Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCHRODER UK MID CAP FUND PLC
Company Information for

SCHRODER UK MID CAP FUND PLC

C/O SHEPHERD & WEDDERBURN LLP, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8FY,
Company Registration Number
SC082551
Public Limited Company
Active

Company Overview

About Schroder Uk Mid Cap Fund Plc
SCHRODER UK MID CAP FUND PLC was founded on 1983-04-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Schroder Uk Mid Cap Fund Plc is a Public Limited Company registered in SCOTLAND 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 UK MID CAP FUND PLC
 
Legal Registered Office
C/O SHEPHERD & WEDDERBURN LLP
9 HAYMARKET SQUARE
EDINBURGH
EH3 8FY
Other companies in G2
 
Previous Names
SCHRODER UK MID & SMALL CAP FUND PLC26/01/2011
Filing Information
Company Number SC082551
Company ID Number SC082551
Date formed 1983-04-04
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHRODER UK MID CAP 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 UK MID CAP FUND PLC

Current Directors
Officer Role Date Appointed
SCHRODER INVESTMENT MANAGEMENT LIMITED
Company Secretary 2003-06-01
CLARE JULIET DOBIE
Director 2013-09-11
ANDREW PAGE
Director 2014-10-01
ROBERT JAMES RICKMAN
Director 2011-01-26
ERIC FENTON SANDERSON
Director 2011-01-26
ROBERT EDWIN TALBUT
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANNE BEAGLES
Director 2006-03-27 2016-02-10
PETER KENNETH TIMMS
Director 1989-08-18 2014-06-30
CHRISTOPHER JONES
Director 1994-01-21 2013-01-29
MAXWELL GORDON PACKE
Director 1997-01-30 2011-05-27
CHARLES MALCOLM COUBROUGH
Director 1998-11-24 2011-01-26
COGENT SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-25 2003-06-01
MCCLURE NAISMITH
Company Secretary 2000-12-08 2001-01-25
MURRAY JOHNSTONE LIMITED
Company Secretary 1988-12-28 2000-12-08
MATTHEW DEAN GOODWIN
Director 1989-08-18 2000-08-08
RAYMOND JOHNSTONE
Director 1988-12-28 2000-02-03
ERIK OYVINOL JARL SALBU
Director 1988-12-28 1995-01-26
HUGH RODERICK MACLEOD
Director 1988-12-28 1993-01-22
ROSS STEVENSON PETERS
Director 1988-12-28 1992-06-04
CLIVE ANTHONY DAVIES
Director 1988-12-28 1990-10-31
PETER GEORGE BARNWELL
Director 1988-12-28 1989-08-18

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 ASIAPACIFIC FUND PLC Company Secretary 1995-09-18 CURRENT 1995-09-18 Active
SCHRODER INVESTMENT MANAGEMENT LIMITED SCHRODER INCOME GROWTH FUND PLC Company Secretary 1995-01-06 CURRENT 1995-01-05 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
CLARE JULIET DOBIE ALLIANCE TRUST PLC Director 2016-05-26 CURRENT 1888-04-21 Active
CLARE JULIET DOBIE ABERDEEN NEW THAI INVESTMENT TRUST PLC Director 2013-12-13 CURRENT 1989-12-01 Liquidation
CLARE JULIET DOBIE CT UK CAPITAL AND INCOME INVESTMENT TRUST PLC Director 2012-07-16 CURRENT 1992-07-17 Active
CLARE JULIET DOBIE ESSEX & HERTS AIR AMBULANCE TRUST Director 2008-04-10 CURRENT 2005-03-18 Active
CLARE JULIET DOBIE BRAXTED MARKETING MEASURES LTD Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2016-01-26
ANDREW PAGE JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Director 2015-01-15 CURRENT 1991-06-10 Active
ANDREW PAGE REDDE NORTHGATE PLC Director 2014-12-02 CURRENT 1897-07-02 Active
ANDREW PAGE CARPETRIGHT LIMITED Director 2013-07-01 CURRENT 1988-09-12 Active
ROBERT JAMES RICKMAN LOKAZ TRADING LIMITED Director 2018-05-03 CURRENT 2018-05-03 Liquidation
ROBERT JAMES RICKMAN ALI-A ENTERTAINMENT TRADING LIMITED Director 2017-11-13 CURRENT 2017-11-09 Active
ROBERT JAMES RICKMAN HUNDREDWEIGHT TRADING LIMITED Director 2017-09-14 CURRENT 2017-09-01 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHAIN BIOTECHNOLOGY LIMITED Director 2015-10-21 CURRENT 2014-01-13 Active
ROBERT JAMES RICKMAN CGT DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 1995-10-23 Active - Proposal to Strike off
ROBERT JAMES RICKMAN RITA WILKINSON DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2003-11-03 Active
ROBERT JAMES RICKMAN ROCKLEY PHOTONICS LIMITED Director 2014-02-14 CURRENT 2013-09-09 Active
ROBERT JAMES RICKMAN EM TURNER COMMERCIAL DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2004-07-28 Active
ROBERT JAMES RICKMAN FORMAN DEVELOPMENTS 2 LIMITED Director 2014-01-15 CURRENT 2006-04-03 Active
ROBERT JAMES RICKMAN DUNHILL G DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-09 Active
ROBERT JAMES RICKMAN DOLPHIN DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-22 Active
ROBERT JAMES RICKMAN ANH 2006 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-11-14 Active
ROBERT JAMES RICKMAN DHY SONS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-08-31 Active - Proposal to Strike off
ROBERT JAMES RICKMAN EMMY 2 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-09-07 Active
ROBERT JAMES RICKMAN EMMY 1 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-09-07 Active
ROBERT JAMES RICKMAN E L ALDOUS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-11-02 Active
ROBERT JAMES RICKMAN ANNETTE KAREN DASHFIELD DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-07 Active
ROBERT JAMES RICKMAN ALISON ELIZABETH LUMB DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-07 Active
ROBERT JAMES RICKMAN EAGLESTONE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2011-03-24 Liquidation
ROBERT JAMES RICKMAN B PRESTON DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-12-11 Active
ROBERT JAMES RICKMAN CRACKNELL DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-12-18 Liquidation
ROBERT JAMES RICKMAN DR CAIRNS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-02-16 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BEATRICE HOPKINS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-05-09 Active - Proposal to Strike off
ROBERT JAMES RICKMAN EC STEWART DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-06-11 Active
ROBERT JAMES RICKMAN ALEXANDER MURRAY DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-27 Active
ROBERT JAMES RICKMAN C N BAKER DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-07-16 Active
ROBERT JAMES RICKMAN DG STONE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2010-02-12 Active
ROBERT JAMES RICKMAN DEANHAVEN LIMITED Director 2014-01-15 CURRENT 1998-03-17 Active
ROBERT JAMES RICKMAN DUNHILL K DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-09 Active
ROBERT JAMES RICKMAN EBM DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-07-08 Active
ROBERT JAMES RICKMAN S & M BENTLEY DEVELOPMENTS LIMITED Director 2013-04-15 CURRENT 2007-11-22 Active
ROBERT JAMES RICKMAN KENDALL DEVELOPMENTS NO.2 LIMITED Director 2013-04-15 CURRENT 1997-11-11 Active
ROBERT JAMES RICKMAN CELIA SMITH DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2003-11-20 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.1 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.4 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN ALAN AND JOYCE BEESON DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2005-08-15 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHARINX DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2005-08-16 Active - Proposal to Strike off
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.3 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.2 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN JGC 13 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-21 Active
ROBERT JAMES RICKMAN JGC 17 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN DR A HEATH DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2004-07-28 Active
ROBERT JAMES RICKMAN JGC 16 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN JGC 15 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN JGC 14 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN A WINTER DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
ROBERT JAMES RICKMAN WARBURTON DEVELOPMENTS LIMITED Director 2011-11-03 CURRENT 2010-11-02 Active
ROBERT JAMES RICKMAN BEAUFOY DEVELOPMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
ROBERT JAMES RICKMAN AMBI NETWORK LTD Director 2011-09-15 CURRENT 2010-03-17 Dissolved 2015-11-03
ROBERT JAMES RICKMAN CGT DEVELOPMENTS II LIMITED Director 2011-09-12 CURRENT 1995-10-23 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BVDU DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-03-21 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHRYSTAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-12-14 Active - Proposal to Strike off
ROBERT JAMES RICKMAN WEALSTONE COURT DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-01-19 Active
ROBERT JAMES RICKMAN W M BRIGGS NO.2 COMMERCIAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-09 Active
ROBERT JAMES RICKMAN W M BRIGGS NO.3 COMMERCIAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-09 Active
ROBERT JAMES RICKMAN ACTIONSTATE LIMITED Director 2011-09-12 CURRENT 1997-06-25 Active
ROBERT JAMES RICKMAN BETTOR PROPERTIES DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-01-31 Active
ROBERT JAMES RICKMAN ASTON VANTAGE DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-03-08 Active
ROBERT JAMES RICKMAN BARBARA JACOBY DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2003-11-03 Active - Proposal to Strike off
ROBERT JAMES RICKMAN APANACA DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-12 Active
ROBERT JAMES RICKMAN BARBARA JACOBY (2005) DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-28 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BULLSTON TRADING DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2006-12-28 Active
ROBERT JAMES RICKMAN CGT DEVELOPMENTS XXXXII LIMITED Director 2011-09-12 CURRENT 1997-04-10 Active - Proposal to Strike off
ROBERT JAMES RICKMAN LYNTON DOWNS LIMITED Director 1990-12-31 CURRENT 1958-02-06 Active
ERIC FENTON SANDERSON BLACKROCK GREATER EUROPE INVESTMENT TRUST PLC Director 2013-04-01 CURRENT 2004-06-01 Active
ROBERT EDWIN TALBUT JPMORGAN AMERICAN INVESTMENT TRUST PLC Director 2017-05-11 CURRENT 1881-06-18 Active
ROBERT EDWIN TALBUT PACIFIC ASSETS TRUST PUBLIC LIMITED COMPANY Director 2016-09-23 CURRENT 1984-12-21 Active
ROBERT EDWIN TALBUT EFG ASSET MANAGEMENT (UK) LIMITED Director 2015-09-17 CURRENT 2010-09-28 Active
ROBERT EDWIN TALBUT SHIRES INCOME PLC Director 2015-04-01 CURRENT 1929-03-28 Active
ROBERT EDWIN TALBUT NEW HALL SCHOOL TRUST Director 2014-12-10 CURRENT 2005-06-06 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
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting other than an annual general meeting may be called on not less than 14 clear days notice 08/03/2024</ul>
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting other than an annual general meeting may be called on not less than 14 clear days notice 08/03/2024<li>Resolution on
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE SC0825510002
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE SC0825510003
2024-01-03FULL ACCOUNTS MADE UP TO 30/09/23
2023-09-01DIRECTOR APPOINTED MR HARRY MORLEY
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Section 701 authorisation to make market purchases of ordinary shares of 25P each in the capital of the company 21/02/2023<li>Resolution on securities</ul>
2023-01-11Register inspection address changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Equiniti William Smith House Thurso Business Park Thurso KW14 7XW
2022-11-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 319,375 on 2022-05-20</ul>
2022-11-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 319,375 on 2022-05-20</ul>
2022-09-30APPOINTMENT TERMINATED, DIRECTOR CLARE JULIET DOBIE
2022-07-22Purchase of own shares
2022-04-11AP01DIRECTOR APPOINTED MRS HELEN MARY GALBRAITH (NéE DRIVER)
2022-04-01RP04CS01
2022-03-23CS01Second Filing The information on the form CS01 has been replaced by a second filing on 01/04/2022
2022-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2022-02-15FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-19SH03Purchase of own shares
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FENTON SANDERSON
2020-10-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 244,375 on 2020-08-04
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 183,125 on 2019-11-21
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-02-04AP01DIRECTOR APPOINTED MS WENDY MARGARET COLQUHOUN
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RICKMAN
2019-11-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 130,625 on 2019-10-09
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-09-10CH04SECRETARY'S DETAILS CHNAGED FOR SCHRODER INVESTMENT MANAGEMENT LIMITED on 2018-09-04
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 8962797.5
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-08-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 73,125 on 2017-06-14
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES 05/06/17 TREASURY CAPITAL GBP 60625
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES 22/05/17 TREASURY CAPITAL GBP 29375
2017-07-05AUDAUDITOR'S RESIGNATION
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 9035922.5
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 9035922.5
2016-04-06AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FENTON SANDERSON / 12/11/2014
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 12/11/2014
2016-04-06CH04SECRETARY'S DETAILS CHNAGED FOR SCHRODER INVESTMENT MANAGEMENT LIMITED on 2009-10-01
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-12RES13Resolutions passed:The aggregate limit of all fees payable to directors be increased to £200000 per annum 10/02/2016Resolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of allotment of securitiesR...
2016-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-11AP01DIRECTOR APPOINTED MR ROBERT EDWIN TALBUT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE BEAGLES
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 9035922.5
2015-04-24AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR ANDREW PAGE
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM C/O Tods Murray Ws 33 Bothwell Street Glasgow G2 6NL
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FENTON SANDERSON / 30/06/2014
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMMS
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 9035922.5
2014-04-16AR0113/03/14 BULK LIST
2014-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-10AP01DIRECTOR APPOINTED CLARE JULIET DOBIE
2013-06-06AR0113/03/13 NO MEMBER LIST
2013-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-17AR0113/03/12 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL PACKE
2011-04-04AR0113/03/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08RES13MAKE MARKET PURCHASES 26/01/2010
2011-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-08RES13REVISED INVESTMENT OBJECTIVE 26/01/2011
2011-02-03AP01DIRECTOR APPOINTED ERIC FENTON SANDERSON
2011-02-03AP01DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COUBROUGH
2011-01-26RES01ALTER ARTICLES 26/01/2011
2011-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-26CERTNMCOMPANY NAME CHANGED SCHRODER UK MID & SMALL CAP FUND PLC CERTIFICATE ISSUED ON 26/01/11
2011-01-26NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-01-26RES15CHANGE OF NAME 26/01/2011
2010-07-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04AR0113/03/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BEAGLES / 01/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GORDON PACKE / 01/01/2010
2010-02-08RES13MARKET PURCHASES 26/01/2010
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-21AD02SAIL ADDRESS CREATED
2009-07-20169CAPITALS NOT ROLLED UP
2009-04-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-04-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-09RES01ADOPT ARTICLES 02/09/2008
2008-09-02169GBP IC 9072172.5/9048422.5 04/07/08 GBP SR 95000@0.25=23750
2008-08-13169CAPITALS NOT ROLLED UP
2008-07-02169CAPITALS NOT ROLLED UP
2008-07-02169CAPITALS NOT ROLLED UP
2008-04-14363aRETURN MADE UP TO 13/03/08; BULK LIST AVAILABLE SEPARATELY
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-15363aRETURN MADE UP TO 13/03/07; BULK LIST AVAILABLE SEPARATELY
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-11363sRETURN MADE UP TO 13/03/06; BULK LIST AVAILABLE SEPARATELY
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 13/03/05; BULK LIST AVAILABLE SEPARATELY
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-28SASHARES AGREEMENT OTC
2004-04-27123NC INC ALREADY ADJUSTED 16/04/04
2004-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-21RES04£ NC 7500000/10500000 16/
2004-04-05363sRETURN MADE UP TO 13/03/04; BULK LIST AVAILABLE SEPARATELY
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 UK MID CAP 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 UK MID CAP FUND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-07-07 Satisfied ING BANK NV
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHRODER UK MID CAP FUND PLC

Intangible Assets
Patents
We have not found any records of SCHRODER UK MID CAP FUND PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SCHRODER UK MID CAP FUND PLC
Trademarks
We have not found any records of SCHRODER UK MID CAP FUND PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODER UK MID CAP 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 (64999 - Financial intermediation not elsewhere classified) as SCHRODER UK MID CAP 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 UK MID CAP 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 UK MID CAP 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 UK MID CAP FUND PLC 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.