STANCHART NOMINEES LIMITED - LONDON


Company Profile Company Filings

Overview

STANCHART NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
STANCHART NOMINEES LIMITED was incorporated 100 years ago on 08/08/1923 and has the registered number: 00191814. The accounts status is DORMANT and accounts are next due on 30/09/2024.

STANCHART NOMINEES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 BASINGHALL AVENUE
LONDON
EC2V 5DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SC (SECRETARIES) LIMITED Corporate Secretary 2008-02-06 CURRENT
DAVID ANDREW CRAWFORD Feb 1980 British Director 2023-10-16 CURRENT
NUSHRAT UL ZOHRA GUNNOO Jan 1986 Mauritian Director 2023-08-31 CURRENT
MR ALAN GEOFFREY MILES Feb 1943 British Director RESIGNED
KRISHNAKUMAR NARAYANAN TRICHUR Jul 1965 Indian Director 2012-10-01 UNTIL 2014-10-13 RESIGNED
MRS AVERINA ANITA SNOW Mar 1956 British Director 1999-11-18 UNTIL 2012-10-01 RESIGNED
MR TERRY CHARLES SKIPPEN Nov 1952 British Director 2001-08-03 UNTIL 2012-05-03 RESIGNED
TAMSIN HOOTON May 1977 British Director 2021-07-13 UNTIL 2023-03-10 RESIGNED
MR DEREK PRYCE REES Jul 1934 Director RESIGNED
IAN LAWRENCE SAYERS Sep 1962 British Secretary 1997-04-16 UNTIL 1998-06-23 RESIGNED
MR STEPHEN MILBOURNE MURRAY Jan 1950 British Director RESIGNED
IAN LAWRENCE SAYERS Sep 1962 British Director 1997-04-16 UNTIL 1998-06-29 RESIGNED
MR ANDREW BENJAMIN MITCHELL Mar 1959 British Director RESIGNED
PATRICIA JOAN ANN WESTRUP May 1945 British Director 1993-03-01 UNTIL 1995-07-17 RESIGNED
MRS BARBARA ANNE MCALL Mar 1971 British Director 2009-12-17 UNTIL 2012-05-03 RESIGNED
PETER ALLEN MAULE Sep 1947 British Director RESIGNED
TIM LORD Jan 1962 British Director 2014-10-13 UNTIL 2016-08-19 RESIGNED
ALASTAIR ANDREW MACLEOD Nov 1964 British Director 1993-03-01 UNTIL 2000-01-25 RESIGNED
MRS LORRAINE ELIZABETH YOUNG Sep 1962 British Director 1998-06-26 UNTIL 2001-08-03 RESIGNED
PAUL NICHOLAS JENNINGS Feb 1958 British Director 1995-07-17 UNTIL 1997-01-28 RESIGNED
MR JOHN MORETON Jan 1940 British Director RESIGNED
GAYNOR JILL WELCH Sep 1956 British Secretary RESIGNED
MR TERRY CHARLES SKIPPEN Nov 1952 British Secretary 1998-06-23 UNTIL 2008-02-06 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Secretary 1995-04-21 UNTIL 1997-04-16 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Director 1995-04-21 UNTIL 1997-04-16 RESIGNED
MR SELWYN DAVID GOLDBAUM Jan 1943 British Director RESIGNED
DARREN PAUL ELLIS Mar 1979 British Director 2021-02-24 UNTIL 2023-10-16 RESIGNED
JOHN GERARD DEASY Jan 1968 British Director 1997-02-05 UNTIL 2000-03-31 RESIGNED
JAMES WALLACE DAVEY Oct 1943 British Director 1993-03-01 UNTIL 1994-09-27 RESIGNED
MR ALAN PATRICK CHURCHMAN Mar 1952 British Director RESIGNED
MRS JANET ADA PRISCILLA CHANDLER Jan 1955 British Director 1993-03-01 UNTIL 2000-01-24 RESIGNED
MR PAUL STUART CHAMBERS Apr 1967 British Director 2012-10-01 UNTIL 2021-02-24 RESIGNED
DEBORAH HARVEY Jun 1968 British Director 1999-02-08 UNTIL 2001-08-03 RESIGNED
CHARLES BENNETT BROWN Dec 1966 British Director 2005-09-01 UNTIL 2006-09-30 RESIGNED
ALISON CLARE BIBBY Nov 1966 British Director 2012-05-03 UNTIL 2021-07-13 RESIGNED
GAYNOR JILL WELCH Sep 1956 British Director RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Director 2000-12-01 UNTIL 2003-03-19 RESIGNED
ADRIAN PAUL BEDINGHAM Jan 1963 British Director 1994-09-27 UNTIL 1998-11-19 RESIGNED
JULIE BAMFORD Aug 1956 British Director 2003-09-19 UNTIL 2009-12-31 RESIGNED
MS ROSEMARY MARGARET JOY ANDERSON Dec 1950 British Director RESIGNED
MICHELLE AMEY Dec 1967 British Director 2012-05-03 UNTIL 2020-01-23 RESIGNED
DAVID JOHN BRIMACOMBE Jun 1958 British Director 2003-03-19 UNTIL 2005-09-01 RESIGNED
MR MARTIN HEATHCOTE HAYMAN Dec 1942 British Director RESIGNED
DEBORAH HARVEY Jun 1968 British Director 2001-08-03 UNTIL 2003-09-19 RESIGNED
MR SANDEEP KUMAR JAIN Mar 1963 Indian Director 2007-05-11 UNTIL 2012-10-01 RESIGNED
JANE WYLES Dec 1967 British Director 1997-02-05 UNTIL 2000-01-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Standard Chartered Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANDARD CHARTERED AFRICA LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SC VENTURES HOLDINGS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ST. HELENS NOMINEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
STANDARD CHARTERED NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
INTERNATIONAL FOUNDATION FOR AIDS TO NAVIGATION Active GROUP 63990 - Other information service activities n.e.c.
STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
SCMB OVERSEAS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
FINVENTURES UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
STANDARD CHARTERED NEA LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ACENDEN LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
STANDARD CHARTERED LEASING (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64910 - Financial leasing
STANDARD CHARTERED LEASING (UK) 3 LIMITED BIRMINGHAM ... FULL 82990 - Other business support service activities n.e.c.
SC TRANSPORT LEASING 2 LIMITED LONDON Active PARTIAL EXEMPTION 82990 - Other business support service activities n.e.c.
SC TRANSPORT LEASING 1 LTD. LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
STANDARD CHARTERED I H LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
STANDARD CHARTERED MB HOLDINGS B.V. NETHERLANDS Active FULL None Supplied
STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. NETHERLANDS Active FULL None Supplied
STANDARD CHARTERED HOLDINGS (AFRICA) B.V. NETHERLANDS Active FULL None Supplied
STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. NETHERLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANDARD CHARTERED AFRICA LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SC VENTURES HOLDINGS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
STANDARD CHARTERED NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
STANDARD CHARTERED HOLDINGS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
STANDARD CHARTERED NEA LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
STANDARD CHARTERED LEASING (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64910 - Financial leasing
STANDARD CHARTERED HEALTH TRUSTEE (UK) LIMITED LONDON Active DORMANT 99999 - Dormant Company
STANDARD CHARTERED I H LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
SHOAL LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
STANDARD CHARTERED BANK LONDON Active GROUP 64191 - Banks