SCHRODERS PLC

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

    Company NameSCHRODERS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03909886
    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 PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCHRODERS PLC located?

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

    What were the previous names of SCHRODERS PLC?

    Previous Company Names
    Company NameFromUntil
    NEW SCHRODERS PLCFeb 18, 2000Feb 18, 2000
    SCHRODER HOLDINGS PLCJan 19, 2000Jan 19, 2000
    GRANARD PUBLIC LIMITED COMPANYJan 14, 2000Jan 14, 2000

    What are the latest accounts for SCHRODERS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCHRODERS PLC?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for SCHRODERS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,422,046.4
    2 pagesSH04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: waiver of mandatory offer provisions set out in rule 9 of the takeover code / re: notice of general meetings 01/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Deborah Jayne Waterhouse as a director on May 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    190 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,426,729.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,083,393
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,669,997
    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 2,795,659.8
    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 2,469,997
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Appointment of Ms Meagen Lyn Burnett as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Ms Johanna Kyrklund as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Peter Harrison as a director on Nov 08, 2024

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Iain James Mackay on Sep 23, 2024

    2 pagesCH01

    Termination of appointment of Graham Staples as a secretary on Apr 30, 2024

    1 pagesTM02

    Appointment of Mrs Kate Graham as a secretary on May 01, 2024

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Political donations / waiver of mandatory offer provisions set out in rule 9 of the takeover code / notice of general meetings 25/04/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Rhian Lynn Davies as a director on Apr 25, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    190 pagesAA

    Appointment of Mr Iain James Mackay as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Frederic Wakeman as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Oldfield as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Richard John Keers as a director on Oct 02, 2023

    1 pagesTM01

    Who are the officers of SCHRODERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Kate
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    322632610001
    BURNETT, Meagen Lyn
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United KingdomIrish,South African304640690001
    CORLEY, Elizabeth Pauline Lucy, Dame
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish286861360001
    FITZALAN HOWARD, Claire Louise
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish22250530002
    GOSS-CUSTARD, Rakhi Kishor
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish189810560003
    KING, Ian Graham
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish221930270002
    KYRKLUND, Johanna Kate
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish330794020001
    MACKAY, Iain James
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish317791750001
    OLDFIELD, Richard
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish314262190001
    SCHRODER, Leonie Kira Emma
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish256417820001
    THOMAS, Annette Christina, Dr.
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish313281150001
    WAKEMAN, Frederic
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United StatesAmerican292823570001
    WESTERMAN, Matthew
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish268052680001
    BAINBRIDGE, John Philip
    Baltic House
    The Common
    GU6 8SL Cranleigh
    Surrey
    Secretary
    Baltic House
    The Common
    GU6 8SL Cranleigh
    Surrey
    British8081820001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    British3751650002
    STAPLES, Graham
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    British36931070002
    TRUST, Howard Bailey
    The Old Rectory
    NR34 8HA Barsham
    Suffolk
    Secretary
    The Old Rectory
    NR34 8HA Barsham
    Suffolk
    British92587060001
    WAREHAM, Oliver Anthony
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    Secretary
    North House
    54 North Street
    CM6 1BA Great Dunmow
    Essex
    British4934000002
    ALMANZA, Ashley Martin
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomIrish162236370002
    ASQUITH, Jonathan Paul
    8 Colinette Road
    SW15 6QQ London
    Director
    8 Colinette Road
    SW15 6QQ London
    EnglandBritish16110110002
    BEESON, Andrew Nigel Wendover
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    United KingdomBritish89501920003
    BERTRAND, Luc Jacques Leon Cesar
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    Belgian111502060002
    BROWN, Alan John
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    United KingdomBritish147715510002
    BUCHANAN, Robin William Turnbull
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish149744350002
    BUFFINI, Damon Marcus, Sir
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish243034210001
    DAVIES, Rhian Lynn
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish108702740001
    DOBSON, Michael William Romsey
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish90486890001
    EDGECLIFFE-JOHNSON, Paul Russell
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish160885780001
    FERGUSON, Nicholas Eustace Haddon
    18 Queensdale Road
    W11 4QB London
    Director
    18 Queensdale Road
    W11 4QB London
    United KingdomBritish6785120001
    HARRISON, Peter
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish141644200008
    HORLICK, Richard Miles Andrew
    26a Queens Gate Mews
    Kensington
    SW7 5QL London
    Director
    26a Queens Gate Mews
    Kensington
    SW7 5QL London
    United KingdomBritish141621620001
    HOWARD, Philip Esme, Lord
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish8166390001
    JAMES, Glen William
    5 Granard Avenue
    West Putney
    SW15 6HH London
    Director
    5 Granard Avenue
    West Putney
    SW15 6HH London
    United KingdomBritish16103720001
    JANSSEN, Daniel Emmanuel Adrian Rene, Baron
    La Ronciere
    108 Avenue Ernest Solvay
    1310 La Hulpe
    Belgium
    Director
    La Ronciere
    108 Avenue Ernest Solvay
    1310 La Hulpe
    Belgium
    Belgian27788790001
    JOB, Peter James Denton, Sir
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    British77466610007

    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