Get an alert when SCHRODER PENSION MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Taking all the above factors into consideration, including the nature of the Company and its business, the Directors are satisfied that, at the time of approving the financial statements, there is a reasonable expectation that the Company has adequate resources to continue in operational existence for 12 months from the date the Annual Report and Accounts is signed. For this reason, the Directors continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 24 resigned

Name Role Appointed Born Nationality
SCHRODER CORPORATE SERVICES LIMITED Corporate Secretary 2016-12-15
GRANT, James Edward Director 2019-11-14 Sep 1978 British
HEATHCOCK, David James Director 2012-09-21 Jan 1975 British
RALSTON, Gavin Douglas Lewis Director 2023-11-27 Aug 1958 British
THOMSON, Calum Director 2017-04-01 Jun 1960 British
WRIGHT, Derek John Director 2019-01-01 Feb 1954 British
Show 24 resigned officers
Name Role Appointed Resigned
ASHDOWN, Hannah Claire Secretary 2005-10-28 2011-07-28
HORTON, Helen Marie Secretary 2007-08-10 2012-09-21
SCHRODERS CORPORATE SECRETARY LIMITED Corporate Secretary 2012-09-21 2016-12-15
ASLET, Graham Kenneth Director 2006-03-01 2019-05-21
FORSHAW, Paul Andrew Director 2020-03-27 2026-01-28
GARDINER, Jason Andrew Director 2007-03-19 2008-07-30
HEALD, Andrew Peter Director 2010-08-13 2012-09-21
HENRIQUES, Guy Director 2017-04-27 2019-09-26
KEERS, Richard John Director 2013-07-07 2015-02-10
MACDONALD SMITH, Michel Joseph Director 2006-03-27 2007-06-01
MACEY, Hugo Jonathan Verner Director 2005-10-28 2010-06-09
MEPHAM, Wayne Director 2013-02-21 2019-08-02
MOUNTFORD, Richard Anthony Director 2006-03-27 2009-03-10
O'CONNOR, Miles Patrick Director 2006-03-27 2015-04-30
PARRY, Kevin Allen Huw Director 2011-06-28 2013-05-05
PAVEY, Michael William Director 2006-03-27 2013-07-17
REEDY, Stephen John Director 2020-01-20 2025-12-31
STAPLES, Graham Director 2009-12-02 2011-09-23
STOAKLEY, Robin Edward Director 2006-03-27 2011-05-20
TROIANO, John Alexander Director 2009-04-07 2017-05-12
WALKER-HAZELL, Julian Director 2017-02-01 2019-11-04
WALLACE, Philip Christopher Director 2011-11-16 2016-07-21
WILLOUGHBY, Thomas Jeremy Director 2005-10-28 2006-06-08
ZWICK, Marco Director 2008-09-08 2009-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Schroder International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-23 Active
Schroder Administration Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-12-23

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-02-02 TM01 officers Termination director company with name termination date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-14 AA accounts Accounts with accounts type full
2025-02-28 MR01 mortgage Mortgage create with deed with charge number charge creation date
2024-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-15 AA accounts Accounts with accounts type full
2023-11-30 AP01 officers Appoint person director company with name date PDF
2023-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-23 AA accounts Accounts with accounts type full
2022-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-19 AA accounts Accounts with accounts type full
2021-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-08 AA accounts Accounts with accounts type full
2021-03-26 CH01 officers Change person director company with change date PDF
2020-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-05-31 CH01 officers Change person director company with change date PDF
2020-03-31 AP01 officers Appoint person director company with name date PDF
2020-03-18 AA accounts Accounts with accounts type full
2020-01-20 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page