Advanced company searchLink opens in new window

SCHRODERS IS LIMITED

Company number 03359127

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)
29 Feb 2024 AP01 Appointment of Mr Henry Philip as a director on 28 February 2024
29 Feb 2024 TM01 Termination of appointment of Paul James Chislett as a director on 28 February 2024
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
15 Aug 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 TM01 Termination of appointment of Janet Elaine Lauder as a director on 1 August 2023
28 Mar 2023 CH01 Director's details changed for Mrs Janet Elaine Lauder on 7 October 2022
28 Mar 2023 CH01 Director's details changed for Mr Ross Leach on 22 March 2023
01 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2022
  • GBP 7,033,079.69
12 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 7,033,079.69
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2023.
07 Sep 2022 TM01 Termination of appointment of Masroor Ahmad as a director on 1 September 2022
31 Aug 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
22 Jun 2022 TM01 Termination of appointment of Tamsin Evans as a director on 21 June 2022
16 Jun 2022 AP01 Appointment of Mr Paul James Chislett as a director on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Matthew Way as a director on 9 June 2022
15 Jun 2022 AP01 Appointment of Christopher Keith Sandum as a director on 6 May 2022
27 May 2022 AP01 Appointment of Mrs Janet Elaine Lauder as a director on 24 May 2022
25 Mar 2022 TM01 Termination of appointment of Ajeet Manjrekar as a director on 24 March 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 27/01/2022
01 Feb 2022 PSC02 Notification of Schroder International Holdings Limited as a person with significant control on 31 January 2022
01 Feb 2022 PSC07 Cessation of River and Mercantile Holdings Limited as a person with significant control on 31 January 2022
01 Feb 2022 AP04 Appointment of Schroder Corporate Services Limited as a secretary on 1 February 2022
01 Feb 2022 TM02 Termination of appointment of Sally Angela Buckmaster as a secretary on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from 30 Coleman Street London EC2R 5AL England to 1 London Wall Place London EC2Y 5AU on 1 February 2022
01 Feb 2022 CERTNM Company name changed river and mercantile investments LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27