SCHRODERS INVESTMENT PORTFOLIO SERVICES LIMITED: Filings
Overview
| Company Name | SCHRODERS INVESTMENT PORTFOLIO SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04584600 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SCHRODERS INVESTMENT PORTFOLIO SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Philip Robert Middleton as a director on Apr 14, 2026 | 2 pages | AP01 | ||||||||||
Notification of Benchmark Capital Limited as a person with significant control on Mar 25, 2026 | 2 pages | PSC02 | ||||||||||
Cessation of Schroder & Co. Limited as a person with significant control on Mar 25, 2026 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1 London Wall Place London EC2Y 5AU England to Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP on Mar 16, 2026 | 1 pages | AD01 | ||||||||||
Termination of appointment of Edward John Whitley as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Ayres as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Peter Corti Emmerson as a director on Feb 02, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Miss Helen Louise Fitzgerald as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Dymott as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed whitley asset management LTD\certificate issued on 16/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Director's details changed for Mr Edward John Whitley on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alexander Robert Hambro as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Cessation of Edward John Whitley as a person with significant control on Oct 07, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Schroder & Co. Limited as a person with significant control on Oct 07, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 1 London Wall Place London EC2Y 5AU on Oct 09, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Louise Alison Rettie as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fabia Alyson Bromovsky as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Alison Rettie as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||||||||||
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