UKBizDB.co.uk

STANDARD CHARTERED MB HOLDINGS B.V.

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

This company is commonly known as Standard Chartered Mb Holdings B.v.. The company was founded 22 years ago and was given the registration number FC024088. The firm's registered office is in . You can find them at Branch Registration, Refer To Parent Registry, , . This company's SIC code is None Supplied.

Company Information

Name:STANDARD CHARTERED MB HOLDINGS B.V.
Company Number:FC024088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 December 2021
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Branch Registration, Refer To Parent Registry, Netherlands,
Country Origin:NETHERLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director13 May 2022Active
Flat 2, 9 Cornwall Gardens, South Kensington, London, SW7 4AL

Director25 June 2003Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director21 November 2012Active
22 Hitchen Hatch Lane, Sevenoaks, TN13 3AU

Director25 June 2003Active
29 Bancroft Avenue, London, N2 0AR

Director17 September 2002Active
12 The Spiney, Winchmore Hill, London, N21 1LH

Director10 January 2005Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director06 September 2010Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director25 June 2021Active
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director12 September 2002Active
105 Central Hill, Upper Norwood, London, SE19 1BY

Director12 September 2002Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director06 September 2010Active
4 Dukes Lane, Gerrards Cross, SL9 7JZ

Director01 September 2006Active
120 Berry Lane, Rickmansworth, WD3 4BT

Director12 September 2002Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director20 April 2016Active
73 Nunhead Grove, Nunhead, London, SE15 3LX

Director22 September 2004Active
38 Bernhart Close, Edgware, HA8 0SH

Director12 September 2002Active
13/167 Rotherhithe Street, Rotherhithe, SE16 5GW

Director12 September 2002Active
9 Lacebark Close, Sidcup, DA15 8WD

Director10 January 2005Active
41 Crossbow Road, Chigwell, IG7 4EY

Director07 May 2003Active
Standard Chartered Bank, 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director28 June 2017Active
1, Basinghall Avenue, London, EC2V 5DD

Director06 September 2010Active
30 Lytton Grove, London, SW15 2HB

Director07 May 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Appoint person director overseas company with name appointment date.

Download
2023-11-03Officers

Termination person director overseas company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Termination person director overseas company with name termination date.

Download
2022-06-15Officers

Appoint person director overseas company with name appointment date.

Download
2022-06-15Officers

Termination person director overseas company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Appoint person director overseas company with name appointment date.

Download
2021-08-11Officers

Termination person director overseas company with name termination date.

Download
2021-07-02Change of constitution

Change constitutional documents overseas company with date.

Download
2021-04-20Other

Change company details overseas company.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-01-26Accounts

Accounts with accounts type full.

Download
2017-07-12Officers

Appoint person director overseas company with name appointment date.

Download
2017-07-12Officers

Termination person director overseas company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-09-09Officers

Termination person director overseas company with name termination date.

Download
2016-05-20Officers

Appoint person director overseas company with name appointment date.

Download
2016-03-22Officers

Termination person director overseas company with name termination date.

Download
2016-02-03Accounts

Accounts with accounts type full.

Download
2015-03-23Officers

Termination person director overseas company with name termination date.

Download
2015-01-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.