London
EC2Y 5AU
Director Name | Mr Stephen Cohen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mrs Rosina Jane Tufnell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Raymond James Abbott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Timothy Peter Warren Edwards |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroder Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 1 London Wall London Wall Place London EC2Y 5AU |
Director Name | Mr Alexander Iain Haynes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Nicholas Philip John Horton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Steven Charles Andrew Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Director Name | Dame Pamela Louise Makin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Director Name | Susan Jane Searle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Ms Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2019) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Director Name | Mr Alan Charles Hodson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
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 |
Latest Accounts | 24 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: The Northern Trust Company, London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 January 2021 | Delivered on: 18 January 2021 Persons entitled: The Northern Trust Company, London Branch in Its Capacity as Lender Under the Finance Documents Classification: A registered charge Particulars: Not applicable. Outstanding |
19 January 2017 | Delivered on: 23 January 2017 Persons entitled: The Northern Trust Company,London Branch Classification: A registered charge Outstanding |
16 December 2023 | Cancellation of shares. Statement of capital on 17 October 2023
|
---|---|
16 December 2023 | Cancellation of shares. Statement of capital on 3 November 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 24 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 2 November 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 16 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 1 November 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 25 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 20 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 31 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 30 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 27 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 19 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 26 October 2023
|
16 December 2023 | Cancellation of shares. Statement of capital on 18 October 2023
|
15 December 2023 | Purchase of own shares.
|
15 December 2023 | Purchase of own shares.
|
15 December 2023 | Purchase of own shares.
|
22 November 2023 | Cancellation of shares. Statement of capital on 4 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 2 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 6 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 3 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 5 October 2023
|
22 November 2023 | Purchase of own shares. (4 pages) |
22 November 2023 | Cancellation of shares. Statement of capital on 9 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 11 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 12 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 10 October 2023
|
22 November 2023 | Cancellation of shares. Statement of capital on 13 October 2023
|
22 November 2023 | Purchase of own shares. (4 pages) |
14 November 2023 | Cancellation of shares. Statement of capital on 27 September 2023
|
14 November 2023 | Cancellation of shares. Statement of capital on 25 September 2023
|
14 November 2023 | Cancellation of shares. Statement of capital on 29 September 2023
|
14 November 2023 | Purchase of own shares.
|
14 November 2023 | Purchase of own shares.
|
14 November 2023 | Cancellation of shares. Statement of capital on 28 September 2023
|
14 November 2023 | Cancellation of shares. Statement of capital on 26 September 2023
|
14 November 2023 | Purchase of own shares.
|
26 October 2023 | Cancellation of shares. Statement of capital on 20 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 15 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 14 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 13 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 21 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 11 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 18 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 19 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 12 September 2023
|
26 October 2023 | Cancellation of shares. Statement of capital on 22 September 2023
|
31 August 2023 | Interim accounts made up to 24 July 2023 (5 pages) |
1 August 2023 | Statement of capital on 1 August 2023
|
24 July 2023 | Certificate of cancellation of share premium account (1 page) |
24 July 2023 | Reduction of iss capital and minute (oc) (3 pages) |
24 July 2023 | Statement of capital on 24 July 2023
|
19 July 2023 | Memorandum and Articles of Association (63 pages) |
5 July 2023 | Register inspection address has been changed from Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
5 July 2023 | Resolutions
|
27 June 2023 | Termination of appointment of Raymond James Abbott as a director on 21 June 2023 (1 page) |
26 June 2023 | Appointment of Dr Lamia Baker as a director on 22 June 2023 (2 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (94 pages) |
23 May 2023 | Auditor's resignation (2 pages) |
20 April 2023 | Company name changed schroder uk public private trust PLC\certificate issued on 20/04/23
|
16 March 2023 | Cancellation of shares. Statement of capital on 8 February 2023
|
16 March 2023 | Cancellation of shares. Statement of capital on 10 February 2023
|
16 March 2023 | Purchase of own shares.
|
6 March 2023 | Cancellation of shares. Statement of capital on 7 December 2022
|
6 March 2023 | Purchase of own shares.
|
6 March 2023 | Cancellation of shares. Statement of capital on 21 December 2022
|
6 March 2023 | Purchase of own shares.
|
22 February 2023 | Cancellation of shares. Statement of capital on 23 January 2023
|
22 February 2023 | Cancellation of shares. Statement of capital on 6 January 2023
|
22 February 2023 | Cancellation of shares. Statement of capital on 24 January 2023
|
22 February 2023 | Cancellation of shares. Statement of capital on 3 February 2023
|
22 February 2023 | Purchase of own shares.
|
22 February 2023 | Cancellation of shares. Statement of capital on 20 January 2023
|
22 February 2023 | Purchase of own shares.
|
22 February 2023 | Purchase of own shares.
|
22 February 2023 | Cancellation of shares. Statement of capital on 1 February 2023
|
22 February 2023 | Cancellation of shares. Statement of capital on 26 January 2023
|
22 February 2023 | Purchase of own shares.
|
15 February 2023 | Purchase of own shares.
|
15 February 2023 | Cancellation of shares. Statement of capital on 15 August 2022
|
15 February 2023 | Cancellation of shares. Statement of capital on 24 October 2022
|
15 February 2023 | Cancellation of shares. Statement of capital on 26 August 2022
|
15 February 2023 | Cancellation of shares. Statement of capital on 7 November 2022
|
15 February 2023 | Cancellation of shares. Statement of capital on 2 November 2022
|
15 February 2023 | Cancellation of shares. Statement of capital on 7 September 2022
|
15 February 2023 | Purchase of own shares.
|
15 February 2023 | Purchase of own shares.
|
15 February 2023 | Purchase of own shares.
|
15 February 2023 | Purchase of own shares.
|
15 February 2023 | Purchase of own shares.
|
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Cancellation of shares. Statement of capital on 20 July 2022
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Cancellation of shares. Statement of capital on 16 June 2022
|
17 January 2023 | Cancellation of shares. Statement of capital on 6 July 2022
|
30 September 2022 | Company name changed schroders capital global innovation trust PLC\certificate issued on 30/09/22
|
27 September 2022 | Company name changed schroder uk public private trust PLC\certificate issued on 27/09/22
|
13 June 2022 | Resolutions
|
10 June 2022 | Full accounts made up to 31 December 2021 (91 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 June 2021 | Resolutions
|
7 June 2021 | Termination of appointment of Susan Jane Searle as a director on 4 June 2021 (1 page) |
18 May 2021 | Full accounts made up to 31 December 2020 (90 pages) |
3 April 2021 | Register inspection address has been changed from C/O Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL (1 page) |
17 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Mr Timothy Peter Warren Edwards as a director on 26 February 2021 (2 pages) |
15 February 2021 | Registration of charge 094056530003, created on 9 February 2021 (28 pages) |
18 January 2021 | Registration of charge 094056530002, created on 13 January 2021 (53 pages) |
8 October 2020 | Director's details changed for Mr Raymond James Abbott on 30 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Ms Rosina Jane Tufnell on 1 July 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Raymond James Abbott on 30 September 2020 (2 pages) |
1 July 2020 | Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP England to 1 London Wall Place London EC2Y 5AU on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Schroder Investment Management Limited as a secretary on 1 July 2020 (2 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Full accounts made up to 31 December 2019 (82 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
13 December 2019 | Company name changed woodford patient capital trust PLC\certificate issued on 13/12/19
|
9 October 2019 | Termination of appointment of Steven Charles Andrew Harris as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Raymond James Abbott as a director on 1 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Pamela Louise Makin as a director on 1 October 2019 (1 page) |
11 September 2019 | Appointment of Rosina Jane Tufnell as a director on 2 September 2019 (2 pages) |
10 July 2019 | Appointment of Mr Stephen Cohen as a director on 28 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Carolan Dobson as a director on 28 June 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (91 pages) |
11 June 2019 | Resolutions
|
29 May 2019 | Termination of appointment of Alan Charles Hodson as a director on 16 May 2019 (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
5 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (96 pages) |
21 June 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
2 February 2018 | Register inspection address has been changed from C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to C/O Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
16 October 2017 | Director's details changed for Susan Jane Searle on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Scott Selby Durrand Brown on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Susan Jane Searle on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Dame Pamela Louise Makin on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Scott Selby Durrand Brown on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Dame Pamela Louise Makin on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Steven Charles Andrew Harris on 6 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Steven Charles Andrew Harris on 6 October 2017 (2 pages) |
13 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 October 2017 (1 page) |
13 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 6 October 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (88 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (88 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
6 February 2017 | Register inspection address has been changed to C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
6 February 2017 | Register(s) moved to registered inspection location C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
6 February 2017 | Register inspection address has been changed to C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
6 February 2017 | Register(s) moved to registered inspection location C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
23 January 2017 | Registration of charge 094056530001, created on 19 January 2017 (53 pages) |
23 January 2017 | Registration of charge 094056530001, created on 19 January 2017 (53 pages) |
1 August 2016 | Appointment of Ms Carolan Dobson as a director on 28 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alan Charles Hodson as a director on 28 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alan Charles Hodson as a director on 28 July 2016 (2 pages) |
1 August 2016 | Appointment of Ms Carolan Dobson as a director on 28 July 2016 (2 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (91 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (91 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
29 April 2015 | Statement of capital on 21 April 2015
|
29 April 2015 | Statement of capital on 21 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
13 March 2015 | Appointment of Scott Selby Durrand Brown as a director on 13 February 2015 (3 pages) |
13 March 2015 | Appointment of Scott Selby Durrand Brown as a director on 13 February 2015 (3 pages) |
9 March 2015 | Appointment of Steven Charles Andrew Harris as a director on 13 February 2015 (3 pages) |
9 March 2015 | Appointment of Steven Charles Andrew Harris as a director on 13 February 2015 (3 pages) |
6 March 2015 | Termination of appointment of Nicholas Philip John Horton as a director on 13 February 2015 (2 pages) |
6 March 2015 | Appointment of Susan Jane Searle as a director on 13 February 2015 (3 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Termination of appointment of Nicholas Philip John Horton as a director on 13 February 2015 (2 pages) |
6 March 2015 | Appointment of Dame Pamela Louise Makin as a director on 13 February 2015 (3 pages) |
6 March 2015 | Appointment of Dame Pamela Louise Makin as a director on 13 February 2015 (3 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Termination of appointment of Alexander Iain Haynes as a director on 13 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Alexander Iain Haynes as a director on 13 February 2015 (2 pages) |
6 March 2015 | Appointment of Susan Jane Searle as a director on 13 February 2015 (3 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
23 February 2015 | Operation type IC01 (2 pages) |
23 February 2015 | Operation type IC01 (2 pages) |
17 February 2015 | Trading certificate for a public company
|
17 February 2015 | Commence business and borrow (1 page) |
17 February 2015 | Trading certificate for a public company (3 pages) |
13 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|