Advanced company searchLink opens in new window

SCHRODER INVESTMENTS LIMITED

Company number 02015527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2018 600 Appointment of a voluntary liquidator
08 Jan 2018 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2018
04 Jan 2018 LIQ01 Declaration of solvency
04 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-13
17 Oct 2017 SH20 Statement by Directors
17 Oct 2017 SH19 Statement of capital on 17 October 2017
  • GBP 5,849,999
17 Oct 2017 CAP-SS Solvency Statement dated 06/10/17
17 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2017 AP01 Appointment of Mr Matthew David Buckland as a director on 29 September 2017
05 Oct 2017 AP01 Appointment of Mr Gregory Lee Crump as a director on 29 September 2017
05 Oct 2017 TM01 Termination of appointment of James Martyn Cardew as a director on 29 September 2017
05 Oct 2017 TM01 Termination of appointment of James Watson Stewart as a director on 29 September 2017
05 Oct 2017 TM01 Termination of appointment of Robin Edward Stoakley as a director on 29 September 2017
05 Oct 2017 TM01 Termination of appointment of John Alexander Troiano as a director on 29 September 2017
05 Oct 2017 TM01 Termination of appointment of Julian Walker-Hazell as a director on 29 September 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
07 Apr 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CH01 Director's details changed for James Martyn Cardew on 31 May 2016
21 Nov 2016 TM02 Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 14 November 2016
18 Nov 2016 AP04 Appointment of Schroder Corporate Services Limited as a secretary on 14 November 2016
04 Jul 2016 TM01 Termination of appointment of Philip Christopher Wallace as a director on 4 July 2016
04 Jul 2016 TM01 Termination of appointment of Carlo Angelo Trabattoni as a director on 4 July 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,850,000