Background WavePink WaveYellow Wave

SCHRODER PRIVATE ASSETS HOLDINGS LIMITED (10708573)

SCHRODER PRIVATE ASSETS HOLDINGS LIMITED (10708573) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SCHRODER PRIVATE ASSETS HOLDINGS LIMITED has been registered for 8 years. Current directors include CHISLETT, Paul James, GRAHAM, Kate Louise, GRANT, James Edward and 2 others.

Company Number
10708573
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHISLETT, Paul James, GRAHAM, Kate Louise, GRANT, James Edward, MACKMAN, Victoria, TAYLOR, Nicholas Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHRODER PRIVATE ASSETS HOLDINGS LIMITED

SCHRODER PRIVATE ASSETS HOLDINGS LIMITED is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SCHRODER PRIVATE ASSETS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10708573

LTD Company

Age

8 Years

Incorporated 4 April 2017

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 1 October 2025 (6 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 17 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 United Kingdom
From: 4 April 2017To: 4 September 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Aug 20
Funding Round
Apr 22
Funding Round
Dec 22
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Funding Round
Nov 25
Capital Update
Dec 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 04 Apr 2017

CHISLETT, Paul James

Active
London Wall Place, LondonEC2Y 5AU
Born April 1978
Director
Appointed 30 Sept 2025

GRAHAM, Kate Louise

Active
London Wall Place, LondonEC2Y 5AU
Born February 1980
Director
Appointed 06 Jun 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 30 Sept 2025

TAYLOR, Nicholas Michael

Active
London Wall Place, LondonEC2Y 5AU
Born February 1968
Director
Appointed 04 Apr 2017

MCCANN, Tim

Resigned
London Wall Place, LondonEC2Y 5AU
Born March 1973
Director
Appointed 04 Apr 2017
Resigned 30 Sept 2025

MEPHAM, Wayne

Resigned
London Wall Place, LondonEC2Y 5AU
Born February 1973
Director
Appointed 04 Apr 2017
Resigned 16 Jul 2019

STAPLES, Graham

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1961
Director
Appointed 04 Apr 2017
Resigned 30 Apr 2024

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 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
4 December 2025
SH20SH20
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
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 Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
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
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 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
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Incorporation Company
4 April 2017
NEWINCIncorporation