UKBizDB.co.uk

STANDARD CHARTERED UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
Building 32nd Floor 6, Des Voeux Rd, Central Hong Kong, Hong Kong,

Director19 June 2023Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director10 September 2021Active
8, Marina Boulevard, 17th Floor, Marina Bay Financial Centre Tower 1, Singapore, Singapore, 018981

Director10 August 2022Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director06 May 2022Active
7 Hollybush Lane, Harpenden, AL5 4AL

Secretary21 April 1995Active
Flat 1, 78 Gloucester Street, London, SW1V 4EE

Secretary16 April 1997Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary20 February 1998Active
Heronswood, Eyhurst Close, Kingswood, KT20 6NR

Secretary-Active
18 Abbey Road, Exeter, EX4 7BG

Director19 September 2003Active
7 Hollybush Lane, Harpenden, AL5 4AL

Director01 December 2000Active
7 Hollybush Lane, Harpenden, AL5 4AL

Director21 April 1995Active
Edlins, Aston Upthorpe, Didcot, OX11 9EF

Director19 March 2003Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director01 September 2005Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2012Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Director24 February 2021Active
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director03 August 2001Active
Euronext Liffe Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director08 February 1999Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director24 February 2021Active
12 Brookfield Park, London, NW5 1ER

Director-Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director19 October 2006Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director13 October 2014Active
Ashby House, Devonshire Avenue, Amersham, HP6 5JE

Director-Active
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

Director13 December 2018Active
Middle House Old Place, Lindfield, Haywards Heath, RH16 2HU

Director16 April 1997Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director03 August 2001Active
59 Spencer Road, Twickenham, TW2 5TG

Director18 November 1999Active
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
Heronswood, Eyhurst Close, Kingswood, KT20 6NR

Director-Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Director29 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Capital

Capital allotment shares.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-06Change of name

Certificate change of name company.

Download
2023-06-02Capital

Capital statement capital company with date currency figure.

Download
2023-06-02Capital

Legacy.

Download
2023-06-02Insolvency

Legacy.

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Capital

Capital allotment shares.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.