UKBizDB.co.uk

STANDARD CHARTERED TRUSTEES (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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 Secretary01 February 2011Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Director16 January 2020Active
La Pearl, 4, Ashfield Lane, Chislehurst, BR7 6LQ

Director01 July 2001Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Director07 October 2019Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 July 2021Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2009Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 August 2022Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director10 April 2007Active
5 Sedcombe Close, Sidcup, DA14 4QG

Secretary10 April 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary10 April 1997Active
9 Trent Close, Shenley, WD7 9HX

Secretary14 December 2001Active
104 Miles Road, Epsom, KT19 9AB

Secretary08 June 1998Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary12 December 1997Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Secretary01 January 2006Active
19 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ

Director10 April 1997Active
Longfield House 8 Dudsbury Road, West Parley, Ferndown, BH22 8RF

Director10 April 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director10 April 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director10 April 1997Active
Ickleton Place, 32 Brookhampton Street Ickleton, Saffron Walden, CB10 1SP

Director14 December 2005Active
80 South Road, Porthcawl, CF36 3DA

Director10 April 1997Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director05 April 2018Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director02 September 2010Active
The Hermitage High Street, Twyford, Winchester, SO21 1RG

Director10 April 1997Active
Holmfield, Wonersh Common, Wonersh, Guildford, GU5 0PL

Director09 March 2000Active
22 Greystone Park, Sundridge, TN14 6EB

Director01 October 2003Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2009Active
62a Flood Street, London, SW3 5TE

Director01 January 1998Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2009Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 June 2014Active
Dalintober, Ledaig, Oban, PA37 1SA

Director11 March 1999Active
62 Ty Draw Road, Penylan, Cardiff, CF23 5HD

Director10 April 1997Active
5 Cary Walk, Radlett, WD7 8AP

Director10 April 1997Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director10 December 2014Active

People with Significant Control

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:
  • 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
2024-03-06Confirmation 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
2024-02-09Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change corporate director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.