Advanced company searchLink opens in new window

SCHRODER VENTURES INVESTMENT ADVISERS LIMITED

Company number 02228193

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2017 TM01 Termination of appointment of Matthew John Whyte as a director on 4 September 2017
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2016 4.70 Declaration of solvency
06 Dec 2016 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall Jpise Balkerne Hill Colchester Essex CO3 3AD on 6 December 2016
05 Dec 2016 600 Appointment of a voluntary liquidator
05 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
03 Nov 2016 AP01 Appointment of Matthew John Whyte as a director on 2 November 2016
03 May 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
04 Dec 2015 ANNOTATION Rectified TM01 was removed from the public register on 20/01/2016 as it was invalid
03 Dec 2015 TM01 Termination of appointment of Simon Alexander Cobb as a director on 24 November 2015
27 Nov 2015 AP01 Appointment of Mr Gregory Lee Crump as a director on 18 November 2015
06 Nov 2015 TM01 Termination of appointment of Susan Elizabeth Cooper as a director on 2 November 2015
08 Jun 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
17 Apr 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
29 Apr 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Donna Melville Douglas as a director
08 Oct 2012 AP04 Appointment of Schroders Corporate Secretary Limited as a secretary
08 Oct 2012 TM02 Termination of appointment of Melanie Stoner as a secretary
08 Oct 2012 TM01 Termination of appointment of Andrew Heald as a director
09 May 2012 CH03 Secretary's details changed for Melanie Norton on 14 April 2012