UKBizDB.co.uk

STANDARD CHARTERED NEA LIMITED

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

This company is commonly known as Standard Chartered Nea Limited. The company was founded 19 years ago and was given the registration number 05345091. The firm's registered office is in LONDON. You can find them at 1 Basinghall Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STANDARD CHARTERED NEA LIMITED
Company Number:05345091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

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

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

Director09 April 2021Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director11 October 2022Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director06 May 2022Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary27 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2005Active
18 Abbey Road, Exeter, EX4 7BG

Director27 January 2005Active
Stoneham Lodge, Mount Park Road, Harrow-On-The Hill, Harrow, HA1 3LD

Director28 February 2007Active
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

Director01 October 2019Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Director27 January 2005Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director13 October 2021Active
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
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2019Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director13 December 2018Active
61 Richmond Road, Leytonstone, London, E11 4BX

Director28 January 2005Active
61 Richmond Road, Leytonstone, London, E11 4BX

Director27 January 2005Active
59 Spencer Road, Twickenham, TW2 5TG

Director27 January 2005Active
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

Director24 June 2009Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 January 2005Active

People with Significant Control

Standard Chartered Plc
Notified on:01 October 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Capital

Capital allotment shares.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.