SC VENTURES HOLDINGS LIMITED

SC VENTURES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSC VENTURES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00106502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SC VENTURES HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is SC VENTURES HOLDINGS LIMITED located?

    Registered Office Address
    1 Basinghall Avenue
    EC2V 5DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SC VENTURES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD CHARTERED UK HOLDINGS LIMITEDNov 02, 1987Nov 02, 1987
    EASTERN BANK,LIMITED(THE)Dec 17, 1909Dec 17, 1909

    What are the latest accounts for SC VENTURES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SC VENTURES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SC VENTURES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jussi Eduardo Nunes as a director on Feb 27, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 21, 2026

    • Capital: USD 1,251,308,390
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: USD 1,194,925,390
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: USD 1,179,925,390
    4 pagesSH01

    Appointment of Aaditya Suhas Bhave as a director on Sep 19, 2025

    2 pagesAP01

    Appointment of Jussi Eduardo Nunes as a director on Sep 19, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Statement of capital following an allotment of shares on Jul 02, 2025

    • Capital: USD 1,150,735,390
    4 pagesSH01

    Confirmation statement made on Jun 23, 2025 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: USD 1,114,335,390
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: USD 1,034,335,390
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: USD 927,775,390
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 07, 2024

    • Capital: USD 887,219,390
    4 pagesSH01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Statement of capital following an allotment of shares on Jul 01, 2024

    • Capital: USD 839,118,390
    4 pagesSH01

    Confirmation statement made on Jun 10, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Apr 10, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Feb 13, 2024

    • Capital: USD 776,171,390
    4 pagesSH01

    Director's details changed for Mr Alexandre Lucien Manson on Dec 11, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: USD 716,785,390
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 18, 2023

    • Capital: USD 619,999,390
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Change of details for Standard Chartered I H Limited as a person with significant control on Jul 19, 2023

    2 pagesPSC05

    Cessation of Standard Chartered Bank as a person with significant control on Jul 19, 2023

    1 pagesPSC07

    Appointment of Christopher Colin Flanagan as a director on Jun 19, 2023

    2 pagesAP01

    Who are the officers of SC VENTURES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SC (SECRETARIES) LIMITED
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6442828
    126490730001
    BHAVE, Aaditya Suhas
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish341090100001
    FLANAGAN, Christopher Colin
    Des Voeux Rd
    Central Hong Kong
    Building 32nd Floor 6
    Hong Kong
    Director
    Des Voeux Rd
    Central Hong Kong
    Building 32nd Floor 6
    Hong Kong
    Hong KongAustralian310499210001
    FORRESTER, Jason Pierpoint, Mr.
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish188023560001
    MANSON, Alexandre Lucien
    Marina Boulevard
    17th Floor, Marina Bay Financial Centre Tower 1
    018981 Singapore
    8
    Singapore
    Director
    Marina Boulevard
    17th Floor, Marina Bay Financial Centre Tower 1
    018981 Singapore
    8
    Singapore
    SingaporeFrench266169040004
    STAFF, Richard Douglas John
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish254576300001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    SAYERS, Ian Lawrence
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    Secretary
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    British35881830001
    SKIPPEN, Terry Charles
    61 Richmond Road
    Leytonstone
    E11 4BX London
    Secretary
    61 Richmond Road
    Leytonstone
    E11 4BX London
    British54597200001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    BAMFORD, Julie
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    Director
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    EnglandBritish53637130001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BRIMACOMBE, David John
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    Director
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    British88602930001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    CHAMBERS, Paul Stuart
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish172496620001
    DANIELS, Christopher John
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish112518140011
    ELLIS, Darren Paul
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish280464150001
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British62614370002
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British62614370002
    HARVIE, John Spencer
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish157203390001
    HAYMAN, Martin Heathcote
    12 Brookfield Park
    NW5 1ER London
    Director
    12 Brookfield Park
    NW5 1ER London
    EnglandBritish5900650001
    JAIN, Sandeep Kumar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndian154448750001
    LORD, Tim
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish192064880001
    MAULE, Peter Allen
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British8133160001
    MCALL, Barbara Anne
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish147969860019
    MINGAY, Rupert Henry
    Basinghall Avenue
    EC2V 5DD London
    1
    England
    England
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    England
    England
    United KingdomBritish294770630001
    NUNES, Jussi Eduardo
    21 Collyer Quay
    049320 Singapore
    Level 10
    Singapore
    Director
    21 Collyer Quay
    049320 Singapore
    Level 10
    Singapore
    SingaporeAustralian341090110001
    RAI, Sandeep Singh
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish163233260002
    SAYERS, Ian Lawrence
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Director
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    British35881830003
    SKIPPEN, Terry Charles
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish54597200001
    SNOW, Averina Anita
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    Director
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    United KingdomBritish67192720001
    STRACHAN, Helen Allison
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomCanadian148094520001
    TAYLOR, David Louis
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish60356950001
    TRICHUR, Krishnakumar Narayanan
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndian172496980001

    Who are the persons with significant control of SC VENTURES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Jun 06, 2023
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8414408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Basinghall Avenue
    EC2V 5DD London
    1
    England
    Jun 26, 2017
    Basinghall Avenue
    EC2V 5DD London
    1
    England
    Yes
    Legal FormIncorporated By Royal Charter
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberZc18
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Apr 06, 2016
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2426156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0