STANDARD CHARTERED BANK - LONDON


Company Profile Company Filings

Overview

STANDARD CHARTERED BANK is a Other company type from LONDON and has the status: Active.
STANDARD CHARTERED BANK was incorporated 70 years ago on 29/12/1953 and has the registered number: ZC000018. The accounts status is GROUP.

STANDARD CHARTERED BANK - LONDON

This company is listed in the following categories:
64191 - Banks

Accounts Status

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

Registered Office

1 BASINGHALL AVENUE
LONDON
EC2V 5DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LINDA YI-CHUANG YUEH Sep 1971 British Director 2023-01-01 CURRENT
ADRIAN MICHAEL DE SOUZA Secretary 2022-05-05 CURRENT
ANDREW GREEN Secretary 2020-01-23 CURRENT
SHIRISH MORESHWAR APTE Dec 1952 British Director 2023-01-01 CURRENT
MR DIEGO DE GIORGI Mar 1970 Italian Director 2024-01-03 CURRENT
MS GAY HUEY EVANS Jul 1954 American Director 2019-04-01 CURRENT
MS JACQUELINE HUNT Apr 1968 British Director 2022-10-01 CURRENT
MS ROBIN LAWTHER Jul 1961 American Director 2022-12-08 CURRENT
MARIA DA CONCEICAO DAS NEVES CALHA RAMOS Feb 1959 South African Director 2021-01-01 CURRENT
SADIA BRIGITTE RICKE Dec 1970 French Director 2023-02-24 CURRENT
PHILIP GEORGE RIVETT Jun 1955 British Director 2020-05-06 CURRENT
DAVID TANG Feb 1955 American Director 2019-06-12 CURRENT
JOSE MARIA VINALS INIGUEZ Jun 1954 Spanish Director 2019-04-01 CURRENT
MZ ALISON MCFADYEN Apr 1962 British Director 2021-02-23 CURRENT
MR WILLIAM THOMAS WINTERS Sep 1961 American Director 2015-06-10 CURRENT
MICHELLE AMEY British Secretary 2014-10-27 UNTIL 2020-01-23 RESIGNED
MRS CHRISTINE MARY HODGSON Nov 1964 British Director 2022-09-21 UNTIL 2023-01-31 RESIGNED
HELENE YUK HING LI Secretary 2019-09-25 UNTIL 2019-10-31 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Secretary 2001-08-03 UNTIL 2003-03-18 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Secretary 1995-04-21 UNTIL 1997-04-10 RESIGNED
DAVID JOHN BRIMACOMBE Jun 1958 British Secretary 2003-03-18 UNTIL 2003-09-23 RESIGNED
CHARLES BENNETT BROWN Dec 1966 British Secretary 2005-10-14 UNTIL 2006-09-30 RESIGNED
SCOTT DAVID CORRIGAN Secretary 2021-12-30 UNTIL 2022-05-05 RESIGNED
ANNEMARIE VERNA FLORENCE DURBIN Oct 1963 British New Zealand Secretary 2007-10-23 UNTIL 2015-12-31 RESIGNED
CHRISTINE ELIZABETH HUBBARD Jul 1953 Secretary 1995-04-05 UNTIL 1996-01-19 RESIGNED
AMANDA JANE MELLOR Secretary 2020-01-23 UNTIL 2021-12-23 RESIGNED
IAN LAWRENCE SAYERS Sep 1962 British Secretary 1996-01-26 UNTIL 1998-06-26 RESIGNED
TERRY CHARLES SKIPPEN Secretary 2011-09-19 UNTIL 2012-11-19 RESIGNED
GAYNOR JILL WELCH Sep 1956 British Secretary 1991-12-31 UNTIL 1995-04-21 RESIGNED
DAVID WILLIAM WRIGHT May 1942 British Secretary 1993-09-06 UNTIL 1995-03-31 RESIGNED
MRS LORRAINE ELIZABETH YOUNG Sep 1962 British Secretary 1998-06-26 UNTIL 2001-08-03 RESIGNED
JULIE BAMFORD Aug 1956 British Secretary 2003-09-23 UNTIL 2009-12-31 RESIGNED
DAVID PHILBRICK CONNER Jul 1948 American Director 2019-04-01 UNTIL 2022-12-08 RESIGNED
ALEXANDER SIU KEE AU Nov 1946 British Director 1998-06-15 UNTIL 1998-07-30 RESIGNED
MR JASPAL SINGH BINDRA Sep 1960 Indian Director 2007-08-06 UNTIL 2015-06-30 RESIGNED
STEFANO PAOLO BERTAMINI May 1964 Australian Director 2008-06-01 UNTIL 2014-03-31 RESIGNED
THE HON DAVID PETER BROUGHAM Aug 1940 British Director 1993-01-01 UNTIL 1998-04-21 RESIGNED
MR GARETH RICHARD BULLOCK Nov 1953 British Director 2003-01-06 UNTIL 2010-05-01 RESIGNED
MR CHRISTOPHER NORMAN ANTHONY CASTLEMAN Jun 1941 British Director 1991-12-01 UNTIL 2001-06-30 RESIGNED
LOUIS CHI-YAN CHEUNG Sep 1963 British Director 2019-04-01 UNTIL 2020-03-25 RESIGNED
MS TRACY JAYNE CLARKE Feb 1967 British Director 2013-01-14 UNTIL 2020-12-31 RESIGNED
JEREMY HOWARD ALLEN Secretary 2012-11-19 UNTIL 2014-10-27 RESIGNED
EVAN MERVYN DAVIES Nov 1952 British Director 1997-12-16 UNTIL 2006-12-18 RESIGNED
MICHAEL BERNARD DENOMA Apr 1956 American Director 2000-05-12 UNTIL 2008-06-01 RESIGNED
FRED CLARK ENLOW Apr 1940 American Director 1998-07-01 UNTIL 2000-08-31 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director RESIGNED
MR RICHARD FRANK GOULDING May 1959 Irish Director 2013-01-14 UNTIL 2015-07-01 RESIGNED
MICHAEL JAMES GREEN Feb 1946 British Director 1996-06-25 UNTIL 2000-05-11 RESIGNED
BYRON ELMER GROTE Mar 1948 American Director 2019-04-01 UNTIL 2020-11-12 RESIGNED
ANDREW NIGEL HALFORD Mar 1959 British Director 2014-07-01 UNTIL 2024-01-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Standard Chartered Holdings Limited 2019-04-06 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
LADBROKES CORAL GROUP LIMITED LONDON UNITED KINGDOM Active FULL 92000 - Gambling and betting activities
MACINTYRE CARE MILTON KEYNES ENGLAND Active GROUP 85590 - Other education n.e.c.
CAPGEMINI UK PLC SURREY Active FULL 62020 - Information technology consultancy activities
SEVERN TRENT PLC COVENTRY Active GROUP 70100 - Activities of head offices
SEVERN TRENT WATER LIMITED COVENTRY Active GROUP 36000 - Water collection, treatment and supply
GEMINI CONSULTING LIMITED SURREY Active SMALL 70229 - Management consultancy activities other than financial management
GEMINI CONSULTING HOLDING LIMITED SURREY Active SMALL 70229 - Management consultancy activities other than financial management
CGS HOLDINGS LTD. SURREY Active SMALL 70100 - Activities of head offices
IGATE COMPUTER SYSTEMS (U.K.) LIMITED WOKING ENGLAND Active FULL 62020 - Information technology consultancy activities
STRATEGIC SYSTEMS SOLUTIONS LIMITED GUILDFORD Dissolved... FULL 62020 - Information technology consultancy activities
HOUSE OF BRANDS LIMITED HIGHCLIFFE CHRISHTCHURCH ENGLAND Active DORMANT 46190 - Agents involved in the sale of a variety of goods
HAFREN DYFRDWY CYFYNGEDIG WREXHAM Active FULL 36000 - Water collection, treatment and supply
CAPGEMINI OLDCO LTD SURREY Active SMALL 62020 - Information technology consultancy activities
IGATE INFORMATION SERVICES (UK) LIMITED LONDON ... FULL 62020 - Information technology consultancy activities
GROVEWISE CONSULTANTS LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
F212 UK LIMITED LONDON Dissolved... SMALL 70229 - Management consultancy activities other than financial management
THE CAREERS AND ENTERPRISE COMPANY LIMITED LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
BLAKE HILL CONSULTING SERVICES LTD COLCHESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SC VENTURES HOLDINGS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
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
ZODIA MARKETS HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
ZODIA MARKETS (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
SHOAL LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified