Background WavePink WaveYellow Wave

SCHRODER PENSION MANAGEMENT LIMITED (05606609)

SCHRODER PENSION MANAGEMENT LIMITED (05606609) is an active UK company. incorporated on 28 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCHRODER PENSION MANAGEMENT LIMITED has been registered for 20 years. Current directors include GRANT, James Edward, HEATHCOCK, David James, RALSTON, Gavin Douglas Lewis and 2 others.

Company Number
05606609
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRANT, James Edward, HEATHCOCK, David James, RALSTON, Gavin Douglas Lewis, THOMSON, Calum, WRIGHT, Derek John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHRODER PENSION MANAGEMENT LIMITED

SCHRODER PENSION MANAGEMENT LIMITED is an active company incorporated on 28 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SCHRODER PENSION MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05606609

LTD Company

Age

20 Years

Incorporated 28 October 2005

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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

31 Gresham Street London EC2V 7QA
From: 28 October 2005To: 4 September 2018
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Left
Feb 15
Director Left
May 15
Loan Secured
Nov 15
Funding Round
Jan 16
Funding Round
May 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 17
Owner Exit
Oct 17
Capital Update
Aug 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Nov 23
Loan Secured
Feb 25
Director Left
Jan 26
Director Left
Feb 26
3
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 15 Dec 2016

GRANT, James Edward

Active
London Wall Place, LondonEC2Y 5AU
Born September 1978
Director
Appointed 14 Nov 2019

HEATHCOCK, David James

Active
London Wall Place, LondonEC2Y 5AU
Born January 1975
Director
Appointed 21 Sept 2012

RALSTON, Gavin Douglas Lewis

Active
London Wall Place, LondonEC2Y 5AU
Born August 1958
Director
Appointed 27 Nov 2023

THOMSON, Calum

Active
London Wall Place, LondonEC2Y 5AU
Born June 1960
Director
Appointed 01 Apr 2017

WRIGHT, Derek John

Active
London Wall Place, LondonEC2Y 5AU
Born February 1954
Director
Appointed 01 Jan 2019

ASHDOWN, Hannah Claire

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 28 Oct 2005
Resigned 28 Jul 2011

HORTON, Helen Marie

Resigned
Gresham Street, LondonEC2V 7QA
Secretary
Appointed 10 Aug 2007
Resigned 21 Sept 2012

SCHRODERS CORPORATE SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7QA
Corporate secretary
Appointed 21 Sept 2012
Resigned 15 Dec 2016

ASLET, Graham Kenneth

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1948
Director
Appointed 01 Mar 2006
Resigned 21 May 2019

FORSHAW, Paul Andrew

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1961
Director
Appointed 27 Mar 2020
Resigned 28 Jan 2026

GARDINER, Jason Andrew

Resigned
68 Ashburnham Place, LondonSE10 8UG
Born April 1963
Director
Appointed 19 Mar 2007
Resigned 30 Jul 2008

HEALD, Andrew Peter

Resigned
Gresham Street, LondonEC2V 7QA
Born March 1974
Director
Appointed 13 Aug 2010
Resigned 21 Sept 2012

HENRIQUES, Guy

Resigned
London Wall Place, LondonEC2Y 5AU
Born November 1964
Director
Appointed 27 Apr 2017
Resigned 26 Sept 2019

KEERS, Richard John

Resigned
31 Gresham StreetEC2V 7QA
Born August 1963
Director
Appointed 07 Jul 2013
Resigned 10 Feb 2015

MACDONALD SMITH, Michel Joseph

Resigned
6 Hillgate Place, LondonW8 7SJ
Born January 1965
Director
Appointed 27 Mar 2006
Resigned 01 Jun 2007

MACEY, Hugo Jonathan Verner

Resigned
Gresham Street, LondonEC2V 7QA
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 09 Jun 2010

MEPHAM, Wayne

Resigned
London Wall Place, LondonEC2Y 5AU
Born February 1973
Director
Appointed 21 Feb 2013
Resigned 02 Aug 2019

MOUNTFORD, Richard Anthony

Resigned
Finchampstead House, WokinghamRG40 4JY
Born April 1958
Director
Appointed 27 Mar 2006
Resigned 10 Mar 2009

O'CONNOR, Miles Patrick

Resigned
Gresham Street, LondonEC2V 7QA
Born June 1962
Director
Appointed 27 Mar 2006
Resigned 30 Apr 2015

PARRY, Kevin Allen Huw

Resigned
Gresham Street, LondonEC2V 7QA
Born January 1962
Director
Appointed 28 Jun 2011
Resigned 05 May 2013

PAVEY, Michael William

Resigned
Gresham Street, LondonEC2V 7QA
Born July 1961
Director
Appointed 27 Mar 2006
Resigned 17 Jul 2013

REEDY, Stephen John

Resigned
London Wall Place, LondonEC2Y 5AU
Born June 1965
Director
Appointed 20 Jan 2020
Resigned 31 Dec 2025

STAPLES, Graham

Resigned
Gresham Street, LondonEC2V 7QA
Born December 1961
Director
Appointed 02 Dec 2009
Resigned 23 Sept 2011

STOAKLEY, Robin Edward

Resigned
Gresham Street, LondonEC2V 7QA
Born June 1962
Director
Appointed 27 Mar 2006
Resigned 20 May 2011

TROIANO, John Alexander

Resigned
Gresham Street, LondonEC2V 7QA
Born January 1959
Director
Appointed 07 Apr 2009
Resigned 12 May 2017

WALKER-HAZELL, Julian

Resigned
London Wall Place, LondonEC2Y 5AU
Born January 1968
Director
Appointed 01 Feb 2017
Resigned 04 Nov 2019

WALLACE, Philip Christopher

Resigned
Gresham Street, LondonEC2V 7QA
Born August 1960
Director
Appointed 16 Nov 2011
Resigned 21 Jul 2016

WILLOUGHBY, Thomas Jeremy

Resigned
59 Gibson Square, LondonN1 0RA
Born June 1948
Director
Appointed 28 Oct 2005
Resigned 08 Jun 2006

ZWICK, Marco

Resigned
Gresham Street, LondonEC2V 7QA
Born February 1969
Director
Appointed 08 Sept 2008
Resigned 13 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
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 23 Dec 2016
Gresham Street, LondonEC2V 7QA

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
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Legacy
7 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2018
SH19Statement of Capital
Legacy
7 August 2018
CAP-SSCAP-SS
Resolution
7 August 2018
RESOLUTIONSResolutions
Auditors Resignation Company
1 June 2018
AUDAUD
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 October 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Legacy
20 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Legacy
19 October 2011
MG01MG01
Legacy
14 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Resolution
1 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
5 January 2010
MG01MG01
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
288cChange of Particulars
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288cChange of Particulars
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288cChange of Particulars
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
13 November 2006
288cChange of Particulars
Legacy
10 November 2006
363aAnnual Return
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
225Change of Accounting Reference Date
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Incorporation Company
28 October 2005
NEWINCIncorporation