Background WavePink WaveYellow Wave

SCHRODERS GREENCOAT HOLDINGS LIMITED (13055334)

SCHRODERS GREENCOAT HOLDINGS LIMITED (13055334) is an active UK company. incorporated on 1 December 2020. 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.. SCHRODERS GREENCOAT HOLDINGS LIMITED has been registered for 5 years. Current directors include GAUTIER, Bertrand Philippe Pierre, JENKINS, Sonia Lucy, KYRKLUND, Johanna Kate and 4 others.

Company Number
13055334
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 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
GAUTIER, Bertrand Philippe Pierre, JENKINS, Sonia Lucy, KYRKLUND, Johanna Kate, NOURSE, Richard Henry Charles, PATEL, Minal, RIDLEY, Matthew Derek George, WUNDERLIN, Georg
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHRODERS GREENCOAT HOLDINGS LIMITED

SCHRODERS GREENCOAT HOLDINGS LIMITED is an active company incorporated on 1 December 2020 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.. SCHRODERS GREENCOAT HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13055334

LTD Company

Age

5 Years

Incorporated 1 December 2020

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

GREENCOAT CAPITAL HOLDINGS LIMITED
From: 1 December 2020To: 17 October 2022
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 1 December 2020To: 3 December 2024
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Share Issue
Jan 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
2
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GAUTIER, Bertrand Philippe Pierre

Active
London Wall Place, LondonEC2Y 5AU
Born July 1970
Director
Appointed 01 Dec 2020

JENKINS, Sonia Lucy

Active
London Wall Place, LondonEC2Y 5AU
Born March 1988
Director
Appointed 08 Mar 2023

KYRKLUND, Johanna Kate

Active
London Wall Place, LondonEC2Y 5AU
Born October 1976
Director
Appointed 01 Feb 2025

NOURSE, Richard Henry Charles

Active
London Wall Place, LondonEC2Y 5AU
Born July 1964
Director
Appointed 01 Dec 2020

PATEL, Minal

Active
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 24 Mar 2025

RIDLEY, Matthew Derek George

Active
London Wall Place, LondonEC2Y 5AU
Born January 1978
Director
Appointed 24 Mar 2025

WUNDERLIN, Georg

Active
London Wall Place, LondonEC2Y 5AU
Born November 1970
Director
Appointed 11 Apr 2022

DEBRUYNE, Lieven

Resigned
5 Wilton Road, LondonSW1V 1AN
Born May 1969
Director
Appointed 11 Apr 2022
Resigned 21 Mar 2023

DRURY, Nigel

Resigned
London Wall Place, LondonEC2Y 5AU
Born July 1969
Director
Appointed 11 Apr 2022
Resigned 15 Jun 2025

FUMAGALLI, Laurence Jon

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1972
Director
Appointed 01 Dec 2020
Resigned 24 Mar 2025

HARRISON, Peter

Resigned
5 Wilton Road, LondonSW1V 1AN
Born May 1966
Director
Appointed 11 Apr 2022
Resigned 08 Nov 2024

LILLEY, Stephen Bernard

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1968
Director
Appointed 01 Dec 2020
Resigned 24 Mar 2025

Persons with significant control

6

1 Active
5 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 11 Apr 2022

Mr Laurence Jon Fumagalli

Ceased
5 Wilton Road, LondonSW1V 1AN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021
Ceased 11 Apr 2022

Mr Bertrand Philippe Pierre Gautier

Ceased
5 Wilton Road, LondonSW1V 1AN
Born July 1970

Nature of Control

Significant influence or control
Notified 28 Feb 2021
Ceased 11 Apr 2022

Mr Richard Henry Charles Nourse

Ceased
5 Wilton Road, LondonSW1V 1AN
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021
Ceased 11 Apr 2022

Mr Stephen Bernard Lilley

Ceased
5 Wilton Road, LondonSW1V 1AN
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021
Ceased 11 Apr 2022
5 Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2024
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 January 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
4 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
1 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2020
NEWINCIncorporation