Schroder Investment Management Limited

All companies of The UKFinancial and insurance activitiesSchroder Investment Management Limited

Financial intermediation not elsewhere classified

Fund management activities

Contacts of Schroder Investment Management Limited: address, phone, fax, email, website, working hours

Address: 31 Gresham Street EC2V 7QA London

Phone: +44-1322 4456573 +44-1322 4456573

Fax: +44-1322 4456573 +44-1322 4456573

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Schroder Investment Management Limited"? - Send email to us!

Schroder Investment Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Schroder Investment Management Limited.

Registration data Schroder Investment Management Limited

Register date: 1985-03-07
Register number: 01893220
Capital: 319,000 GBP
Sales per year: More 338,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Schroder Investment Management Limited

Addition activities kind of Schroder Investment Management Limited

201507. Rabbit slaughtering and processing
284302. Finishing agents
20460101. Corn starch
38260112. Spectrofluorometers
42120301. Lumber (log) trucking, local
50750205. Thermostats
63710000. Pension, health, and welfare funds

Owner, director, manager of Schroder Investment Management Limited

Director - Richard John Keers. Address: Gresham Street, London, EC2V 7QA, England. DoB: August 1963, British

Director - Peter Harrison. Address: Gresham Street, London, EC2V 7QA. DoB: May 1966, British

Director - Jonathan Robert Jesty. Address: Gresham Street, London, EC2V 7QA, United Kingdom. DoB: August 1959, British

Director - Markus Hardy Ruetimann. Address: Gresham Street, London, EC2V 7QA. DoB: May 1958, British

Director - Massimo Tosato. Address: Gresham Street, London, EC2V 7QA, England. DoB: November 1954, Italian

Director - Nicolaas Floris Marais. Address: Gresham Street, London, EC2V 7QA. DoB: January 1964, South African

Director - Philippe Jacques Lespinard. Address: Gresham Street, London, EC2V 7QA. DoB: July 1963, French

Secretary - Hannah Claire Ashdown. Address: Gresham Street, London, EC2V 7QA. DoB:

Director - Kevin Allen Huw Parry. Address: Gresham Street, London, EC2V 7QA. DoB: January 1962, British

Director - Stephen John Brooks. Address: Links Road, Bramley, Guildford, Surrey, GU5 0AL, United Kingdom. DoB: April 1965, British

Director - Marco Zwick. Address: Gresham Street, London, EC2V 7QA. DoB: February 1969, Luxembourgish

Director - Jason Andrew Gardiner. Address: 68 Ashburnham Place, London, SE10 8UG. DoB: April 1963, British

Director - Jonathan Paul Asquith. Address: 8 Colinette Road, London, SW15 6QQ. DoB: September 1956, British

Secretary - Helen Marie Horton. Address: Gresham Street, London, EC2V 7QA, United Kingdom. DoB: n\a, British

Director - Alan Brown. Address: Gresham Street, London, EC2V 7QA. DoB: April 1954, British

Secretary - Graham Staples. Address: Winterfold Tangley Road, Hatherden, Hampshire, SP11 0HS. DoB: n\a, British

Secretary - Christine Elizabeth Daniels. Address: 50 Eltham Road, Lee Green, London, SE12 8UB. DoB:

Director - Roger Goodchild. Address: 16 Boxgrove Road, Guildford, Surrey, GU1 2NF. DoB: July 1966, British

Director - Andrew Francis Sykes. Address: 7 Oakhill Road, London, SW15 2QJ. DoB: July 1957, British

Director - Michael William Romsey Dobson. Address: Gresham Street, London, EC2V 7QA, United Kingdom. DoB: May 1952, British

Director - Richard Miles Andrew Horlick. Address: 26a Queens Gate Mews, Kensington, London, SW7 5QL. DoB: March 1959, British

Director - John Alexander Troiano. Address: Burghley Lodge 54 Traps Lane, New Malden, Surrey, KT3 4SE. DoB: January 1959, British

Director - Susan Mary Hakki-haroun. Address: River House 24 Upper Mall, London, W6 9TA. DoB: June 1961, British

Director - Bruno Lionel Schroder. Address: 42 Lansdowne Road, London, W11 2LU. DoB: January 1933, British

Secretary - Ian Johnson. Address: 2 Wheatsheaf Close, Woking, Surrey, GU21 4BP. DoB: n\a, British

Director - Georg Wilhelm Gustav Von Mallinckrodt. Address: 64 Chelsea Square, London, SW3 6LE. DoB: August 1930, German

Director - Peter Charles Jaques. Address: 12 Broadfield Way, Buckhurst Hill, Essex, IG9 5AG. DoB: December 1955, British

Director - Susan Mary Cox. Address: 3 Bowmans Mews, London, E1 8RY. DoB: August 1944, British

Director - Francis Webb Neate. Address: 2 Daylesford Avenue, Roehamptom, London, SW15 5QR. DoB: May 1940, British

Director - John Mclaughlin. Address: 3 Abinger Drive, Redhill, Surrey, RH1 6SZ. DoB: May 1964, British

Director - Nicholas Rupert Macandrew. Address: The Old Chapel, Deptford Lane Greywell, Hook, Hampshire, RG29 1BS. DoB: February 1947, British

Director - Tony Ellingham. Address: 15 Ash Close, Abbots Langley, Hertfordshire, WD5 0DN. DoB: February 1958, British

Director - Richard Foulkes. Address: 140 Priory Lane, London, SW15 5JP. DoB: October 1945, British

Director - Michael Templeman. Address: St Leonards House, 9 Priory Close, Turvey, Bedfordshire, MK43 8BG. DoB: May 1943, British

Director - Andrew Francis Sykes. Address: 7 Oakhill Road, London, SW15 2QJ. DoB: July 1957, British

Director - Lester Edward Gray. Address: 58 Woodstock Road, Chiswick, London, W4 1EQ. DoB: December 1961, New Zealander

Director - Alexander Charles Robert Weiland. Address: Fairacre, Sandy Lane, Ightham, Kent, TN15 9BA. DoB: January 1950, British

Director - Stephen James Aukett. Address: 17 Cranes Park, Surbiton, Surrey, KT5 8AB. DoB: April 1965, British

Director - Robert Charles Trant Higginbotham. Address: 29 Kingswood Rise, Four Marks, Alton, Hampshire, GU34 5BE. DoB: September 1967, British

Director - Sian Morphet. Address: Inversnaid, Northbrook Avenue, Winchester, Hampshire, SO23 0JW. DoB: November 1956, British

Director - Nicholas James Mottram. Address: 35 Acacia Way, Sidcup, Kent, DA15 8WW. DoB: November 1962, Uk

Director - Alan Hugh Mullan. Address: 6 Meadow Road, London, SW8 1QB. DoB: December 1962, British

Director - Robin Edward Stoakley. Address: Laylock Cottage, High Street, Much Hadham, Hertfordshire, SG10 6BS. DoB: June 1962, British

Director - Reza Vishkai. Address: Flat 3 37 Curzon Street, London, W1Y 7AF. DoB: August 1964, American

Director - Keith Martin Wade. Address: The Bourn, Duck Street, Wendens Ambo, Saffron Walden, Essex, CB11 4JU. DoB: October 1961, British

Director - Nigel John Burnham. Address: 27 Trevor Road, London, SW19 3PW. DoB: January 1962, British

Director - Mark Pignatelli. Address: 49 Aynhoe Road, London. DoB: May 1965, British

Director - Jonathan Frank Lubran. Address: 129 Studdridge Street, London, SW6 3TD. DoB: April 1948, British

Director - Rupert Mark Caldecott. Address: Dynevor House, Church Street, Ampthill, Bedfordshire, MK45 2EH. DoB: July 1953, British

Director - Marc Nield. Address: 146 Lower Richmond Road, Putney, London, SW15 1LU. DoB: November 1957, British

Director - Richard Anthony Haw. Address: 26 Evesham House, Hereford Road, London, W2 4PD. DoB: December 1954, British

Director - Hugo Richard Tudor. Address: 19 Warren Drive, Orpington, Kent, BR6 6EX. DoB: January 1963, British

Director - Richard Alexander Jennings. Address: 15 Southdean Gardens, London, SW19 6NT. DoB: June 1960, British

Director - John Christopher Ovington Metcalfe. Address: 12 Bathgate Road, London, SW19 5PN. DoB: June 1960, British

Director - Jean Alison Smith. Address: 25 Langdon Park Road, London, N6 5PT. DoB: March 1958, British

Director - Edward John Williams. Address: 18 Claremont Road, Bickley, Kent, BR1 2JL. DoB: January 1957, British

Director - John Philip Bainbridge. Address: Baltic House, The Common, Cranleigh, Surrey, GU6 8SL. DoB: August 1946, British

Director - Jennifer Ann Bonathan. Address: 8 Thistlemead, Chislehurst, Kent, BR7 5RF. DoB: August 1955, British

Director - Julian Patrick Edward Samways. Address: 2 Wilton Villas, Wilton Square Islington, London, N1 3DN. DoB: December 1961, British

Director - Patricia Margaret Payn. Address: 12 Goddington Road, Rochester, Kent, ME2 3DD. DoB: March 1960, British/Australian

Director - Tamsin Anthea Armstrong Frost. Address: 3a/57 Holland Park, London, W11. DoB: January 1961, British

Director - Andrew John Brough. Address: 19 Pages Lane, Muswell Hill, London, N10 1PU. DoB: September 1960, British

Director - James Watson Stewart. Address: The Old Vicarage Knotting Road, Melchbourne, Bedfordshire, MK44 1BQ. DoB: March 1960, British

Director - David Harley Athol Rowe. Address: 3 Parsons Green Lane, London, SW6 4HP. DoB: February 1959, British

Director - Charles Donald Crole. Address: 26 Lots Road, London, SW10 0QF. DoB: July 1963, British

Director - Thomas Jeremy Willoughby. Address: 59 Gibson Square, London, N1 0RA. DoB: June 1948, British

Director - Lea Garry Blackham. Address: The Chace Bower House Tye, Polstead, Colchester, Essex, CO6 5DD. DoB: October 1950, British

Director - Maggie Lay Wah Lee. Address: 2 Charles Ii Place, 77 King's Road, London, SW3 4NG. DoB: May 1950, Singaporian

Director - Frank Montague Froud. Address: 2 Cox Green, Sandhurst, Berkshire, GU47 0TU. DoB: November 1957, British

Director - Brian Christopher O'sullivan. Address: 10 Hadley Road, Barnet, Hertfordshire, EN5 5HH. DoB: January 1954, British

Director - Brian Martin Jones. Address: 7 Acacia Road, Hampton, Middlesex, TW12 3DP. DoB: October 1947, British

Director - Mark Julian Smith. Address: 17 Ashdown Close, Woking, Surrey, GU22 7PG. DoB: February 1962, British

Director - Michael James Meyrick. Address: Whitefriars, The Glade, Kingswood, Surrey, KT20 6LH. DoB: June 1942, British

Director - Frank Nairn Marshall. Address: 39 Charlbury Road, Oxford, Oxfordshire, OX2 6UX. DoB: September 1957, British

Director - Denis Henry Clough. Address: The Old Vicarage The Street, Braughing, Ware, Hertfordshire, SG11 2QR. DoB: July 1962, British

Director - William Anthony Hill. Address: Oaklawn, Burnhams Road, Little Bookham, Surrey, KT23 3BB. DoB: May 1960, British

Director - Richard Francis Brumby. Address: Fairwinds Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RU. DoB: August 1947, British

Director - Humphrey Van Der Klugt. Address: Millhouse Riseden Road, Wadhurst, East Sussex, TN5 6NY. DoB: October 1953, British

Director - Peter Tobias. Address: 36 Glebelands Avenue, South Woodford, London, E18 2AB. DoB: April 1944, British

Director - John Robert Sydney Escott. Address: 8 Laurel Grove, Chelmsford, Essex, CM2 9BL. DoB: December 1954, British

Director - William Hugh Baker. Address: 27 Canning Cross, London, SE5 8BH. DoB: December 1951, American

Director - Christopher Nevin Rodgers. Address: 23 Abbotsbury Road, Holland Park, London, W14 8EJ. DoB: June 1960, British

Director - Matthew Frederick Dobbs. Address: 13 Portland Road, London, W11 4LH. DoB: July 1959, British

Director - Roderick Kenneth Duncan. Address: Hedges, Crest Hill, Peaslake, Surrey, GU5 9PE. DoB: February 1949, British

Director - Robert Desmond Hutchinson. Address: 39 Hartswood Road, London, W12 9NE. DoB: March 1959, British

Director - Andrew William Rose. Address: 1 Belmont Close, London, N20 8QT. DoB: January 1957, British

Director - David Murray Salisbury. Address: The Dutch House, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8JN. DoB: February 1952, British

Director - Ton Tjia. Address: 172 Campden Hill Road, London, W8 7AS. DoB: November 1954, Dutch

Director - Richard Anthony Mountford. Address: Finchampstead House, Fleet Hill Finchampstead, Wokingham, Berkshire, RG40 4JY. DoB: April 1958, British

Director - David Gibson. Address: 18 Yarwood Avenue, 587990, Singapore. DoB: July 1960, British

Director - Gerald Paul Aherne. Address: 67 West Hill Road, London, SW18 1LE. DoB: January 1946, British

Director - Peter Alan Leonard. Address: 153 Coombe Lane, London, SW20 0QX. DoB: August 1938, British

Director - John Colville Henderson. Address: 14 Edward Road, Sundridge Park, Bromley, Kent, BR1 3NQ. DoB: May 1951, British

Director - Peter Anthony Roger Meyer. Address: 165 Sussex Gardens, London, W2 2RH. DoB: July 1951, British

Director - Clement John Govett. Address: 29 Marchmont Road, Richmond, Surrey, TW10 6HQ. DoB: December 1943, British

Secretary - Andrew Martin Gaulter. Address: Willows End, 39 Linden Grove, Walton On Thames, Surrey, KT12 1EY. DoB: April 1951, British

Director - Ian Peter Sedgwick. Address: Burrows Dene Tilford Road, Farnham, Surrey, GU9 8JA. DoB: October 1935, British

Director - Brian David Wood. Address: 237 Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, WD3 2DP. DoB: April 1940, British

Director - Peter Hugh Wolton. Address: 1 Fairfax Road, Bedford Park, London, W4 1EN. DoB: January 1957, British

Director - Jan Anthony Kingzett. Address: 18 Sloane Avenue, London, SW3 3JE. DoB: October 1955, British

Director - Humphrey Van Der Klugt. Address: Millhouse Riseden Road, Wadhurst, East Sussex, TN5 6NY. DoB: October 1953, British

Director - Clive Nicholas Boothman. Address: 28 Baskerville Road, London, SW18 3RS. DoB: May 1955, British

Director - Richard Froggatt Cheetham. Address: Beech Cottage Smiths Green, Takeley, Bishops Stortford, Hertfordshire, CM22 6NR. DoB: June 1936, British

Director - Hugh Westrope Bolland. Address: Overdeans Court, Dippenhall, Farnham, Surrey, GU10 5EB. DoB: May 1946, British

Director - James Martin Cox. Address: 31 Midhurst Avenue, London, N10 3EP. DoB: November 1947, British

Director - James Horsburgh. Address: Woodlands, Pilgrims Close Westhumble, Dorking, Surrey, RH5 6AR. DoB: May 1955, British

Director - David John Mumford. Address: Willow Cottage Windlesham Road, Chobham, Surrey, GU24 8SU. DoB: January 1937, British

Director - Roger Ernest Hills. Address: Equinox, Beckfords, Upper Basildon, Reading, Berkshire, RG8 8PE. DoB: September 1940, British

Director - Brian Charles Hillard. Address: 15 Bentley Close, Kings Worthy, Winchester, Hampshire, SO23 7LG. DoB: August 1936, British

Director - Keith Melville Niven. Address: Flat 8 Wesley House, 5 Little Britain, London, EC1A 7BX. DoB: August 1948, British

Director - Josiane Lydia Pain. Address: 23 Bunhill Row, London, EC1Y 8LP. DoB: March 1940, British

Director - John Rodney Lambert. Address: Larks Hill Tuddenham St Martin, Ipswich, Suffolk, IP6 9BY. DoB: June 1944, British

Director - Jeremy Adrian Hill. Address: Peyton Hall, Bures, Suffolk, CO8 5DU. DoB: January 1940, British

Director - Nicola Thomas Ralston. Address: Canonbury House, Canonbury Place, London, N1 2NQ. DoB: November 1955, British

Jobs in Schroder Investment Management Limited, vacancies. Career and training on Schroder Investment Management Limited, practic

Now Schroder Investment Management Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Accounting (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Sport Enrichment Associate (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £9,069 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Professor of Entrepreneurship (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Programme Administrator (2 posts) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student & Applicant Services

    Salary: £24,285 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Sessional Lecturer- Sport (Nuneaton)

    Region: Nuneaton

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £17.70 per hour (£16.20 unqualified)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Enrichment Worker (HMYOI Werrington) (Werrington)

    Region: Werrington

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Professor of Statistics (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mathematical Sciences

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Technical Specialist - Chemical and Environment Engineering (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Chemical Engineering,Other Engineering

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Cardiovascular Sciences

    Salary: £32,004 to £38,183 pro rata for 17.5hrs per week

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medical Technology

  • Reader / Clinical Reader in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £57,710 + pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Schroder Investment Management Limited on Facebook, comments in social nerworks

Read more comments for Schroder Investment Management Limited. Leave a comment for Schroder Investment Management Limited. Profiles of Schroder Investment Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Schroder Investment Management Limited on Google maps

Other similar companies of The United Kingdom as Schroder Investment Management Limited: Wjr Financial Solutions Limited | Icap Europe Limited | Jox Limited | One Team Properties Limited | Macpac (bredbury) Limited

Schroder Investment Management has been operating offering its services for thirty one years. Established under number 01893220, the firm is classified as a Private Limited Company. You can reach the main office of the company during office hours at the following address: 31 Gresham Street , EC2V 7QA London. This business Standard Industrial Classification Code is 64999 , that means Financial intermediation not elsewhere classified. Its latest filed account data documents were filed up to 2015/12/31 and the latest annual return was filed on 2016/04/11. Ever since the firm debuted in this line of business 31 years ago, the firm managed to sustain its impressive level of prosperity.

8 transactions have been registered in 2011 with a sum total of £424,811. In 2010 there were less transactions (exactly 6) that added up to £289,443. Cooperation with the Isle of Wight Council council covered the following areas: Pension Investment F.

In order to satisfy their client base, this specific firm is continually supervised by a group of five directors who are, to mention just a few, Richard John Keers, Peter Harrison and Jonathan Robert Jesty. Their joint efforts have been of great importance to this firm since Monday 3rd June 2013. At least one secretary in this firm is a limited company, specifically Schroders Corporate Secretary Limited.

Schroder Investment Management Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 31 Gresham Street EC2V 7QA London. Schroder Investment Management Limited was registered on 1985-03-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 319,000 GBP, sales per year - more 338,000 GBP. Schroder Investment Management Limited is Private Limited Company.
The main activity of Schroder Investment Management Limited is Financial and insurance activities, including 7 other directions. Director of Schroder Investment Management Limited is Richard John Keers, which was registered at Gresham Street, London, EC2V 7QA, England. Products made in Schroder Investment Management Limited were not found. This corporation was registered on 1985-03-07 and was issued with the Register number 01893220 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Schroder Investment Management Limited, open vacancies, location of Schroder Investment Management Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Schroder Investment Management Limited from yellow pages of The United Kingdom. Find address Schroder Investment Management Limited, phone, email, website credits, responds, Schroder Investment Management Limited job and vacancies, contacts finance sectors Schroder Investment Management Limited