SC VENTURES HOLDINGS LIMITED
Overview
| Company Name | SC VENTURES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00106502 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SC VENTURES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDARD CHARTERED UK HOLDINGS LIMITED | Nov 02, 1987 | Nov 02, 1987 |
| EASTERN BANK,LIMITED(THE) | Dec 17, 1909 | Dec 17, 1909 |
What are the latest accounts for SC VENTURES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SC VENTURES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for SC VENTURES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jussi Eduardo Nunes as a director on Feb 27, 2026 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jan 21, 2026
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 19, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 22, 2025
| 4 pages | SH01 | ||
Appointment of Aaditya Suhas Bhave as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Appointment of Jussi Eduardo Nunes as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Statement of capital following an allotment of shares on Jul 02, 2025
| 4 pages | SH01 | ||
Confirmation statement made on Jun 23, 2025 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on May 21, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 11, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 11, 2024
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 07, 2024
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Statement of capital following an allotment of shares on Jul 01, 2024
| 4 pages | SH01 | ||
Confirmation statement made on Jun 10, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 10, 2024 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 13, 2024
| 4 pages | SH01 | ||
Director's details changed for Mr Alexandre Lucien Manson on Dec 11, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Nov 01, 2023
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Aug 18, 2023
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Change of details for Standard Chartered I H Limited as a person with significant control on Jul 19, 2023 | 2 pages | PSC05 | ||
Cessation of Standard Chartered Bank as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Appointment of Christopher Colin Flanagan as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Who are the officers of SC VENTURES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SC (SECRETARIES) LIMITED | Secretary | Basinghall Avenue EC2V 5DD London 1 United Kingdom |
| 126490730001 | ||||||||||
| BHAVE, Aaditya Suhas | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 341090100001 | |||||||||
| FLANAGAN, Christopher Colin | Director | Des Voeux Rd Central Hong Kong Building 32nd Floor 6 Hong Kong | Hong Kong | Australian | 310499210001 | |||||||||
| FORRESTER, Jason Pierpoint, Mr. | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 188023560001 | |||||||||
| MANSON, Alexandre Lucien | Director | Marina Boulevard 17th Floor, Marina Bay Financial Centre Tower 1 018981 Singapore 8 Singapore | Singapore | French | 266169040004 | |||||||||
| STAFF, Richard Douglas John | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 254576300001 | |||||||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||||||
| SAYERS, Ian Lawrence | Secretary | Flat 1 78 Gloucester Street SW1V 4EE London | British | 35881830001 | ||||||||||
| SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||||||
| WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 87931760001 | ||||||||||
| BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | 53637130001 | |||||||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||||||
| BRIMACOMBE, David John | Director | Edlins Aston Upthorpe OX11 9EF Didcot Oxfordshire | British | 88602930001 | ||||||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| CHAMBERS, Paul Stuart | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 172496620001 | |||||||||
| DANIELS, Christopher John | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 112518140011 | |||||||||
| ELLIS, Darren Paul | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 280464150001 | |||||||||
| HARVEY, Deborah | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||||||
| HARVEY, Deborah | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||||||
| HARVIE, John Spencer | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 157203390001 | |||||||||
| HAYMAN, Martin Heathcote | Director | 12 Brookfield Park NW5 1ER London | England | British | 5900650001 | |||||||||
| JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 154448750001 | |||||||||
| LORD, Tim | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 192064880001 | |||||||||
| MAULE, Peter Allen | Director | Ashby House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | 8133160001 | ||||||||||
| MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 147969860019 | |||||||||
| MINGAY, Rupert Henry | Director | Basinghall Avenue EC2V 5DD London 1 England England | United Kingdom | British | 294770630001 | |||||||||
| NUNES, Jussi Eduardo | Director | 21 Collyer Quay 049320 Singapore Level 10 Singapore | Singapore | Australian | 341090110001 | |||||||||
| RAI, Sandeep Singh | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 163233260002 | |||||||||
| SAYERS, Ian Lawrence | Director | Middle House Old Place Lindfield RH16 2HU Haywards Heath West Sussex | British | 35881830003 | ||||||||||
| SKIPPEN, Terry Charles | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 54597200001 | |||||||||
| SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | 67192720001 | |||||||||
| STRACHAN, Helen Allison | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Canadian | 148094520001 | |||||||||
| TAYLOR, David Louis | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 60356950001 | |||||||||
| TRICHUR, Krishnakumar Narayanan | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 172496980001 |
Who are the persons with significant control of SC VENTURES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Chartered I H Limited | Jun 06, 2023 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Chartered Bank | Jun 26, 2017 | Basinghall Avenue EC2V 5DD London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Chartered Holdings Limited | Apr 06, 2016 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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