This company is commonly known as Standard Chartered Uk Holdings Limited. The company was founded 114 years ago and was given the registration number 00106502. 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.
Name | : | STANDARD CHARTERED UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00106502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1909 |
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 | 06 February 2008 | Active |
Building 32nd Floor 6, Des Voeux Rd, Central Hong Kong, Hong Kong, | Director | 19 June 2023 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 10 September 2021 | Active |
8, Marina Boulevard, 17th Floor, Marina Bay Financial Centre Tower 1, Singapore, Singapore, 018981 | Director | 10 August 2022 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 06 May 2022 | Active |
7 Hollybush Lane, Harpenden, AL5 4AL | Secretary | 21 April 1995 | Active |
Flat 1, 78 Gloucester Street, London, SW1V 4EE | Secretary | 16 April 1997 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Secretary | 20 February 1998 | Active |
Heronswood, Eyhurst Close, Kingswood, KT20 6NR | Secretary | - | Active |
18 Abbey Road, Exeter, EX4 7BG | Director | 19 September 2003 | Active |
7 Hollybush Lane, Harpenden, AL5 4AL | Director | 01 December 2000 | Active |
7 Hollybush Lane, Harpenden, AL5 4AL | Director | 21 April 1995 | Active |
Edlins, Aston Upthorpe, Didcot, OX11 9EF | Director | 19 March 2003 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 01 September 2005 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2012 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 17 July 2014 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 24 February 2021 | Active |
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX | Director | 03 August 2001 | Active |
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX | Director | 08 February 1999 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 24 February 2021 | Active |
12 Brookfield Park, London, NW5 1ER | Director | - | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 19 October 2006 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 13 October 2014 | Active |
Ashby House, Devonshire Avenue, Amersham, HP6 5JE | Director | - | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 17 December 2009 | Active |
1, Basinghall Avenue, London, England, EC2V 5DD | Director | 01 April 2014 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 13 December 2018 | Active |
Middle House Old Place, Lindfield, Haywards Heath, RH16 2HU | Director | 16 April 1997 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 03 August 2001 | Active |
59 Spencer Road, Twickenham, TW2 5TG | Director | 18 November 1999 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2015 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 06 October 2014 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2012 | Active |
Heronswood, Eyhurst Close, Kingswood, KT20 6NR | Director | - | Active |
3 Vaughan Avenue, Tonbridge, TN10 4EB | Director | 29 June 1998 | Active |
Standard Chartered I H Limited | ||
Notified on | : | 06 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Basinghall Avenue, London, United Kingdom, EC2V 5DD |
Nature of control | : |
|
Standard Chartered Bank | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Basinghall Avenue, London, England, 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 | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Capital | Capital allotment shares. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-11-16 | Capital | Capital allotment shares. | Download |
2023-09-08 | Capital | Capital allotment shares. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Incorporation | Memorandum articles. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-06 | Change of name | Certificate change of name company. | Download |
2023-06-02 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-02 | Capital | Legacy. | Download |
2023-06-02 | Insolvency | Legacy. | Download |
2023-06-02 | Resolution | Resolution. | Download |
2023-06-02 | Capital | Capital allotment shares. | Download |
2023-05-10 | Capital | Capital allotment shares. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.