STANDARD CHARTERED PLC - LONDON


Company Profile Company Filings

Overview

STANDARD CHARTERED PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STANDARD CHARTERED PLC was incorporated 54 years ago on 18/11/1969 and has the registered number: 00966425. The accounts status is GROUP and accounts are next due on 30/06/2024.

STANDARD CHARTERED PLC - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

1 BASINGHALL AVENUE
LONDON
EC2V 5DD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADRIAN MICHAEL DE SOUZA Secretary 2022-05-05 CURRENT
DAVID TANG Feb 1955 American Director 2019-06-12 CURRENT
DAVID PHILBRICK CONNER Jul 1948 American Director 2016-01-01 CURRENT
MR DIEGO DE GIORGI Mar 1970 Italian Director 2024-01-03 CURRENT
MS GAY HUEY EVANS Jul 1954 American Director 2015-04-01 CURRENT
MS JACQUELINE HUNT Apr 1968 British Director 2022-10-01 CURRENT
MS ROBIN LAWTHER Jul 1961 American Director 2022-07-01 CURRENT
MARIA DA CONCEICAO DAS NEVES CALHA RAMOS Feb 1959 South African Director 2021-01-01 CURRENT
PHILIP GEORGE RIVETT Jun 1955 British Director 2020-05-06 CURRENT
JOSE MARIA VINALS INIGUEZ Jun 1954 Spanish Director 2016-10-03 CURRENT
MR WILLIAM THOMAS WINTERS Sep 1961 American Director 2015-06-10 CURRENT
DR LINDA YUEH Sep 1971 British Director 2023-01-01 CURRENT
MR SHIRISH MORESHWAR APTE Dec 1952 British Director 2022-05-04 CURRENT
CARLSON TONG Oct 1954 British Director 2019-02-21 CURRENT
ELIZABETH ANN LLOYD Secretary 2016-01-01 UNTIL 2019-05-08 RESIGNED
MR CHRISTOPHER NORMAN ANTHONY CASTLEMAN Jun 1941 British Director RESIGNED
DR KURT MICHAEL CAMPBELL Aug 1957 American Director 2013-06-18 UNTIL 2017-07-26 RESIGNED
MR GARETH RICHARD BULLOCK Nov 1953 British Director 2007-08-06 UNTIL 2010-05-01 RESIGNED
RALPH BROWN Sep 1931 British Director RESIGNED
FRED CLARK ENLOW Apr 1940 American Director 1998-07-01 UNTIL 2000-08-31 RESIGNED
LOUIS CHI-YAN CHEUNG Sep 1963 British Director 2013-01-01 UNTIL 2020-03-25 RESIGNED
DAVID JOHN BRIMACOMBE Jun 1958 British Secretary 2003-03-18 UNTIL 2005-09-01 RESIGNED
CHARLES BENNETT BROWN Dec 1966 British Secretary 2005-09-01 UNTIL 2006-09-30 RESIGNED
CLIVE BURNS Mar 1958 Secretary 2006-11-01 UNTIL 2007-09-11 RESIGNED
MR SCOTT DAVID CORRIGAN Secretary 2021-12-24 UNTIL 2022-05-05 RESIGNED
ANNEMARIE VERNA FLORENCE DURBIN Oct 1963 British New Zealand Secretary 2007-09-11 UNTIL 2015-12-31 RESIGNED
MR MARTIN HEATHCOTE HAYMAN Dec 1942 British Secretary RESIGNED
KAY CHUN KATIE YIP Nov 1961 Secretary 2002-10-11 UNTIL 2004-08-02 RESIGNED
EVAN MERVYN DAVIES Nov 1952 British Director 1997-12-16 UNTIL 2009-01-14 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Secretary 2001-01-01 UNTIL 2003-03-18 RESIGNED
IAN LAWRENCE SAYERS Sep 1962 British Secretary 1993-07-27 UNTIL 1994-05-24 RESIGNED
AMANDA JANE MELLOR Secretary 2019-05-09 UNTIL 2021-12-23 RESIGNED
MR JASPAL SINGH BINDRA Sep 1960 Indian Director 2010-01-01 UNTIL 2015-04-30 RESIGNED
ROBIN ALEXANDER MACDONALD BAILLIE Aug 1933 British Director RESIGNED
ALEXANDER SIU KEE AU Nov 1946 British Director 1998-06-15 UNTIL 1998-07-30 RESIGNED
MR GEOFFREY JAMES ARMSTRONG Nov 1946 British Director RESIGNED
STEFANO PAOLO BERTAMINI May 1964 Australian Director 2008-06-01 UNTIL 2014-03-31 RESIGNED
MR OM PRAKASH BHATT Mar 1951 Indian Director 2013-01-01 UNTIL 2019-02-23 RESIGNED
MR RUDOLF ION JOSEPH AGNEW Mar 1934 British Director RESIGNED
THE HON DAVID PETER BROUGHAM Aug 1940 British Director 1993-01-01 UNTIL 1998-04-21 RESIGNED
SIR CHUNG KONG CHOW Sep 1950 British Director 1997-02-24 UNTIL 2008-05-07 RESIGNED
RODNEY DESMOND GALPIN Feb 1932 British Director RESIGNED
BARRY CLARE Jun 1953 British Director 2000-07-31 UNTIL 2003-07-31 RESIGNED
JOHN EGWIN CRAIG Aug 1932 British Director RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director RESIGNED
RICHARD DELBRIDGE May 1942 British Director 2010-01-01 UNTIL 2013-05-01 RESIGNED
MICHAEL BERNARD DENOMA Apr 1956 American Director 2000-05-12 UNTIL 2008-06-01 RESIGNED
RONNIE CHICHUNG CHAN Dec 1949 Usa Director 1994-05-05 UNTIL 2003-05-08 RESIGNED
MR JAMES FREDERICK TREVOR DUNDAS Nov 1950 British Director 2004-03-15 UNTIL 2014-05-01 RESIGNED
MARGARET EWING Mar 1955 English Director 2012-11-01 UNTIL 2014-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INTERNATIONAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
BP PENSION TRUSTEES LIMITED MIDDLESEX Active FULL 65300 - Pension funding
CAPITAL & COUNTIES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BURSON-MARSTELLER LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 73120 - Media representation services
ROPEMAKER PROPERTIES LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
BRITISH EXECUTIVE SERVICE OVERSEAS KINGSTON UPON THAMES Dissolved... DORMANT 99999 - Dormant Company
ASDA GROUP LIMITED GREAT WILSON STREET Active GROUP 70100 - Activities of head offices
CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED LONDON Dissolved... FULL 70221 - Financial management
AF DC ADMINISTRATION SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BOOKER TATE LIMITED THAME ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
RSA INSURANCE GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
STANDARD CHARTERED HOLDINGS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
AVIVA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CMHYT PLC LONDON Dissolved... FULL 6523 - Other financial intermediation
ASIA HOUSE ENTERPRISES LIMITED Active SMALL 94990 - Activities of other membership organizations n.e.c.
ASIA HOUSE LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
SIXTY THREE NEW CAVENDISH LIMITED Active DORMANT 68320 - Management of real estate on a fee or contract basis
BP EXPLORATION COMPANY LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
STANDARD CHARTERED BANK LONDON Active GROUP 64191 - Banks

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