STANDARD CHARTERED HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

STANDARD CHARTERED HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
STANDARD CHARTERED HOLDINGS LIMITED was incorporated 34 years ago on 25/09/1989 and has the registered number: 02426156. The accounts status is FULL and accounts are next due on 30/09/2024.

STANDARD CHARTERED HOLDINGS LIMITED - 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 30/09/2024

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
MR DIEGO DE GIORGI Mar 1970 Italian Director 2024-01-03 CURRENT
ANDREW GREEN Secretary 2020-02-11 CURRENT
MR WILLIAM THOMAS WINTERS Sep 1961 American Director 2015-06-10 CURRENT
JEREMY HOWARD ALLEN Secretary 2012-11-19 UNTIL 2014-10-27 RESIGNED
MR PETER ALEXANDER SANDS Jan 1962 British Director 2002-05-14 UNTIL 2015-06-10 RESIGNED
MR BRYAN KAYE SANDERSON Oct 1940 British Director 2003-05-08 UNTIL 2006-11-20 RESIGNED
MR GURVIRENDRA SINGH TALWAR Mar 1948 Indian Director 1997-04-22 UNTIL 2001-11-28 RESIGNED
PHILIPPE MARCEL ETIENNE PAILLART Jun 1951 French Director 1995-08-07 UNTIL 1998-06-30 RESIGNED
ALAN ORSICH Nov 1933 British Director RESIGNED
MR KAIKHUSHRU SHIAVAX NARGOLWALA Apr 1950 Singaporean Director 1999-05-07 UNTIL 2007-09-06 RESIGNED
MR DAVID GEORGE MOIR Mar 1940 British Director 1993-01-01 UNTIL 2000-03-18 RESIGNED
RICHARD HENRY MEDDINGS Mar 1958 British Director 2002-11-16 UNTIL 2014-06-30 RESIGNED
JOHN MCFARLANE Jun 1947 Scotish Director 1993-06-29 UNTIL 1997-02-24 RESIGNED
ALUN MICHAEL GUEST REES Feb 1956 British Director 2009-10-28 UNTIL 2016-04-30 RESIGNED
MR RICHARD JONATHAN BEAVER STEIN Dec 1934 British Director RESIGNED
MICHELLE AMEY Secretary 2014-10-27 UNTIL 2020-01-23 RESIGNED
JULIE BAMFORD Aug 1956 British Secretary 2003-09-23 UNTIL 2009-12-31 RESIGNED
ANNEMARIE VERNA FLORENCE DURBIN Secretary 2010-02-23 UNTIL 2015-12-31 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Secretary 2001-08-03 UNTIL 2003-03-18 RESIGNED
MR MARTIN HEATHCOTE HAYMAN Dec 1942 British Secretary RESIGNED
MR TERRY CHARLES SKIPPEN Secretary 2011-09-19 UNTIL 2012-11-19 RESIGNED
MRS LORRAINE ELIZABETH YOUNG Sep 1962 British Secretary 2001-01-01 UNTIL 2001-08-03 RESIGNED
DAVID JOHN BRIMACOMBE Jun 1958 British Secretary 2003-03-18 UNTIL 2003-09-23 RESIGNED
PETER ANTHONY WOOD Feb 1943 British Director 1993-05-01 UNTIL 2000-02-24 RESIGNED
ALEXANDER SIU KEE AU Nov 1946 British Director 1998-06-15 UNTIL 1998-07-30 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director 1993-05-06 UNTIL 2003-05-08 RESIGNED
FRED CLARK ENLOW Apr 1940 American Director 1998-07-01 UNTIL 2000-08-31 RESIGNED
MICHAEL BERNARD DENOMA Apr 1956 American Director 2000-05-12 UNTIL 2008-06-01 RESIGNED
EVAN MERVYN DAVIES Nov 1952 British Director 1997-12-16 UNTIL 2007-01-08 RESIGNED
MS TRACY JAYNE CLARKE Feb 1967 British Director 2014-01-01 UNTIL 2020-12-31 RESIGNED
MICHAEL JAMES GREEN Feb 1946 British Director 1996-06-25 UNTIL 2000-05-11 RESIGNED
MR CHRISTOPHER NORMAN ANTHONY CASTLEMAN Jun 1941 British Director RESIGNED
THE HON DAVID PETER BROUGHAM Aug 1940 British Director 1993-01-01 UNTIL 1998-04-21 RESIGNED
MR JASPAL SINGH BINDRA Sep 1960 Indian Director 2010-02-23 UNTIL 2015-06-30 RESIGNED
STEFANO PAOLO BERTAMINI May 1964 Australian Director 2008-06-01 UNTIL 2014-03-31 RESIGNED
CHRISTOPHER AVEDIS KELJIK Oct 1948 British Director 1999-05-07 UNTIL 2005-05-05 RESIGNED
MR GEOFFREY JAMES ARMSTRONG Nov 1946 British Director RESIGNED
MR GARETH RICHARD BULLOCK Nov 1953 British Director 2007-09-03 UNTIL 2010-05-01 RESIGNED
ANDREW NIGEL HALFORD Mar 1959 British Director 2014-07-01 UNTIL 2024-01-02 RESIGNED
RODNEY DESMOND GALPIN Feb 1932 British Director RESIGNED
DR PETER NIGEL KENNY Oct 1948 British Director 1999-10-07 UNTIL 2002-04-30 RESIGNED
SIR GEORGE MALCOLM WILLIAMSON Feb 1939 British Director RESIGNED
JAN PAUL MARIE FRANCIS VERPLANCKE Jul 1963 Belgian Director 2014-01-01 UNTIL 2015-03-31 RESIGNED
MR VISWANATHAN SHANKAR Feb 1958 Singaporean Director 2012-02-24 UNTIL 2015-06-30 RESIGNED
MARK SMITH Aug 1961 British Director 2016-03-01 UNTIL 2022-12-31 RESIGNED
MR RICHARD FRANK GOULDING May 1959 Irish Director 2014-01-01 UNTIL 2015-07-01 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
AVIVA INTERNATIONAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
ROPEMAKER PROPERTIES LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
STANDARD CHARTERED PLC LONDON UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
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
CITIGROUP GLOBAL MARKETS LIMITED CANARY WHARF Active FULL 66120 - Security and commodity contracts dealing activities
PARK AVENUE FREEHOLD LIMITED POTTERS BAR UNITED KINGDOM Active MICRO ENTITY 81100 - Combined facilities support activities
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
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
RFG CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ZOPA GROUP LIMITED LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
ZOPA BANK LIMITED LONDON ENGLAND Active FULL 64191 - Banks
TMF GROUP LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GOVERNOR AND COMPANY OF THE BANK OF IRELAND IRELAND Active GROUP None Supplied
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 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