SCHRODER INTERNATIONAL HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2V 7QA

Company number 00637347
Status Active
Incorporation Date 17 September 1959
Company Type Private Limited Company
Address 31 GRESHAM STREET, LONDON, EC2V 7QA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 31 December 2016; Appointment of Schroder Corporate Services Limited as a secretary on 14 December 2016. The most likely internet sites of SCHRODER INTERNATIONAL HOLDINGS LIMITED are www.schroderinternationalholdings.co.uk, and www.schroder-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schroder International Holdings Limited is a Private Limited Company. The company registration number is 00637347. Schroder International Holdings Limited has been working since 17 September 1959. The present status of the company is Active. The registered address of Schroder International Holdings Limited is 31 Gresham Street London Ec2v 7qa. . SCHRODER CORPORATE SERVICES LIMITED is a Secretary of the company. MCCANN, Tim is a Director of the company. MEPHAM, Wayne is a Director of the company. STAPLES, Graham is a Director of the company. TAYLOR, Nicholas Michael is a Director of the company. Secretary ASHDOWN, Hannah Claire has been resigned. Secretary ASHDOWN, Hannah has been resigned. Secretary DANIELS, Christine Elizabeth has been resigned. Secretary GAULTER, Andrew Martin has been resigned. Secretary HORTON, Helen Marie has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary STONER, Melanie has been resigned. Secretary SCHRODERS CORPORATE SECRETARY LIMITED has been resigned. Director ASQUITH, Jonathan Paul has been resigned. Director BAINBRIDGE, John Philip has been resigned. Director BISCHOFF, Winfried Franz Wilhelm, Sir has been resigned. Director BROOKS, Stephen John has been resigned. Director BURNHAM, Nigel John has been resigned. Director CATHCART, Donald Ian has been resigned. Director COLLINS, Keith Patrick has been resigned. Director COOPER, Susan Elizabeth has been resigned. Director JAQUES, Peter Charles has been resigned. Director JONES, Brian Martin has been resigned. Director MACANDREW, Nicholas Rupert has been resigned. Director MORRIS, David John Howard has been resigned. Director PAYN, Patricia Margaret has been resigned. Director SARGENT, Alex James has been resigned. Director SCHRODER, Bruno Lionel has been resigned. Director TEMPLEMAN, Michael has been resigned. Director TURNER, Roger Damian has been resigned. Director VON MALLINCKRODT, Georg Wilhelm Gustav has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SCHRODER CORPORATE SERVICES LIMITED
Appointed Date: 14 December 2016

Director
MCCANN, Tim
Appointed Date: 23 October 2015
52 years old

Director
MEPHAM, Wayne
Appointed Date: 21 June 2010
52 years old

Director
STAPLES, Graham
Appointed Date: 09 May 2007
63 years old

Director
TAYLOR, Nicholas Michael
Appointed Date: 08 January 2014
57 years old

Resigned Directors

Secretary
ASHDOWN, Hannah Claire
Resigned: 28 July 2011
Appointed Date: 29 September 2008

Secretary
ASHDOWN, Hannah
Resigned: 14 December 2006
Appointed Date: 16 September 2005

Secretary
DANIELS, Christine Elizabeth
Resigned: 16 September 2005
Appointed Date: 01 July 2004

Secretary
GAULTER, Andrew Martin
Resigned: 26 April 2000

Secretary
HORTON, Helen Marie
Resigned: 06 October 2009
Appointed Date: 14 December 2006

Secretary
JOHNSON, Ian
Resigned: 30 June 2004
Appointed Date: 26 April 2000

Secretary
STONER, Melanie
Resigned: 20 September 2012
Appointed Date: 06 October 2009

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Resigned: 14 December 2016
Appointed Date: 20 September 2012

Director
ASQUITH, Jonathan Paul
Resigned: 09 May 2007
Appointed Date: 19 October 2005
69 years old

Director
BAINBRIDGE, John Philip
Resigned: 03 December 2003
Appointed Date: 19 June 2000
79 years old

Director
BISCHOFF, Winfried Franz Wilhelm, Sir
Resigned: 24 April 2000
84 years old

Director
BROOKS, Stephen John
Resigned: 17 December 2008
Appointed Date: 25 July 2006
60 years old

Director
BURNHAM, Nigel John
Resigned: 07 December 2006
Appointed Date: 03 December 2003
63 years old

Director
CATHCART, Donald Ian
Resigned: 14 November 2008
Appointed Date: 07 December 2006
53 years old

Director
COLLINS, Keith Patrick
Resigned: 24 March 2010
Appointed Date: 30 June 2008
67 years old

Director
COOPER, Susan Elizabeth
Resigned: 02 November 2015
Appointed Date: 07 December 2006
65 years old

Director
JAQUES, Peter Charles
Resigned: 23 November 2001
Appointed Date: 26 January 1999
69 years old

Director
JONES, Brian Martin
Resigned: 31 March 2004
Appointed Date: 17 December 2001
77 years old

Director
MACANDREW, Nicholas Rupert
Resigned: 28 February 2002
78 years old

Director
MORRIS, David John Howard
Resigned: 31 March 1999
Appointed Date: 24 November 1997
86 years old

Director
PAYN, Patricia Margaret
Resigned: 30 November 1998
Appointed Date: 24 November 1997
65 years old

Director
SARGENT, Alex James
Resigned: 19 May 2010
Appointed Date: 18 December 2008
57 years old

Director
SCHRODER, Bruno Lionel
Resigned: 07 December 2006
92 years old

Director
TEMPLEMAN, Michael
Resigned: 30 June 2008
Appointed Date: 24 November 1997
82 years old

Director
TURNER, Roger Damian
Resigned: 04 November 2013
Appointed Date: 21 June 2010
65 years old

Director
VON MALLINCKRODT, Georg Wilhelm Gustav
Resigned: 10 July 2006
95 years old

Persons With Significant Control

Schroder Administration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHRODER INTERNATIONAL HOLDINGS LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
04 Apr 2017
Full accounts made up to 31 December 2016
03 Jan 2017
Appointment of Schroder Corporate Services Limited as a secretary on 14 December 2016
03 Jan 2017
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 14 December 2016
19 Dec 2016
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 187,500,001

...
... and 157 more events
21 May 1976
Accounts made up to 31 December 1975
01 Jun 1975
Accounts made up to 31 December 1974
03 Jun 1974
Accounts made up to 31 December 2073
02 Nov 1973
Company name changed\certificate issued on 02/11/73
17 Sep 1959
Incorporation

SCHRODER INTERNATIONAL HOLDINGS LIMITED Charges

7 June 2006
Guarantee and security agreement
Delivered: 27 June 2006
Status: Satisfied on 20 September 2013
Persons entitled: Hsbc Bank PLC (The Secured Party)
Description: All the guarantor's right, title and interest in and to the…