Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHRODER VENTURES INVESTMENT ADVISERS LIMITED
Company Information for

SCHRODER VENTURES INVESTMENT ADVISERS LIMITED

COLCHESTER, ESSEX, CO3,
Company Registration Number
02228193
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Schroder Ventures Investment Advisers Ltd
SCHRODER VENTURES INVESTMENT ADVISERS LIMITED was founded on 1988-03-08 and had its registered office in Colchester. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
SCHRODER VENTURES INVESTMENT ADVISERS LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
CO3
Other companies in EC2V
 
Filing Information
Company Number 02228193
Date formed 1988-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-13
Type of accounts FULL
Last Datalog update: 2018-01-26 19:23:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHRODER VENTURES INVESTMENT ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2012-06-14
GREGORY LEE CRUMP
Director 2015-11-18
DONNA MELVILLE DOUGLAS
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN WHYTE
Director 2016-11-02 2017-09-04
SIMON ALEXANDER COBB
Director 2009-03-06 2015-11-24
SUSAN ELIZABETH COOPER
Director 2007-08-22 2015-11-02
ANDREW PETER HEALD
Director 2012-03-15 2012-09-28
MELANIE STONER
Company Secretary 2009-10-07 2012-06-14
THOMAS STUART BALLARD
Director 2009-05-06 2012-03-06
STEPHEN CUNNINGHAM
Director 2009-05-06 2012-03-06
HANNAH CLAIRE ASHDOWN
Company Secretary 2004-07-01 2011-07-28
GARY JOHN CARR
Director 2004-12-10 2010-06-30
HELEN MARIE HORTON
Company Secretary 2007-08-01 2009-12-01
GERARD DOMINIC LLOYD
Director 1993-12-20 2009-04-24
ROBERT CHRISTOPHER MORRIS
Director 1998-01-26 2009-04-24
DONALD IAN CATHCART
Director 2007-01-24 2008-11-14
MARK JULIAN SMITH
Director 2004-12-09 2007-01-02
MICHAEL CHRISTOPHER MOORE
Director 2006-04-25 2006-07-28
ROBERT ANTON OSTERRIETH
Director 2003-03-03 2006-05-15
DARYL STEPHEN JOHN KERIN
Director 2004-12-06 2005-09-23
GARY JOHN CARR
Director 2004-12-06 2004-12-06
MARK JULIAN SMITH
Director 2004-12-06 2004-12-06
NICHOLAS EUSTACE HADDON FERGUSON
Director 1993-03-13 2004-12-03
IAN JOHNSON
Company Secretary 2000-05-31 2004-06-30
ANDREW MARTIN GAULTER
Company Secretary 1993-03-13 2000-05-31
HENRY SIMON
Director 1993-03-13 1998-01-07
JOHN IVOR O'MAHONY
Director 1993-03-13 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Company Secretary 2014-06-10 CURRENT 2004-10-20 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Company Secretary 2014-06-09 CURRENT 2000-03-17 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE PRIVATE EQUITY LIMITED Company Secretary 2014-06-09 CURRENT 2001-07-23 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL INVESTMENT MANAGEMENT LIMITED Company Secretary 2014-06-09 CURRENT 1985-03-22 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER EUROLOGISTIK FONDS VERWALTUNGS GMBH Company Secretary 2014-03-26 CURRENT 2013-12-02 Active
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL UNIT TRUST MANAGERS LIMITED Company Secretary 2014-03-10 CURRENT 1987-07-20 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL HOLDINGS LIMITED Company Secretary 2014-03-10 CURRENT 2005-12-30 Active
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Company Secretary 2014-02-27 CURRENT 1987-05-27 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS UK GP II LIMITED Company Secretary 2013-08-16 CURRENT 2013-08-16 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER MIDDLE EAST LIMITED Company Secretary 2013-02-01 CURRENT 1981-05-19 Dissolved 2016-07-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWFINANCE CAPITAL PARTNERS LIMITED Company Secretary 2013-01-29 CURRENT 2000-08-22 Dissolved 2017-08-24
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER PROPERTY GP LIMITED Company Secretary 2012-09-19 CURRENT 2010-07-19 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES I LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES II LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 2) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 3) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE) LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-10 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-12 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-20 Dissolved 2016-11-29
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED AFH UNITHOLDER NO. 2 LIMITED Company Secretary 2012-09-10 CURRENT 2011-05-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA (GP) LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-19 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES HOLDINGS LIMITED Company Secretary 2012-06-14 CURRENT 1984-10-29 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED SIM NOMINEES LIMITED Company Secretary 2012-06-13 CURRENT 1993-03-03 Dissolved 2017-10-12
SCHRODERS CORPORATE SECRETARY LIMITED HOUSE NOMINEES LIMITED Company Secretary 2012-05-28 CURRENT 2004-08-04 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWSPHERE TRADING COMPANY LIMITED Company Secretary 2012-05-28 CURRENT 1957-03-01 Dissolved 2016-04-05
SCHRODERS CORPORATE SECRETARY LIMITED CROSBY HOLDINGS LIMITED Company Secretary 2012-05-28 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1986-04-30 Liquidation
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1987-05-27 Dissolved 2017-10-13
GREGORY LEE CRUMP SCHRODER VENTURES HOLDINGS LIMITED Director 2016-01-13 CURRENT 1984-10-29 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-02-01 Liquidation
GREGORY LEE CRUMP CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Director 2015-06-26 CURRENT 2000-03-17 Dissolved 2016-04-06
GREGORY LEE CRUMP CAZENOVE PRIVATE EQUITY LIMITED Director 2015-06-26 CURRENT 2001-07-23 Dissolved 2016-04-06
GREGORY LEE CRUMP THORNHILL INVESTMENT MANAGEMENT LIMITED Director 2015-06-26 CURRENT 1985-03-22 Dissolved 2017-01-19
GREGORY LEE CRUMP THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
GREGORY LEE CRUMP HOUSE NOMINEES LIMITED Director 2015-06-25 CURRENT 2004-08-04 Dissolved 2016-04-06
GREGORY LEE CRUMP NEWSPHERE TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 1957-03-01 Dissolved 2016-04-05
GREGORY LEE CRUMP CROSBY HOLDINGS LIMITED Director 2015-06-24 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER MIDDLE EAST LIMITED Director 2014-10-24 CURRENT 1981-05-19 Dissolved 2016-07-06
DONNA MELVILLE DOUGLAS SCHRODER VENTURES HOLDINGS LIMITED Director 2013-02-21 CURRENT 1984-10-29 Dissolved 2018-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHYTE
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-234.70DECLARATION OF SOLVENCY
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2016-12-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-03AP01DIRECTOR APPOINTED MATTHEW JOHN WHYTE
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-13AR0113/03/16 FULL LIST
2015-12-04Annotation
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COBB
2015-11-27AP01DIRECTOR APPOINTED MR GREGORY LEE CRUMP
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-09AR0113/03/15 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-24AR0113/03/14 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0113/03/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED DONNA MELVILLE DOUGLAS
2012-10-08AP04CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY MELANIE STONER
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALD
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0113/03/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUNNINGHAM
2012-03-20AP01DIRECTOR APPOINTED ANDREW PETER HEALD
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BALLARD
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BALLARD
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY HANNAH ASHDOWN
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27RES01ADOPT ARTICLES 13/04/2011
2011-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12AR0113/03/11 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARR
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER COBB / 07/05/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0113/03/10 FULL LIST
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN HORTON
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER COBB / 01/10/2009
2009-10-23AP03SECRETARY APPOINTED MELANIE NORTON
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COOPER / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CUNNINGHAM / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CARR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STUART BALLARD / 01/10/2009
2009-07-01288aDIRECTOR APPOINTED THOMAS STUART BALLARD
2009-07-01288aDIRECTOR APPOINTED STEPHEN CUNNINGHAM
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR GERARD LLOYD
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MORRIS
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 12/05/2009
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23288aDIRECTOR APPOINTED SIMON ALEXANDER COBB
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-16RES01ADOPT ARTICLES 05/02/2009
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR DONALD CATHCART
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-10-03288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCHRODER VENTURES INVESTMENT ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-29
Notices to Creditors2016-11-29
Resolutions for Winding-up2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against SCHRODER VENTURES INVESTMENT ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHRODER VENTURES INVESTMENT ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SCHRODER VENTURES INVESTMENT ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHRODER VENTURES INVESTMENT ADVISERS LIMITED
Trademarks
We have not found any records of SCHRODER VENTURES INVESTMENT ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODER VENTURES INVESTMENT ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SCHRODER VENTURES INVESTMENT ADVISERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCHRODER VENTURES INVESTMENT ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySCHRODER VENTURES INVESTMENT ADVISERS LIMITEDEvent Date2016-11-24
In accordance with Rule 4.106A, we, Lee Death and Richard Toone of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 15 November 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 04 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCHRODER VENTURES INVESTMENT ADVISERS LIMITEDEvent Date2016-11-15
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC1A 1AA . : For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCHRODER VENTURES INVESTMENT ADVISERS LIMITEDEvent Date2016-11-15
At a General Meeting of the sole Member of the above named Company, duly convened and held at 31 Gresham Street, London EC2V 7QA, on 15 November 2016 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHRODER VENTURES INVESTMENT ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHRODER VENTURES INVESTMENT ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.