SCHRODERS GREENCOAT LLP
SCHRODERS GREENCOAT LLP
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
1 London Wall Place London EC2Y 5AU England
Office (London)
5 The Peak, Wilton Rd, Pimlico, London SW1V 1AN
Telephone
0207 832 9400Website
schrodersgreencoat.comCredit Report
Discover SCHRODERS GREENCOAT LLP's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£10.99M
Net Assets
£39.46M
Total Liabilities
£19.37M
Turnover
£67.31M
Employees
106
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Greencoat Capital Management Investment Limited | Corporate-llp-designated-member | Active |
| Schroders Greencoat Holdings Limited | Corporate-llp-designated-member | Active |
Persons with Significant Control
Persons with Significant Control (1)
Schroders Greencoat Holdings Limited
United Kingdom
- Voting Rights 75 To 100 Percent Limited Liability Partnership
- Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
- Right To Appoint And Remove Members Limited Liability Partnership
Bertrand Philippe Pierre Gautier
Ceased 1 Feb 2021
Greencoat Capital Management Llp
Ceased 28 Feb 2021
Stephen Bernard Lilley
Ceased 1 Feb 2021
Richard Henry Charles Nourse
Ceased 1 Feb 2021
Laurence Jon Fumagalli
Ceased 1 Feb 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(33 pages) |
| 3 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-29 with no updates | View(3 pages) |
| 27 Jan 2025 | Officers | Change Corporate Member Limited Liability Partnership With Name Change Date | View(1 page) |
| 27 Jan 2025 | Officers | Change Corporate Member Limited Liability Partnership With Name Change Date | View(1 page) |
| 4 Dec 2024 | Persons With Significant Control | Change To A Person With Significant Control Limited Liability Partnership | View(2 pages) |
Confirmation statement made on 2025-06-29 with no updates
Change Corporate Member Limited Liability Partnership With Name Change Date
Change Corporate Member Limited Liability Partnership With Name Change Date
Change To A Person With Significant Control Limited Liability Partnership
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
4 months ago on 15 Sept 2025
Confirmation statement made on 2025-06-29 with no updates
6 months ago on 3 Jul 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
12 months ago on 27 Jan 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
12 months ago on 27 Jan 2025
Change To A Person With Significant Control Limited Liability Partnership
1 years ago on 4 Dec 2024