STANDARD CHARTERED PLC

STANDARD CHARTERED PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTANDARD CHARTERED PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00966425
    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 STANDARD CHARTERED PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STANDARD CHARTERED PLC located?

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

    What were the previous names of STANDARD CHARTERED PLC?

    Previous Company Names
    Company NameFromUntil
    STANDARD CHARTERED BANK PUBLIC LIMITED COMPANYNov 18, 1969Nov 18, 1969

    What are the latest accounts for STANDARD CHARTERED PLC?

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

    What is the status of the latest confirmation statement for STANDARD CHARTERED PLC?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for STANDARD CHARTERED PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott David Corrigan as a secretary on Nov 14, 2025

    2 pagesAP03

    Termination of appointment of Adrian Michael De Souza as a secretary on Nov 14, 2025

    1 pagesTM02

    Cancellation of shares. Statement of capital on Aug 22, 2025

    • Capital: GBP 195,285,000
    • Capital: USD 1,154,308,885.50
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 27, 2025

    • Capital: USD 1,153,959,831.50
    • Capital: GBP 195,285,000
    9 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Aug 15, 2025

    • Capital: USD 1,155,667,118
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 13, 2025

    • Capital: USD 1,156,194,053
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: USD 1,155,143,102
    • Capital: GBP 195,285,000
    9 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Aug 08, 2025

    • Capital: USD 1,157,004,536
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 11, 2025

    • Capital: USD 1,156,733,107.50
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 06, 2025

    • Capital: USD 1,157,551,416.00
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 07, 2025

    • Capital: USD 1,157,276,459
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 12, 2025

    • Capital: USD 1,156,462,098
    • Capital: GBP 195,285,000
    9 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 15, 2025Clarification HMRC - CONFIRMATION RECIVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: USD 1,158,107,526
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: USD 1,159,129,346.00
    • Capital: GBP 195,285,000
    9 pagesSH06

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: USD 1,157,829,593.50
    • Capital: GBP 195,285,000
    9 pagesSH06

    legacy

    pagesANNOTATION

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: USD 1,160,923,502
    • Capital: GBP 195,285,000
    9 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: USD 1,162,778,741.00
    • Capital: GBP 195,285,000
    9 pagesSH06

    Who are the officers of STANDARD CHARTERED PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIGAN, Scott David
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    342732410001
    APTE, Shirish Moreshwar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    SingaporeBritish295522030001
    DE GIORGI, Diego
    1 Basinghall Avenue
    EC2V 5DD London
    Standard Chartered Plc
    United Kingdom
    Director
    1 Basinghall Avenue
    EC2V 5DD London
    Standard Chartered Plc
    United Kingdom
    United KingdomItalian317699950002
    HUNT, Jacqueline
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish147956180002
    JURGENS, Diane Enberg
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United StatesAmerican320209570001
    LAWTHER, Robin Ann
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomAmerican190604970001
    LEONG, Lincoln Kwok Kuen
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Hong KongCanadian329014840001
    RAMOS, Maria Da Conceicao Das Neves Calha
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomSouth African278342560001
    RIVETT, Philip George
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish269519970001
    TANG, David
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    ChinaAmerican259585060001
    WINTERS, William Thomas
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandAmerican198404480001
    YUEH, Linda Yi-Chuang, Dr
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish167273460002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    BRIMACOMBE, David John
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    Secretary
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    British88602930001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    CORRIGAN, Scott David
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    290871480001
    DE SOUZA, Adrian Michael
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    295490020001
    DURBIN, Annemarie Verna Florence
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    British New Zealand109546000002
    HAYMAN, Martin Heathcote
    12 Brookfield Park
    NW5 1ER London
    Secretary
    12 Brookfield Park
    NW5 1ER London
    British5900650001
    LLOYD, Elizabeth Ann
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    203985630001
    MELLOR, Amanda Jane
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    258737340001
    SAYERS, Ian Lawrence
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    Secretary
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    British35881830001
    YIP, Kay Chun Katie
    20c Winsome Park
    42 Conduit Road
    FOREIGN Hong Kong
    Hong Kong
    Secretary
    20c Winsome Park
    42 Conduit Road
    FOREIGN Hong Kong
    Hong Kong
    British85974240001
    AGNEW, Rudolph Joseph Ion, Sir
    64 Eaton Terrace
    SW1W 8TZ London
    Director
    64 Eaton Terrace
    SW1W 8TZ London
    United KingdomBritish35702610001
    ARMSTRONG, Geoffrey James
    151 The Broadway
    SW19 1JQ London
    Director
    151 The Broadway
    SW19 1JQ London
    EnglandBritish9555030001
    AU, Alexander Siu Kee
    Penthouse E
    Montrose Court Exibition Road
    SW7 2QM London
    Director
    Penthouse E
    Montrose Court Exibition Road
    SW7 2QM London
    British Citizen60476840001
    BAILLIE, Robin Alexander Macdonald
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    British26138380002
    BERTAMINI, Stefano Paolo
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Australian130840580001
    BHATT, Om Prakash
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    IndiaIndian175032470001
    BINDRA, Jaspal Singh
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Hong KongIndian148784960001
    BROUGHAM, David Peter, The Hon
    The Penthouse
    37 F The Albany 1 Albany Road
    Mid Levels
    Hong Kong
    Director
    The Penthouse
    37 F The Albany 1 Albany Road
    Mid Levels
    Hong Kong
    British6526120006
    BROWN, William Charles Langdon, Dr
    Flat 4
    19 Inverness Terrace
    W2 3JL London
    Director
    Flat 4
    19 Inverness Terrace
    W2 3JL London
    British30849040003
    BULLOCK, Gareth Richard
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish86839910001
    CAMPBELL, Kurt Michael, Dr
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United StatesAmerican179168420001

    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