STANDARD CHARTERED PLC is a business entity registered at Companies House, UK, with entity identifier is 00966425. The registration start date is November 18, 1969. The current status is Active.
Company Number | 00966425 |
Company Name | STANDARD CHARTERED PLC |
Registered Address |
1 Basinghall Avenue London EC2V 5DD United Kingdom |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1969-11-18 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/06/2019 |
Accounts Last Update | 31/12/2017 |
Returns Due Date | 08/05/2017 |
Returns Last Update | 10/04/2016 |
Confirmation Statement Due Date | 24/04/2019 |
Confirmation Statement Last Update | 10/04/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
1 BASINGHALL AVENUE |
Post Town | LONDON |
Post Code | EC2V 5DD |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED | 1 Basinghall Avenue, London, EC2V 5DD |
STANDARD CHARTERED I H LIMITED | 1 Basinghall Avenue, London, EC2V 5DD |
PEMBROKE AIRCRAFT LEASING (UK) LIMITED | 1 Basinghall Avenue, London, Greater London, EC2V 5DD |
STANDARD CHARTERED HEALTH TRUSTEE (UK) LIMITED | 1 Basinghall Avenue, London, EC2V 5DD |
SC LEASECO LIMITED | 1 Basinghall Avenue, London, EC2V 5DD |
THE BW LEASING PARTNERSHIP 1 LP | 1 Basinghall Avenue, London, EC2V 5DD |
THE BW LEASING PARTNERSHIP 2 LP | 1 Basinghall Avenue, London, EC2V 5DD |
THE BW LEASING PARTNERSHIP 3 LP | 1 Basinghall Avenue, London, EC2V 5DD |
THE BW LEASING PARTNERSHIP 4 LP | 1 Basinghall Avenue, London, EC2V 5DD |
THE BW LEASING PARTNERSHIP 5 LP | 1 Basinghall Avenue, London, EC2V 5DD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LLOYD, Elizabeth Ann | Secretary (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | / 1 January 2016 |
/ |
|
BHATT, Om Prakash | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | March 1951 / 1 January 2013 |
Indian / India |
Company Director |
CHEUNG, Louis Chi-Yan | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | September 1963 / 1 January 2013 |
British / Hong Kong |
Company Director |
CONNER, David Philbrick | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | July 1948 / 1 January 2016 |
American / United States |
Company Director |
GROTE, Byron Elmer | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | March 1948 / 1 July 2014 |
American / United Kingdom |
Company Director |
HALFORD, Andrew Nigel | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | March 1959 / 1 July 2014 |
British / United Kingdom |
Company Director |
HAN, Seung-Soo, Dr | Director (Active) | 1 Basinghall Avenue, London, England, England, EC2V 5DD | December 1936 / 1 January 2010 |
Korean / Korea, Republic Of |
Company Director |
HODGSON, Christine Mary | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | November 1964 / 1 September 2013 |
British / England |
Company Director |
HUEY EVANS, Gay | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | July 1954 / 1 April 2015 |
British / United Kingdom |
Company Director |
KHERAJ, Naguib | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | July 1964 / 1 January 2014 |
British / United Kingdom |
Company Director |
VINALS INIGUEZ, Jose Maria | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | June 1954 / 3 October 2016 |
Spanish / United Kingdom |
Company Director |
WHITBREAD, Jasmine Mary | Director (Active) | 1 Basinghall Avenue, London, EC2V 5DD | September 1963 / 1 April 2015 |
British / United Kingdom |
Company Director |
WINTERS, William Thomas | Director (Active) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | September 1961 / 10 June 2015 |
American / England |
Group Chief Executive |
BENTLEY, Gordon Andrew | Secretary (Resigned) | 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL | / 1 January 2001 |
/ |
|
BRIMACOMBE, David John | Secretary (Resigned) | Edlins, Aston Upthorpe, Didcot, Oxfordshire, OX11 9EF | / 18 March 2003 |
/ |
|
BROWN, Charles Bennett | Secretary (Resigned) | The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA | / 1 September 2005 |
/ |
|
BURNS, Clive | Secretary (Resigned) | The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RX | / 1 November 2006 |
/ |
|
DURBIN, Annemarie Verna Florence | Secretary (Resigned) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | / 11 September 2007 |
British New Zealand / |
|
HAYMAN, Martin Heathcote | Secretary (Resigned) | 12 Brookfield Park, London, NW5 1ER | / |
/ |
|
SAYERS, Ian Lawrence | Secretary (Resigned) | Flat 1, 78 Gloucester Street, London, SW1V 4EE | / 27 July 1993 |
/ |
|
YIP, Kay Chun Katie | Secretary (Resigned) | 20c Winsome Park, 42 Conduit Road, Hong Kong, Hong Kong, FOREIGN | / 11 October 2002 |
/ |
|
AGNEW, Rudolph Joseph Ion, Sir | Director (Resigned) | 64 Eaton Terrace, London, SW1W 8TZ | March 1934 / |
British / United Kingdom |
Company Director |
ARMSTRONG, Geoffrey James | Director (Resigned) | 151 The Broadway, London, SW19 1JQ | November 1946 / |
British / England |
Company Director |
AU, Alexander Siu Kee | Director (Resigned) | Penthouse E, Montrose Court Exibition Road, London, SW7 2QM | November 1946 / 15 June 1998 |
British Citizen / |
Banker |
BAILLIE, Robin Alexander Macdonald | Director (Resigned) | 13 Calverley Park Crescent, Tunbridge Wells, Kent, TN1 2NB | August 1933 / |
British / |
Banker |
BERTAMINI, Stefano Paolo | Director (Resigned) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | May 1964 / 1 June 2008 |
Australian / |
Company Director |
BINDRA, Jaspal Singh | Director (Resigned) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | September 1960 / 1 January 2010 |
Indian / Hong Kong |
Ceo, Asia |
BROUGHAM, David Peter, The Hon | Director (Resigned) | The Penthouse, 37 F The Albany 1 Albany Road, Mid Levels, Hong Kong | August 1940 / 1 January 1993 |
British / |
Banker |
BROWN, William Charles Langdon, Dr | Director (Resigned) | Flat 4, 19 Inverness Terrace, London, W2 3JL | September 1931 / |
British / |
Banker |
BULLOCK, Gareth Richard | Director (Resigned) | 47 Kingston Lane, Teddington, Middlesex, TW11 9HN | November 1953 / 6 August 2007 |
British / United Kingdom |
Group Executive Director |
CAMPBELL, Kurt Michael, Dr | Director (Resigned) | 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD | August 1957 / 18 June 2013 |
American / United States |
Company Director |
CASTLEMAN, Christopher Norman Anthony | Director (Resigned) | Tofte Manor, Souldrop Road, Sharnbrook, Bedfordshire, MK44 1HH | June 1941 / |
British / |
Banker |
CHAN, Ronnie Chichung | Director (Resigned) | 14 Mount Kellett Road, House A5 The Peak, Hong Kong, FOREIGN | December 1949 / 5 May 1994 |
Usa / |
Businessman |
CHOW, Chung Kong, Sir | Director (Resigned) | Flat A 26 F, Century Tower One, No.1 Tregunter Path, Hong Kong | September 1950 / 24 February 1997 |
British / |
Director |
CLARE, Barry | Director (Resigned) | 18 Valley Road, West Bridgford, Nottingham, NG2 6HG | June 1953 / 31 July 2000 |
British / |
Director |
Post Town | LONDON |
Post Code | EC2V 5DD |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please comment or provide details below to improve the information on STANDARD CHARTERED PLC.