London
EC2Y 5AU
Director Name | Ms Naomi Green |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Fund 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 | 16 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Anthony Christopher Doherty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Graeme Rutter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Jonathan McGuire |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Dr Neil James Kenward Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
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 |
1 at £1 | Bnp Paribas Securities Services Trust Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 January 2020 | Appointment of Ms Naomi Green as a director on 22 December 2019 (2 pages) |
11 November 2019 | Termination of appointment of Graeme Rutter as a director on 11 November 2019 (1 page) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 September 2018 | Change of details for Schroder Real Estate Investment Management Limited as a person with significant control on 4 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Graeme Rutter 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) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 October 2017 | Appointment of Mr Patrick Christopher Arthur Bone as a director on 13 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Neil James Kenward Turner as a director on 13 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Neil James Kenward Turner as a director on 13 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Patrick Christopher Arthur Bone as a director on 13 October 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
14 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 November 2016 (3 pages) |
14 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 November 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 December 2015 | Appointment of Mr Neil James Kenward Turner as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Neil James Kenward Turner as a director on 21 December 2015 (2 pages) |
28 September 2015 | Termination of appointment of Anthony Christopher Doherty as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Anthony Christopher Doherty as a director on 28 September 2015 (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Termination of appointment of Jonathan Mcguire as a secretary (1 page) |
14 December 2012 | Termination of appointment of Jonathan Mcguire as a secretary (1 page) |
14 December 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
14 December 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Incorporation (24 pages) |
15 March 2011 | Incorporation (24 pages) |