London
EC2P 2YU
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2013(same day as company formation) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Gillan Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Nicole Bell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | schroders.com |
---|---|
Telephone | 020 76586168 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Schroder International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,604 |
Gross Profit | £6,807 |
Net Worth | £3,015 |
Cash | £6,633 |
Current Liabilities | £15,069 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Delivered on: 9 June 2014 Satisfied on: 13 February 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Fully Satisfied |
---|---|
31 January 2014 | Delivered on: 7 February 2014 Satisfied on: 13 February 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 22 September 2017 (7 pages) |
12 October 2016 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 12 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 12 October 2016 (2 pages) |
7 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 October 2016 | Declaration of solvency (3 pages) |
7 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Declaration of solvency (3 pages) |
7 October 2016 | Resolutions
|
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 May 2015 | Full accounts made up to 31 December 2014 (39 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (39 pages) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
13 February 2015 | Satisfaction of charge 086541870001 in full (1 page) |
13 February 2015 | Satisfaction of charge 086541870002 in full (1 page) |
13 February 2015 | Satisfaction of charge 086541870002 in full (1 page) |
13 February 2015 | Satisfaction of charge 086541870001 in full (1 page) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 June 2014 | Appointment of Duncan Gareth Owen as a director (2 pages) |
13 June 2014 | Appointment of Duncan Gareth Owen as a director (2 pages) |
9 June 2014 | Registration of charge 086541870002 (25 pages) |
9 June 2014 | Registration of charge 086541870002 (25 pages) |
28 March 2014 | Appointment of Nicole Bell as a director (2 pages) |
28 March 2014 | Appointment of Nicole Bell as a director (2 pages) |
7 February 2014 | Registration of charge 086541870001 (28 pages) |
7 February 2014 | Registration of charge 086541870001 (28 pages) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
4 January 2014 | Appointment of Melinda Lu San Knatchbull as a director (3 pages) |
4 January 2014 | Appointment of Melinda Lu San Knatchbull as a director (3 pages) |
28 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
28 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|