London
EC2Y 5AU
Director Name | Mr Charles Gavin Thurley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(92 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Senior Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2016(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Keith Melville Niven |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 October 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Flat 8 Wesley House 5 Little Britain London EC1A 7BX |
Director Name | Brian David Wood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2000) |
Role | Investment Manager |
Correspondence Address | 237 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 2DP |
Director Name | Mr Ian Peter Sedgwick |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Dene Tilford Road Farnham Surrey GU9 8JA |
Director Name | Brian David Scott |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Administration Assistant Direc |
Country of Residence | United Kingdom |
Correspondence Address | Hollyoaks 7 Beckworth Close Lindfield West Sussex RH16 2EJ |
Director Name | Peter Alan Leonard |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1996) |
Role | Investment Manager |
Correspondence Address | 153 Coombe Lane London SW20 0QX |
Director Name | John Rodney Lambert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Larks Hill Tuddenham St Martin Ipswich Suffolk IP6 9BY |
Director Name | Mr Clement John Govett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Marchmont Road Richmond Surrey TW10 6HQ |
Director Name | John Michael Dunmall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2001) |
Role | Computer Operations Manager |
Correspondence Address | Bracken Ridge Crabtree Gardens Headley Hampshire GU35 8LN |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(65 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | Peter Michael Tobias |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(65 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2003) |
Role | Solicitor |
Correspondence Address | 36 Glebelands Avenue South Woodford London E18 2AB |
Director Name | Daryl Stephen John Kerin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British & New Zealan |
Status | Resigned |
Appointed | 01 January 1995(67 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 September 2005) |
Role | Operations Director |
Correspondence Address | 7 Wavendon Avenue Chiswick London W4 4NP |
Director Name | Robert Carswell Mundie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(67 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Operations Director |
Correspondence Address | 13 Regents Park Road London NW1 7TL |
Director Name | Mr John Philip Bainbridge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(67 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House The Common Cranleigh Surrey GU6 8SL |
Director Name | Mr Philip Keith Painter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(69 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2005) |
Role | Custody Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Hill Green Farmhouse Hill Green Stockbury Sittingbourne Kent ME9 7UP |
Director Name | Mr Mark Julian Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(69 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 January 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashdown Close Woking Surrey GU22 7PG |
Director Name | Ms Jennifer Ann Bonathan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2005) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Collison Place Manor Road London N16 5AY |
Secretary Name | Hannah Claire Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(76 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Michael William Pavey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(77 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 June 2019) |
Role | Accountant Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mark David Childs |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2020) |
Role | Head Of Portfolio Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Alex James Sargent |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 103 Highbury Park London N5 1UB |
Secretary Name | Ms Helen Marie Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Andrew Peter Heald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | schroders.com |
---|---|
Telephone | 020 76586168 |
Telephone region | London |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Schroder Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Charles Gavin Thurley as a director on 15 April 2020 (2 pages) |
15 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 March 2020 | Termination of appointment of Mark David Childs as a director on 31 March 2020 (1 page) |
25 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 June 2019 | Appointment of Mr Peter Hilborne as a director on 10 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Michael William Pavey as a director on 10 June 2019 (1 page) |
27 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Mark David Childs on 4 September 2018 (2 pages) |
12 September 2018 | Change of details for Schroder Investment Management Limited as a person with significant control on 4 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Michael William Pavey on 4 September 2018 (2 pages) |
11 September 2018 | Change of details for Schroder Investment Management Limited as a person with significant control on 4 September 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page) |
4 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 12 December 2016 (1 page) |
22 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 12 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 12 December 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Michael William Pavey on 25 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Michael William Pavey on 25 February 2014 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Andrew Heald as a director (1 page) |
8 October 2012 | Termination of appointment of Andrew Heald as a director (1 page) |
5 July 2012 | Statement of company's objects (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Statement of company's objects (2 pages) |
3 July 2012 | Termination of appointment of Helen Horton as a secretary (1 page) |
3 July 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Helen Horton as a secretary (1 page) |
3 July 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Secretary's details changed for Helen Marie Horton on 9 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Secretary's details changed for Helen Marie Horton on 9 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Helen Marie Horton on 9 February 2012 (2 pages) |
29 July 2011 | Termination of appointment of Hannah Ashdown as a secretary (1 page) |
29 July 2011 | Termination of appointment of Hannah Ashdown as a secretary (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mark David Childs on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Helen Marie Horton on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Michael William Pavey on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael William Pavey on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark David Childs on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Helen Marie Horton on 18 February 2010 (1 page) |
23 October 2009 | Secretary's details changed (3 pages) |
23 October 2009 | Secretary's details changed (3 pages) |
23 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
16 October 2009 | Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Andrew Peter Heald on 1 October 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 May 2009 | Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
7 January 2009 | Director appointed andrew peter heald (3 pages) |
7 January 2009 | Director appointed andrew peter heald (3 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director alex sargent (1 page) |
28 December 2008 | Appointment terminated director alex sargent (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | New director appointed (3 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 09/02/04; no change of members (5 pages) |
2 March 2004 | Return made up to 09/02/04; no change of members (5 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
3 March 2003 | Full accounts made up to 31 December 2002 (6 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
25 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (6 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Return made up to 09/02/01; full list of members (8 pages) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Return made up to 09/02/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 120 cheapside london EC2V 6DR (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 120 cheapside london EC2V 6DR (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members (9 pages) |
7 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (5 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (5 pages) |
19 February 1999 | Return made up to 09/02/99; full list of members (9 pages) |
19 February 1999 | Return made up to 09/02/99; full list of members (9 pages) |
17 September 1998 | Memorandum and Articles of Association (11 pages) |
17 September 1998 | Memorandum and Articles of Association (11 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
5 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
17 February 1998 | Return made up to 09/02/98; full list of members (11 pages) |
17 February 1998 | Return made up to 09/02/98; full list of members (11 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 09/02/97; full list of members (10 pages) |
18 February 1997 | Return made up to 09/02/97; full list of members (10 pages) |
14 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Director's particulars changed (1 page) |
27 December 1996 | Director's particulars changed (1 page) |
27 December 1996 | Director's particulars changed (1 page) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
26 February 1996 | Full accounts made up to 31 December 1995 (5 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 February 1996 | Return made up to 09/02/96; full list of members (11 pages) |
21 February 1996 | Return made up to 09/02/96; full list of members (11 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
1 February 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 February 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 February 1994 | Return made up to 09/02/94; full list of members (11 pages) |
23 February 1994 | Return made up to 09/02/94; full list of members (11 pages) |
20 February 1994 | Full accounts made up to 31 December 1993 (5 pages) |
20 February 1994 | Full accounts made up to 31 December 1993 (5 pages) |
18 February 1993 | Full accounts made up to 31 December 1992 (4 pages) |
18 February 1993 | Full accounts made up to 31 December 1992 (4 pages) |
17 February 1993 | Return made up to 09/02/93; no change of members (8 pages) |
17 February 1993 | Return made up to 09/02/93; no change of members (8 pages) |
5 March 1992 | Full accounts made up to 31 December 1991 (3 pages) |
5 March 1992 | Full accounts made up to 31 December 1991 (3 pages) |
21 February 1992 | Return made up to 09/02/92; no change of members (10 pages) |
21 February 1992 | Return made up to 09/02/92; no change of members (10 pages) |
27 February 1991 | Full accounts made up to 31 December 1990 (2 pages) |
27 February 1991 | Return made up to 09/02/91; full list of members (12 pages) |
27 February 1991 | Full accounts made up to 31 December 1990 (2 pages) |
27 February 1991 | Return made up to 09/02/91; full list of members (12 pages) |
4 January 1991 | Resolutions
|
4 January 1991 | Resolutions
|
21 February 1990 | Return made up to 09/02/90; full list of members (11 pages) |
21 February 1990 | Full accounts made up to 31 December 1989 (2 pages) |
21 February 1990 | Return made up to 09/02/90; full list of members (11 pages) |
21 February 1990 | Full accounts made up to 31 December 1989 (2 pages) |
20 February 1989 | Return made up to 02/02/89; full list of members (12 pages) |
20 February 1989 | Full accounts made up to 31 December 1988 (3 pages) |
20 February 1989 | Full accounts made up to 31 December 1988 (3 pages) |
20 February 1989 | Return made up to 02/02/89; full list of members (12 pages) |
18 March 1988 | Return made up to 16/02/88; full list of members (11 pages) |
18 March 1988 | Return made up to 16/02/88; full list of members (11 pages) |
18 March 1988 | Full accounts made up to 31 December 1987 (3 pages) |
18 March 1988 | Full accounts made up to 31 December 1987 (3 pages) |
11 September 1987 | Company name changed schroder nominees LIMITED\certificate issued on 14/09/87 (2 pages) |
11 September 1987 | Company name changed schroder nominees LIMITED\certificate issued on 14/09/87 (2 pages) |
4 March 1987 | Full accounts made up to 31 December 1986 (3 pages) |
4 March 1987 | Return made up to 12/02/87; full list of members (13 pages) |
4 March 1987 | Return made up to 12/02/87; full list of members (13 pages) |
4 March 1987 | Full accounts made up to 31 December 1986 (3 pages) |
2 September 1927 | Certificate of incorporation (1 page) |
2 September 1927 | Certificate of incorporation (1 page) |