STANDARD CHARTERED NOMINEES LIMITED
Overview
| Company Name | STANDARD CHARTERED NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00296300 |
| 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 STANDARD CHARTERED NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STANDARD CHARTERED NOMINEES LIMITED located?
| Registered Office Address | 1 Basinghall Avenue EC2V 5DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANDARD CHARTERED NOMINEES 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 STANDARD CHARTERED NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for STANDARD CHARTERED NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Nushrat Ul Zohra Gunnoo on Feb 06, 2024 | 2 pages | CH01 | ||
Appointment of David Andrew Crawford as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren Paul Ellis as a director on Oct 16, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Appointment of Nushrat Ul Zohra Gunnoo as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tamsin Hooton as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Tamsin Hooton as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alison Clare Bibby as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Stuart Chambers as a director on Feb 24, 2021 | 1 pages | TM01 | ||
Appointment of Darren Paul Ellis as a director on Feb 24, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Amey as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of STANDARD CHARTERED NOMINEES 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 | |||||||
| CRAWFORD, David Andrew | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 306477100001 | |||||
| GUNNOO, Nushrat Ul Zohra | Director | Standard Chartered Tower 19 Bank Street Ebene 6/F, Mauritius | Mauritius | Mauritian | 313308180002 | |||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||
| SAYERS, Ian Lawrence | Secretary | Middle House Old Place Lindfield RH16 2HU Haywards Heath West Sussex | British | 35881830003 | ||||||
| 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 | ||||||
| AMEY, Michelle | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 57746950005 | |||||
| BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | 53637130001 | |||||
| BEDINGHAM, Adrian Paul | Director | Flat 83a Barkston Gardens SW5 0EU London | British | 40706300002 | ||||||
| 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 | |||||
| BIBBY, Alison Clare | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 169033720001 | |||||
| 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 | |||||
| CHANDLER, Janet Ada Priscilla | Director | 10 Watts Road KT7 0DE Thames Ditton Surrey | British | 33882050003 | ||||||
| DAVEY, James Wallace | Director | Cambron Fox Hill Gardens SE19 2XB London | British | 68274490001 | ||||||
| DEASY, John Gerard | Director | 19 Edison Road DA16 3NF Welling Kent | British | 51537800001 | ||||||
| ELLIS, Darren Paul | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 280464150001 | |||||
| FINLAYSON, Colin | Director | 10 Hartley Road DA3 7PE Longfield Kent | British | 69091530001 | ||||||
| FOWLER, Janet Lorraine | Director | 51 Aldershot Road GU13 9NW Fleet Hampshire | British | 68949030001 | ||||||
| HALE, Audrey Irene | Director | 4 Copper Beeches Warley Hill CM14 5HW Brentwood Essex | British | 8131940001 | ||||||
| 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 | ||||||
| HAYMAN, Martin Heathcote | Director | 12 Brookfield Park NW5 1ER London | England | British | 5900650001 | |||||
| HOOTON, Tamsin | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 285357110001 | |||||
| JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 154448750001 | |||||
| JENNINGS, Paul Nicholas | Director | 70 Heron Way RH13 6DL Horsham West Sussex | British | 44211830001 | ||||||
| LARNDER, Jean Eva | Director | 33 Fanns Rise RM19 1GP Purfleet Essex | United Kingdom | British | 62169200001 | |||||
| LAWS, Kim | Director | 19 Holly Bank SS16 6TE Basildon Essex | British | 36315290002 | ||||||
| LE CUIROT, Beverley Carol | Director | Cape Villa La Rue De La Forge Grouville JE3 9BH Jersey | British | 62169180001 | ||||||
| LORD, Tim | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 192064880001 | |||||
| MACLEOD, Alastair Andrew | Director | 13 Melthorne Drive HA4 0TS Ruislip Middlesex | British | 31600500002 | ||||||
| MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 147969860019 |
Who are the persons with significant control of STANDARD CHARTERED NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Chartered Plc | Apr 06, 2016 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
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