SCHRODERS GREENCOAT HOLDINGS LIMITED
Overview
| Company Name | SCHRODERS GREENCOAT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13055334 |
| 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 GREENCOAT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCHRODERS GREENCOAT HOLDINGS 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 GREENCOAT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENCOAT CAPITAL HOLDINGS LIMITED | Dec 01, 2020 | Dec 01, 2020 |
What are the latest accounts for SCHRODERS GREENCOAT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCHRODERS GREENCOAT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for SCHRODERS GREENCOAT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with updates | 12 pages | CS01 | ||||||||||
Director's details changed for Mr Georg Wunderlin on Oct 07, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Drury as a director on Jun 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bernard Lilley as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Jon Fumagalli as a director on Mar 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Derek George Ridley as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Minal Patel as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Johanna Kate Kyrklund as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor the Peak 5 Wilton Road London SW1V 1AN United Kingdom to 1 London Wall Place London EC2Y 5AU on Dec 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Harrison as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||
Second filing for the appointment of Sonia Lucy Jenkins as a director | 6 pages | RP04AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lieven Debruyne as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sonia Lucy Jenkins as a director on Mar 08, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 11 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Who are the officers of SCHRODERS GREENCOAT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAUTIER, Bertrand Philippe Pierre | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | French | 247144160001 | |||||
| JENKINS, Sonia Lucy | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 308832230001 | |||||
| KYRKLUND, Johanna Kate | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 330794020001 | |||||
| NOURSE, Richard Henry Charles | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 268929090001 | |||||
| PATEL, Minal | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 241070750001 | |||||
| RIDLEY, Matthew Derek George | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 162446380003 | |||||
| WUNDERLIN, Georg | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | German | 267239610002 | |||||
| DEBRUYNE, Lieven | Director | 5 Wilton Road SW1V 1AN London 4th Floor The Peak United Kingdom | Hong Kong | Belgian | 294799370001 | |||||
| DRURY, Nigel | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 108242520001 | |||||
| FUMAGALLI, Laurence Jon | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 161150500002 | |||||
| HARRISON, Peter | Director | 5 Wilton Road SW1V 1AN London 4th Floor The Peak United Kingdom | England | British | 141644200008 | |||||
| LILLEY, Stephen Bernard | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 277074170001 |
Who are the persons with significant control of SCHRODERS GREENCOAT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schroder International Holdings Limited | Apr 11, 2022 | London Wall Place EC2Y 5AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Laurence Jon Fumagalli | Feb 28, 2021 | 5 Wilton Road SW1V 1AN London 4th Floor The Peak United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bertrand Philippe Pierre Gautier | Feb 28, 2021 | 5 Wilton Road SW1V 1AN London 4th Floor The Peak United Kingdom | Yes | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Henry Charles Nourse | Feb 28, 2021 | 5 Wilton Road SW1V 1AN London 4th Floor The Peak United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Bernard Lilley | Feb 28, 2021 | 5 Wilton Road SW1V 1AN London 4th Floor The Peak United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Greencoat Capital Management Llp | Dec 01, 2020 | 5 Wilton Road SW1V 1AN London 4th Floor The Peak, | 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