UKBizDB.co.uk

STANDARD CHARTERED APR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Standard Chartered Apr Limited. The company was founded 19 years ago and was given the registration number 05215167. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STANDARD CHARTERED APR LIMITED
Company Number:05215167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 August 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Corporate Secretary06 February 2008Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2012Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director19 May 2017Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary26 August 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary26 August 2004Active
18 Abbey Road, Exeter, EX4 7BG

Director26 August 2004Active
Stoneham Lodge, Mount Park Road, Harrow-On-The Hill, Harrow, HA1 3LD

Director28 February 2007Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director17 July 2014Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director11 May 2007Active
10 Baring Crescent, St Leonards, Exeter, EX1 1TL

Director26 August 2004Active
Standard Chartered Tower, 388 Kwun Tong Road, Kwun Tong, Hong Kong, Hong Kong,

Director01 October 2015Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director13 October 2014Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director17 December 2009Active
1, Basinghall Avenue, London, England, EC2V 5DD

Director01 April 2014Active
61 Richmond Road, Leytonstone, London, E11 4BX

Director28 July 2005Active
59 Spencer Road, Twickenham, TW2 5TG

Director26 August 2004Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director18 January 2019Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2015Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director06 October 2014Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2012Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director06 July 2009Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director26 August 2004Active

People with Significant Control

Standard Chartered Plc
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:1, Basinghall Avenue, London, United Kingdom, EC2V 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Standard Chartered Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Basinghall Avenue, London, United Kingdom, EC2V 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2020-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-10Address

Move registers to sail company with new address.

Download
2020-01-10Address

Change sail address company with new address.

Download
2019-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-04-17Capital

Legacy.

Download
2019-04-17Capital

Capital statement capital company with date currency figure.

Download
2019-04-17Insolvency

Legacy.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.