UKBizDB.co.uk

STANDARD CHARTERED LEASING (UK) LIMITED

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

This company is commonly known as Standard Chartered Leasing (uk) Limited. The company was founded 18 years ago and was given the registration number 05513184. The firm's registered office is in LONDON. You can find them at 1 Basinghall Avenue, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:STANDARD CHARTERED LEASING (UK) LIMITED
Company Number:05513184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 Basinghall Avenue, London, EC2V 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary02 November 2009Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director16 October 2023Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Secretary21 July 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary19 July 2005Active
18 Abbey Road, Exeter, EX4 7BG

Director21 July 2005Active
1, Basinghall Avenue, London, England, EC2V 5DD

Director01 April 2014Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Director24 February 2021Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director11 May 2007Active
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, United Kingdom, EC2V 5DD

Director25 June 2015Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director21 July 2005Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director17 December 2009Active
59 Spencer Road, Twickenham, TW2 5TG

Director21 July 2005Active
187 London Road, Twickenham, TW1 1EJ

Director21 July 2005Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director19 July 2005Active

People with Significant Control

Standard Chartered Bank
Notified on:17 July 2017
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:15 May 2017
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 (Gct) 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-04Accounts

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.