Company NameSchroder Nominees Limited
DirectorsPeter Hilborne and Charles Gavin Thurley
Company StatusActive
Company Number00224183
CategoryPrivate Limited Company
Incorporation Date2 September 1927(96 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Hilborne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(91 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Charles Gavin Thurley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(92 years, 8 months after company formation)
Appointment Duration4 years
RoleSenior Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 December 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameKeith Melville Niven
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2001)
RoleBanker
Country of ResidenceScotland
Correspondence AddressFlat 8 Wesley House
5 Little Britain
London
EC1A 7BX
Director NameBrian David Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2000)
RoleInvestment Manager
Correspondence Address237 Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 2DP
Director NameMr Ian Peter Sedgwick
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Dene Tilford Road
Farnham
Surrey
GU9 8JA
Director NameBrian David Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleAdministration Assistant Direc
Country of ResidenceUnited Kingdom
Correspondence AddressHollyoaks 7 Beckworth Close
Lindfield
West Sussex
RH16 2EJ
Director NamePeter Alan Leonard
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleInvestment Manager
Correspondence Address153 Coombe Lane
London
SW20 0QX
Director NameJohn Rodney Lambert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 1997)
RoleChartered Accountant
Correspondence AddressLarks Hill Tuddenham St Martin
Ipswich
Suffolk
IP6 9BY
Director NameMr Clement John Govett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameJohn Michael Dunmall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2001)
RoleComputer Operations Manager
Correspondence AddressBracken Ridge
Crabtree Gardens
Headley
Hampshire
GU35 8LN
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed09 February 1993(65 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NamePeter Michael Tobias
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(65 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2003)
RoleSolicitor
Correspondence Address36 Glebelands Avenue
South Woodford
London
E18 2AB
Director NameDaryl Stephen John Kerin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish & New Zealan
StatusResigned
Appointed01 January 1995(67 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 September 2005)
RoleOperations Director
Correspondence Address7 Wavendon Avenue
Chiswick
London
W4 4NP
Director NameRobert Carswell Mundie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(67 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleOperations Director
Correspondence Address13 Regents Park Road
London
NW1 7TL
Director NameMr John Philip Bainbridge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(67 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
The Common
Cranleigh
Surrey
GU6 8SL
Director NameMr Philip Keith Painter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(69 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2005)
RoleCustody Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hill Green Farmhouse
Hill Green Stockbury
Sittingbourne
Kent
ME9 7UP
Director NameMr Mark Julian Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(69 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 January 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashdown Close
Woking
Surrey
GU22 7PG
Director NameMs Jennifer Ann Bonathan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(74 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2005)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Collison Place
Manor Road
London
N16 5AY
Secretary NameHannah Claire Ashdown
NationalityBritish
StatusResigned
Appointed01 July 2004(76 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 July 2011)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMichael William Pavey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(77 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 June 2019)
RoleAccountant Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMark David Childs
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(77 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2020)
RoleHead Of Portfolio Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(79 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103 Highbury Park
London
N5 1UB
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed26 November 2007(80 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Andrew Peter Heald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(81 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2012(84 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Contact

Websiteschroders.com
Telephone020 76586168
Telephone regionLondon

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Schroder Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Charles Gavin Thurley as a director on 15 April 2020 (2 pages)
15 April 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Termination of appointment of Mark David Childs as a director on 31 March 2020 (1 page)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 June 2019Appointment of Mr Peter Hilborne as a director on 10 June 2019 (2 pages)
20 June 2019Termination of appointment of Michael William Pavey as a director on 10 June 2019 (1 page)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mark David Childs on 4 September 2018 (2 pages)
12 September 2018Change of details for Schroder Investment Management Limited as a person with significant control on 4 September 2018 (2 pages)
12 September 2018Director's details changed for Michael William Pavey on 4 September 2018 (2 pages)
11 September 2018Change of details for Schroder Investment Management Limited as a person with significant control on 4 September 2018 (2 pages)
8 September 2018Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page)
4 September 2018Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 12 December 2016 (1 page)
22 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 12 December 2016 (2 pages)
22 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 12 December 2016 (2 pages)
22 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 12 December 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Michael William Pavey on 25 February 2014 (2 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Director's details changed for Michael William Pavey on 25 February 2014 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Andrew Heald as a director (1 page)
8 October 2012Termination of appointment of Andrew Heald as a director (1 page)
5 July 2012Statement of company's objects (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 July 2012Statement of company's objects (2 pages)
3 July 2012Termination of appointment of Helen Horton as a secretary (1 page)
3 July 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
3 July 2012Termination of appointment of Helen Horton as a secretary (1 page)
3 July 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
5 March 2012Secretary's details changed for Helen Marie Horton on 9 February 2012 (2 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
5 March 2012Secretary's details changed for Helen Marie Horton on 9 February 2012 (2 pages)
5 March 2012Secretary's details changed for Helen Marie Horton on 9 February 2012 (2 pages)
29 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
29 July 2011Termination of appointment of Hannah Ashdown as a secretary (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
5 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
5 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mark David Childs on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Helen Marie Horton on 18 February 2010 (1 page)
18 February 2010Director's details changed for Michael William Pavey on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael William Pavey on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mark David Childs on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Helen Marie Horton on 18 February 2010 (1 page)
23 October 2009Secretary's details changed (3 pages)
23 October 2009Secretary's details changed (3 pages)
23 October 2009Secretary's details changed for {officer_name} (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 February 2009Return made up to 09/02/09; full list of members (4 pages)
7 January 2009Director appointed andrew peter heald (3 pages)
7 January 2009Director appointed andrew peter heald (3 pages)
28 December 2008Resolutions
  • RES13 ‐ Adopt financial statements 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2008Resolutions
  • RES13 ‐ Adopt financial statements 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2008Appointment terminated director alex sargent (1 page)
28 December 2008Appointment terminated director alex sargent (1 page)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
4 January 2008Resolutions
  • RES13 ‐ Co sec app 11/12/07
(1 page)
4 January 2008Resolutions
  • RES13 ‐ Co sec app 11/12/07
(1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007New director appointed (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 March 2007Return made up to 09/02/07; full list of members (2 pages)
2 March 2007Return made up to 09/02/07; full list of members (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 March 2006Return made up to 09/02/06; full list of members (3 pages)
14 March 2006Return made up to 09/02/06; full list of members (3 pages)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
5 October 2005New director appointed (3 pages)
5 October 2005New director appointed (3 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 February 2005Return made up to 09/02/05; full list of members (6 pages)
17 February 2005Return made up to 09/02/05; full list of members (6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
23 June 2004Full accounts made up to 31 December 2003 (6 pages)
23 June 2004Full accounts made up to 31 December 2003 (6 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
2 March 2004Return made up to 09/02/04; no change of members (5 pages)
2 March 2004Return made up to 09/02/04; no change of members (5 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
3 March 2003Full accounts made up to 31 December 2002 (6 pages)
3 March 2003Full accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 09/02/03; full list of members (7 pages)
18 February 2003Return made up to 09/02/03; full list of members (7 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
25 February 2002Return made up to 09/02/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 December 2001 (6 pages)
22 February 2002Full accounts made up to 31 December 2001 (6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Return made up to 09/02/01; full list of members (8 pages)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Return made up to 09/02/01; full list of members (8 pages)
8 March 2001Full accounts made up to 31 December 2000 (5 pages)
8 March 2001Full accounts made up to 31 December 2000 (5 pages)
2 August 2000Registered office changed on 02/08/00 from: 120 cheapside london EC2V 6DR (1 page)
2 August 2000Registered office changed on 02/08/00 from: 120 cheapside london EC2V 6DR (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
23 February 2000Return made up to 09/02/00; full list of members (9 pages)
23 February 2000Return made up to 09/02/00; full list of members (9 pages)
7 February 2000Full accounts made up to 31 December 1999 (5 pages)
7 February 2000Full accounts made up to 31 December 1999 (5 pages)
26 February 1999Full accounts made up to 31 December 1998 (5 pages)
26 February 1999Full accounts made up to 31 December 1998 (5 pages)
19 February 1999Return made up to 09/02/99; full list of members (9 pages)
19 February 1999Return made up to 09/02/99; full list of members (9 pages)
17 September 1998Memorandum and Articles of Association (11 pages)
17 September 1998Memorandum and Articles of Association (11 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
5 March 1998Full accounts made up to 31 December 1997 (5 pages)
5 March 1998Full accounts made up to 31 December 1997 (5 pages)
17 February 1998Return made up to 09/02/98; full list of members (11 pages)
17 February 1998Return made up to 09/02/98; full list of members (11 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
18 February 1997Return made up to 09/02/97; full list of members (10 pages)
18 February 1997Return made up to 09/02/97; full list of members (10 pages)
14 February 1997Full accounts made up to 31 December 1996 (5 pages)
14 February 1997Full accounts made up to 31 December 1996 (5 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
27 December 1996Director's particulars changed (1 page)
27 December 1996Director's particulars changed (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
26 February 1996Full accounts made up to 31 December 1995 (5 pages)
26 February 1996Full accounts made up to 31 December 1995 (5 pages)
21 February 1996Return made up to 09/02/96; full list of members (11 pages)
21 February 1996Return made up to 09/02/96; full list of members (11 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
1 February 1995Full accounts made up to 31 December 1994 (5 pages)
1 February 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 February 1994Return made up to 09/02/94; full list of members (11 pages)
23 February 1994Return made up to 09/02/94; full list of members (11 pages)
20 February 1994Full accounts made up to 31 December 1993 (5 pages)
20 February 1994Full accounts made up to 31 December 1993 (5 pages)
18 February 1993Full accounts made up to 31 December 1992 (4 pages)
18 February 1993Full accounts made up to 31 December 1992 (4 pages)
17 February 1993Return made up to 09/02/93; no change of members (8 pages)
17 February 1993Return made up to 09/02/93; no change of members (8 pages)
5 March 1992Full accounts made up to 31 December 1991 (3 pages)
5 March 1992Full accounts made up to 31 December 1991 (3 pages)
21 February 1992Return made up to 09/02/92; no change of members (10 pages)
21 February 1992Return made up to 09/02/92; no change of members (10 pages)
27 February 1991Full accounts made up to 31 December 1990 (2 pages)
27 February 1991Return made up to 09/02/91; full list of members (12 pages)
27 February 1991Full accounts made up to 31 December 1990 (2 pages)
27 February 1991Return made up to 09/02/91; full list of members (12 pages)
4 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 February 1990Return made up to 09/02/90; full list of members (11 pages)
21 February 1990Full accounts made up to 31 December 1989 (2 pages)
21 February 1990Return made up to 09/02/90; full list of members (11 pages)
21 February 1990Full accounts made up to 31 December 1989 (2 pages)
20 February 1989Return made up to 02/02/89; full list of members (12 pages)
20 February 1989Full accounts made up to 31 December 1988 (3 pages)
20 February 1989Full accounts made up to 31 December 1988 (3 pages)
20 February 1989Return made up to 02/02/89; full list of members (12 pages)
18 March 1988Return made up to 16/02/88; full list of members (11 pages)
18 March 1988Return made up to 16/02/88; full list of members (11 pages)
18 March 1988Full accounts made up to 31 December 1987 (3 pages)
18 March 1988Full accounts made up to 31 December 1987 (3 pages)
11 September 1987Company name changed schroder nominees LIMITED\certificate issued on 14/09/87 (2 pages)
11 September 1987Company name changed schroder nominees LIMITED\certificate issued on 14/09/87 (2 pages)
4 March 1987Full accounts made up to 31 December 1986 (3 pages)
4 March 1987Return made up to 12/02/87; full list of members (13 pages)
4 March 1987Return made up to 12/02/87; full list of members (13 pages)
4 March 1987Full accounts made up to 31 December 1986 (3 pages)
2 September 1927Certificate of incorporation (1 page)
2 September 1927Certificate of incorporation (1 page)