Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHRODER INCOME GROWTH FUND PLC
Company Information for

SCHRODER INCOME GROWTH FUND PLC

1 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
03008494
Public Limited Company
Active

Company Overview

About Schroder Income Growth Fund Plc
SCHRODER INCOME GROWTH FUND PLC was founded on 1995-01-05 and has its registered office in London. The organisation's status is listed as "Active". Schroder Income Growth Fund Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCHRODER INCOME GROWTH FUND PLC
 
Legal Registered Office
1 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC2V
 
Filing Information
Company Number 03008494
Company ID Number 03008494
Date formed 1995-01-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/02/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 12:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHRODER INCOME GROWTH FUND PLC
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 INCOME GROWTH FUND PLC

Current Directors
Officer Role Date Appointed
SCHRODER INVESTMENT MANAGEMENT LIMITED
Company Secretary 1995-01-06
IAN CHRISTOPHER SIMON BARBY
Director 2005-10-31
EWEN CAMERON WATT
Director 2017-12-18
DAVID JOHN CAUSER
Director 2008-12-11
BRIDGET ELISABETH GUERIN
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MELVILLE NIVEN
Director 1995-01-05 2017-12-18
JOHN PETER ABERCROMBY READMAN
Director 1999-12-15 2016-12-20
PAUL RUPERT JUDGE
Director 1995-01-11 2013-08-30
NIGEL GRAHAM CEDRIC PEREGRINE BANBURY
Director 1995-01-11 2010-12-13
JOHN MULOCK HIGNETT
Director 1995-01-11 2005-12-08
ROGER ERNEST HILLS
Director 1995-01-05 1999-12-14
STEVEN JOHN WHITTAKER
Company Secretary 1995-01-05 1995-01-05
RICHARD JAMES NIGEL CRIPPS
Director 1995-01-05 1995-01-05
STEVEN JOHN WHITTAKER
Director 1995-01-05 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODER INVESTMENT MANAGEMENT LIMITED THE BIOSCIENCE INVESTMENT TRUST PLC Company Secretary 2004-12-13 CURRENT 1999-09-08 Liquidation
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER UK MID CAP FUND PLC Company Secretary 2003-06-01 CURRENT 1983-04-04 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER ASIAPACIFIC FUND PLC Company Secretary 1995-09-18 CURRENT 1995-09-18 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER JAPAN TRUST PLC Company Secretary 1994-05-12 CURRENT 1994-05-12 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER SPLIT FUND PLC Company Secretary 1993-01-13 CURRENT 1992-06-30 Liquidation
IAN CHRISTOPHER SIMON BARBY THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST Director 2017-11-23 CURRENT 1985-03-14 Active
IAN CHRISTOPHER SIMON BARBY EW&PO FINANCE PLC Director 2009-06-16 CURRENT 2009-05-19 Dissolved 2018-03-12
IAN CHRISTOPHER SIMON BARBY SR EUROPE INVESTMENT TRUST PLC Director 2006-06-23 CURRENT 2001-05-29 Dissolved 2014-08-06
IAN CHRISTOPHER SIMON BARBY BERRY STARQUEST LIMITED Director 2005-05-24 CURRENT 1964-04-28 Active - Proposal to Strike off
IAN CHRISTOPHER SIMON BARBY PANTHEON INTERNATIONAL PLC Director 2005-04-28 CURRENT 1987-07-16 Active
IAN CHRISTOPHER SIMON BARBY ECOFIN WATER & POWER OPPORTUNITIES PLC. Director 2004-01-05 CURRENT 2001-01-02 Liquidation
IAN CHRISTOPHER SIMON BARBY INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Director 2004-01-05 CURRENT 1987-05-07 Active
EWEN CAMERON WATT THE STORY MUSEUM Director 2018-03-22 CURRENT 2003-05-29 Active
EWEN CAMERON WATT ECW INVESTMENT SERVICES LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
DAVID JOHN CAUSER HELPAGE INTERNATIONAL Director 2012-10-25 CURRENT 1983-10-19 Active
DAVID JOHN CAUSER FIDELITY CHINA SPECIAL SITUATIONS PLC Director 2010-02-04 CURRENT 2010-01-22 Active
DAVID JOHN CAUSER LEAP CONFRONTING CONFLICT Director 2008-10-13 CURRENT 1998-09-08 Active
BRIDGET ELISABETH GUERIN INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Director 2018-05-08 CURRENT 1987-05-07 Active
BRIDGET ELISABETH GUERIN CHARLES STANLEY & CO. LIMITED Director 2014-07-25 CURRENT 1985-04-09 Active
BRIDGET ELISABETH GUERIN BEVERLEY RACE COMPANY LIMITED(THE) Director 2014-05-07 CURRENT 1903-08-10 Active
BRIDGET ELISABETH GUERIN RAYMOND JAMES WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 1896-07-16 Active
BRIDGET ELISABETH GUERIN CANTAB CAPITAL LTIP LIMITED Director 2011-07-07 CURRENT 2010-12-07 Active - Proposal to Strike off
BRIDGET ELISABETH GUERIN MOBEUS INCOME & GROWTH VCT PLC Director 2004-07-01 CURRENT 2004-06-15 Active

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
2023-12-31Memorandum articles filed
2023-12-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-12-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting other than annual general meeting may be called on not less than 14 clear days notice 13/
2023-09-11Director's details changed for Mr Ewen Cameron Watt on 2023-06-01
2023-07-11Interim accounts made up to 2023-02-28
2023-01-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maxiumum number o shares may be is 10,412,555 miunium price 10P 15/12/2022<li>Resolution on securities</ul>
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MRS JUNGHWA AITKEN
2022-12-29APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELISABETH GUERIN
2022-12-14Register inspection address changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-01-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases 16/12/2021<li>Resolution on securities</ul>
2022-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-01-24FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-06-09SH0128/05/21 STATEMENT OF CAPITAL GBP 6946334.3
2021-05-14SH0114/05/21 STATEMENT OF CAPITAL GBP 6938834.3
2021-05-12SH0112/05/21 STATEMENT OF CAPITAL GBP 6933834.3
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CAUSER
2020-11-27SH0126/11/20 STATEMENT OF CAPITAL GBP 6928834.3
2020-11-26SH0123/11/20 STATEMENT OF CAPITAL GBP 6928834.3
2020-11-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-07-13SH0105/06/20 STATEMENT OF CAPITAL GBP 6903834.3
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR FRASER ROBERT MCINTYRE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER SIMON BARBY
2019-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-11CH01Director's details changed for Miss Victoria Anne Muir on 2019-10-11
2019-07-23AP01DIRECTOR APPOINTED MISS VICTORIA ANNE MUIR
2019-06-11AUDAUDITOR'S RESIGNATION
2019-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-09-13CH04SECRETARY'S DETAILS CHNAGED FOR SCHRODER INVESTMENT MANAGEMENT LIMITED on 2018-09-04
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 31 Gresham Street London EC2V 7QA
2018-04-04PSC08Notification of a person with significant control statement
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-08AP01DIRECTOR APPOINTED MR EWEN CAMERON WATT
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MELVILLE NIVEN
2018-01-03RES09Resolution of authority to purchase a number of shares
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-19CH01Director's details changed for Keith Melville Niven on 2017-06-14
2017-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 6868834.3
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ABERCROMBY READMAN
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 6868834.3
2016-01-20AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-20AD04Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-04RES13SECTION 693 OF CA 2006 15/12/2015
2016-01-04RES01ALTER ARTICLES 15/12/2015
2016-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 693 of ca 2006 15/12/2015
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-11-14AD03Registers moved to registered inspection location of Aspect House Spencer Road Lancing West Sussex BN99 6ZR
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-20RES13COMPANY AMEND ITS INVESTMENT POLICY 18/12/2014
2015-01-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution to purchase shares<li>Company amend its investment policy 18/12/2014<li>Company amend its investment policy 18/12/2014</ul>
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 6868834.3
2015-01-07AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH04SECRETARY'S DETAILS CHNAGED FOR SCHRODER INVESTMENT MANAGEMENT LIMITED on 2014-12-18
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 6868834.3
2014-02-26AR0105/01/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-03TM01TERMINATE DIR APPOINTMENT
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 31/08/2013
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET ELISABETH GUERIN / 01/06/2012
2013-02-08AR0105/01/13 NO CHANGES
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-10RES13FEES PAYABLE BE INCREASED 18/12/2012
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-05AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-06-12AP01DIRECTOR APPOINTED MS BRIDGET ELISABETH GUERIN
2012-04-20AAINTERIM ACCOUNTS MADE UP TO 29/02/12
2012-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-23AR0105/01/12 FULL LIST
2012-01-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-09RES01ADOPT ARTICLES 21/12/2011
2011-11-07AAINTERIM ACCOUNTS MADE UP TO 31/08/11
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 25/07/2011
2011-10-06RES01ADOPT ARTICLES 11/12/2008
2011-05-09AAINTERIM ACCOUNTS MADE UP TO 28/02/11
2011-02-08AR0105/01/11 FULL LIST
2011-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-13RES13INVEST TRUST/AMEND INVEST POLICY 13/12/2010
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANBURY
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-10AAINTERIM ACCOUNTS MADE UP TO 31/08/10
2010-02-22AR0105/01/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL RUPERT JUDGE / 22/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAUSER / 22/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM CEDRIC PEREGRINE BANBURY / 22/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SIMON BARBY / 22/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER ABERCROMBY READMAN / 22/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELVILLE NIVEN / 22/10/2009
2009-10-21AD02SAIL ADDRESS CREATED
2009-03-11363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-23353LOCATION OF REGISTER OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-26288aDIRECTOR APPOINTED DAVID JOHN CAUSER
2009-01-23RES01ADOPT ARTICLES 11/12/2008
2008-11-06AAINTERIM ACCOUNTS MADE UP TO 31/08/08
2008-08-11169CAPITALS NOT ROLLED UP
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25363aRETURN MADE UP TO 05/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-22169£ IC 7478734/7178834 19/11/07 £ SR 2999000@.1=299900
2007-10-31AAINTERIM ACCOUNTS MADE UP TO 31/08/07
2007-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-21363sRETURN MADE UP TO 05/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-02AAINTERIM ACCOUNTS MADE UP TO 31/05/06
2006-05-18169£ IC 7553734/7493734 17/01/06 £ SR 600000@.1=60000
2006-05-18169£ SR 150000@.1 31/05/05
2006-05-18169£ SR 325000@.1 31/08/05
2006-03-23288bDIRECTOR RESIGNED
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 05/01/06; BULK LIST AVAILABLE SEPARATELY
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 01/09/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to SCHRODER INCOME GROWTH FUND PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHRODER INCOME GROWTH FUND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHRODER INCOME GROWTH FUND PLC 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 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of SCHRODER INCOME GROWTH FUND PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SCHRODER INCOME GROWTH FUND PLC
Trademarks
We have not found any records of SCHRODER INCOME GROWTH FUND PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODER INCOME GROWTH FUND PLC. 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 (64301 - Activities of investment trusts) as SCHRODER INCOME GROWTH FUND PLC 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 INCOME GROWTH FUND PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHRODER INCOME GROWTH FUND PLC 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 INCOME GROWTH FUND PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name SCF
Listed Since 09-Mar-95
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £184.626M
Shares Issues 68,762,063.00
Share Type ORD GBP0.10
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.