This company is commonly known as Standard Chartered Trustees (uk) Limited. The company was founded 27 years ago and was given the registration number 03350300. The firm's registered office is in LONDON. You can find them at 1 Basinghall Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STANDARD CHARTERED TRUSTEES (UK) LIMITED |
---|---|---|
Company Number | : | 03350300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Basinghall Avenue, London, EC2V 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Corporate Secretary | 01 February 2011 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2015 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 16 January 2020 | Active |
La Pearl, 4, Ashfield Lane, Chislehurst, BR7 6LQ | Director | 01 July 2001 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2019 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 07 October 2019 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 July 2021 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2009 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 August 2022 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 10 April 2007 | Active |
5 Sedcombe Close, Sidcup, DA14 4QG | Secretary | 10 April 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 10 April 1997 | Active |
9 Trent Close, Shenley, WD7 9HX | Secretary | 14 December 2001 | Active |
104 Miles Road, Epsom, KT19 9AB | Secretary | 08 June 1998 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Secretary | 12 December 1997 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Secretary | 01 January 2006 | Active |
19 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ | Director | 10 April 1997 | Active |
Longfield House 8 Dudsbury Road, West Parley, Ferndown, BH22 8RF | Director | 10 April 1997 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 10 April 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 10 April 1997 | Active |
Ickleton Place, 32 Brookhampton Street Ickleton, Saffron Walden, CB10 1SP | Director | 14 December 2005 | Active |
80 South Road, Porthcawl, CF36 3DA | Director | 10 April 1997 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 05 April 2018 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 02 September 2010 | Active |
The Hermitage High Street, Twyford, Winchester, SO21 1RG | Director | 10 April 1997 | Active |
Holmfield, Wonersh Common, Wonersh, Guildford, GU5 0PL | Director | 09 March 2000 | Active |
22 Greystone Park, Sundridge, TN14 6EB | Director | 01 October 2003 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2009 | Active |
62a Flood Street, London, SW3 5TE | Director | 01 January 1998 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2009 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 June 2014 | Active |
Dalintober, Ledaig, Oban, PA37 1SA | Director | 11 March 1999 | Active |
62 Ty Draw Road, Penylan, Cardiff, CF23 5HD | Director | 10 April 1997 | Active |
5 Cary Walk, Radlett, WD7 8AP | Director | 10 April 1997 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 10 December 2014 | Active |
Standard Chartered Bank | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Basinghall Avenue, London, United Kingdom, EC2V 5DD |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.