    Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    BritishAccountant64800850002
    WESTON, Elizabeth
    Strand
    WC2N 5HR London
    11
    Secretary
    Strand
    WC2N 5HR London
    11
    188111850001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    AHMAD, Masroor
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritishHead Of Derivative Solutions71544430001
    BERRY, James John
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishCompany Director81794270002
    BESTER, Hendrick Schalk Conradie
    82 Vygeboom Street
    Durbanville 7550
    South Africa
    Director
    82 Vygeboom Street
    Durbanville 7550
    South Africa
    South AfricanCompany Director54032830001
    BOTHA, Anton Dirk
    32 Guardian Crescent
    Erinvale
    FOREIGN Somerset West 7
    Cape Town 7130
    South Africa
    Director
    32 Guardian Crescent
    Erinvale
    FOREIGN Somerset West 7
    Cape Town 7130
    South Africa
    South AfricanChief Executive64285340003
    CHISLETT, Paul James
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishChartered Management Accountant134042790001
    COOK, Peter John
    Unit 2 14 12th Avenue
    2198 Houghton
    Johannesburg
    South Africa
    Director
    Unit 2 14 12th Avenue
    2198 Houghton
    Johannesburg
    South Africa
    South AfricanDirector64285580001
    DU PLESSIS, Adriaan Sarel
    11 Moolenhof, 172 Surrey Avenue
    Randburg, Rep. Of South Africa
    FOREIGN Gauteng, 2194, South Africa
    Director
    11 Moolenhof, 172 Surrey Avenue
    Randburg, Rep. Of South Africa
    FOREIGN Gauteng, 2194, South Africa
    South AfricanCompany Director66423060001
    EVANS, Tamsin
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritishDirector265068230001
    FAULKNER, Michael Jonathan
    Strand
    WC2N 5HR London
    11
    Director
    Strand
    WC2N 5HR London
    11
    EnglandBritishCompany Director129705840006
    GONZENBACH, Geralo Carl, Doctor
    84 Carl Marie In Hyde Park
    FOREIGN Johannesburg
    2196
    South Africa
    Director
    84 Carl Marie In Hyde Park
    FOREIGN Johannesburg
    2196
    South Africa
    SwissCompany Director66182270001
    GOUWS, Deon Etienne
    4a Bullingham Mansions
    Pitt Street
    W8 4JH London
    Director
    4a Bullingham Mansions
    Pitt Street
    W8 4JH London
    South AfricanChief Invevestment Officer95018470001
    HAYES, Kevin James Patrick
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishFinance Director123376960006
    JONES, Glyn Nelson
    Everlands Close
    GU22 7TB Woking
    10
    Surrey
    United Kingdom
    Director
    Everlands Close
    GU22 7TB Woking
    10
    Surrey
    United Kingdom
    United KingdomBritishCompany Director159797640001
    LAUDER, Janet Elaine
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishCompany Director224543860002
    MANJREKAR, Ajeet Amar
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishDirector267864700002
    MCKELVEY, Kenneth John
    Midford
    BA2 7BX Bath
    Court Essington
    United Kingdom
    Director
    Midford
    BA2 7BX Bath
    Court Essington
    United Kingdom
    EnglandBritishConsulting Actuary85123640005
    PUNTER, Jonathan Dominic
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    Director
    7 Orchard Drive
    Blackheath
    SE3 0QP London
    United KingdomBritishActuary26297750001
    RUTT, Christopher Stewart
    Coleman Street
    EC2R 5AL London
    30
    England
    Director
    Coleman Street
    EC2R 5AL London
    30
    England
    EnglandBritishDeputy Chief Financial Officer206088390001

    Who are the persons with significant control of SCHRODERS IS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall Place
    EC2Y 5AU London
    1
    England
    Jan 31, 2022
    London Wall Place
    EC2Y 5AU London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00637347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    River And Mercantile Holdings Limited
    Strand
    WC2N 5HR London
    11 Strand
    England
    Apr 06, 2016
    Strand
    WC2N 5HR London
    11 Strand
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number08814749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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