Background WavePink WaveYellow Wave

SCHRODER INTERNATIONAL HOLDINGS LIMITED (00637347)

SCHRODER INTERNATIONAL HOLDINGS LIMITED (00637347) is an active UK company. incorporated on 17 September 1959. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCHRODER INTERNATIONAL HOLDINGS LIMITED has been registered for 66 years. Current directors include GRAHAM, Kate Louise, GRANT, James Edward, MACKMAN, Victoria and 1 others.

Company Number
00637347
Status
active
Type
ltd
Incorporated
17 September 1959
Age
66 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, Kate Louise, GRANT, James Edward, MACKMAN, Victoria, TAYLOR, Nicholas Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHRODER INTERNATIONAL HOLDINGS LIMITED

SCHRODER INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 17 September 1959 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCHRODER INTERNATIONAL HOLDINGS LIMITED was registered 66 years ago.(SIC: 64209)

Status

active

Active since 66 years ago

Company No

00637347

LTD Company

Age

66 Years

Incorporated 17 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

31 Gresham Street London EC2V 7QA
From: 17 September 1959To: 4 September 2018
Timeline

20 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Sept 59
Director Left
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Loan Cleared
Sept 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Aug 16
Funding Round
Dec 16
Funding Round
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Director Left
May 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 14 Dec 2016

GRAHAM, Kate Louise

Active
London Wall Place, LondonEC2Y 5AU
Born February 1980
Director
Appointed 01 May 2024

GRANT, James Edward

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 16 Jul 2019

MACKMAN, Victoria

Active
London Wall Place, LondonEC2Y 5AU
Born June 1983
Director
Appointed 25 Apr 2025

TAYLOR, Nicholas Michael

Active
London Wall Place, LondonEC2Y 5AU
Born February 1968
Director
Appointed 08 Jan 2014

ASHDOWN, Hannah Claire

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 29 Sept 2008
Resigned 28 Jul 2011

ASHDOWN, Hannah

Resigned
9 Gate Cottages, ChorleywoodWD3 5LW
Secretary
Appointed 16 Sept 2005
Resigned 14 Dec 2006

DANIELS, Christine Elizabeth

Resigned
50 Eltham Road, LondonSE12 8UB
Secretary
Appointed 01 Jul 2004
Resigned 16 Sept 2005

GAULTER, Andrew Martin

Resigned
Willows End, Walton On ThamesKT12 1EY
Secretary
Appointed N/A
Resigned 26 Apr 2000

HORTON, Helen Marie

Resigned
184 Bridgewood Road, Worcester ParkKT4 8XU
Secretary
Appointed 14 Dec 2006
Resigned 06 Oct 2009

JOHNSON, Ian

Resigned
2 Wheatsheaf Close, WokingGU21 4BP
Secretary
Appointed 26 Apr 2000
Resigned 30 Jun 2004

STONER, Melanie

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 06 Oct 2009
Resigned 20 Sept 2012

SCHRODERS CORPORATE SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7QA
Corporate secretary
Appointed 20 Sept 2012
Resigned 14 Dec 2016

ASQUITH, Jonathan Paul

Resigned
8 Colinette Road, LondonSW15 6QQ
Born September 1956
Director
Appointed 19 Oct 2005
Resigned 09 May 2007

BAINBRIDGE, John Philip

Resigned
Baltic House, CranleighGU6 8SL
Born August 1946
Director
Appointed 19 Jun 2000
Resigned 03 Dec 2003

BISCHOFF, Winfried Franz Wilhelm, Sir

Resigned
Bloomfield Terrace, LondonSW1W 8PQ
Born May 1941
Director
Appointed N/A
Resigned 24 Apr 2000

BROOKS, Stephen John

Resigned
Links Road, GuildfordGU5 0AL
Born April 1965
Director
Appointed 25 Jul 2006
Resigned 17 Dec 2008

BURNHAM, Nigel John

Resigned
51 Kenilworth Avenue, LondonSW19 7LP
Born January 1962
Director
Appointed 03 Dec 2003
Resigned 07 Dec 2006

CATHCART, Donald Ian

Resigned
15 Deben Road, ColchesterCO4 3UZ
Born January 1972
Director
Appointed 07 Dec 2006
Resigned 14 Nov 2008

COLLINS, Keith Patrick

Resigned
11 Weald Road, SevenoaksTN13 1QQ
Born April 1958
Director
Appointed 30 Jun 2008
Resigned 24 Mar 2010

COOPER, Susan Elizabeth

Resigned
Gresham Street, LondonEC2V 7QA
Born September 1960
Director
Appointed 07 Dec 2006
Resigned 02 Nov 2015

JAQUES, Peter Charles

Resigned
12 Broadfield Way, Buckhurst HillIG9 5AG
Born December 1955
Director
Appointed 26 Jan 1999
Resigned 23 Nov 2001

JONES, Brian Martin

Resigned
7 Acacia Road, HamptonTW12 3DP
Born October 1947
Director
Appointed 17 Dec 2001
Resigned 31 Mar 2004

MACANDREW, Nicholas Rupert

Resigned
The Old Chapel, HookRG29 1BS
Born February 1947
Director
Appointed N/A
Resigned 28 Feb 2002

MCCANN, Tim

Resigned
London Wall Place, LondonEC2Y 5AU
Born March 1973
Director
Appointed 23 Oct 2015
Resigned 24 Apr 2025

MEPHAM, Wayne

Resigned
London Wall Place, LondonEC2Y 5AU
Born February 1973
Director
Appointed 21 Jun 2010
Resigned 16 Jul 2019

MORRIS, David John Howard

Resigned
27 Links Road, PooleBH14 9QR
Born February 1939
Director
Appointed 24 Nov 1997
Resigned 31 Mar 1999

PAYN, Patricia Margaret

Resigned
12 Goddington Road, RochesterME2 3DD
Born March 1960
Director
Appointed 24 Nov 1997
Resigned 30 Nov 1998

SARGENT, Alex James

Resigned
31 Gresham StreetEC2V 7QA
Born April 1968
Director
Appointed 18 Dec 2008
Resigned 19 May 2010

SCHRODER, Bruno Lionel

Resigned
42 Lansdowne Road, LondonW11 2LU
Born January 1933
Director
Appointed N/A
Resigned 07 Dec 2006

STAPLES, Graham

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1961
Director
Appointed 09 May 2007
Resigned 30 Apr 2024

TEMPLEMAN, Michael

Resigned
St Leonards House, TurveyMK43 8BG
Born May 1943
Director
Appointed 24 Nov 1997
Resigned 30 Jun 2008

TURNER, Roger Damian

Resigned
Gresham Street, LondonEC2V 7QA
Born July 1960
Director
Appointed 21 Jun 2010
Resigned 04 Nov 2013

VON MALLINCKRODT, Georg Wilhelm Gustav

Resigned
64 Chelsea Square, LondonSW3 6LE
Born August 1930
Director
Appointed N/A
Resigned 10 Jul 2006

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
25 May 2012
SH10Notice of Particulars of Variation
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
25 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Resolution
1 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2010
CC04CC04
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Legacy
15 May 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363aAnnual Return
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Legacy
22 April 2003
363aAnnual Return
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts Amended With Accounts Type Full
7 October 2002
AAMDAAMD
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363aAnnual Return
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
25 October 2000
287Change of Registered Office
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363aAnnual Return
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
28 April 1999
363aAnnual Return
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
363aAnnual Return
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
23 April 1996
363aAnnual Return
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
11 May 1995
363x363x
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
23 April 1993
363x363x
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363x363x
Legacy
7 August 1991
288288
Legacy
7 May 1991
363x363x
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Accounts With Made Up Date
15 April 1980
AAAnnual Accounts
Accounts With Made Up Date
10 May 1979
AAAnnual Accounts
Accounts With Made Up Date
24 April 1978
AAAnnual Accounts
Accounts With Made Up Date
24 May 1977
AAAnnual Accounts
Accounts With Made Up Date
21 May 1976
AAAnnual Accounts
Accounts With Made Up Date
1 June 1975
AAAnnual Accounts
Accounts With Made Up Date
3 June 1974
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1959
NEWINCIncorporation