STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED

STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED

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

    Company NameSTANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01388304
    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 STRATEGIC INVESTMENTS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED located?

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

    What were the previous names of STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD CHARTERED OVERSEAS HOLDINGS LIMITEDDec 31, 1978Dec 31, 1978
    TRUSHELFCO (NO. 183) LIMITEDSep 12, 1978Sep 12, 1978

    What are the latest accounts for STANDARD CHARTERED STRATEGIC INVESTMENTS 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 STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 16, 2026

    • Capital: GBP 1
    • Capital: USD 80,438,436
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 04, 2025

    • Capital: GBP 1
    • Capital: USD 70,620,141
    4 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    409 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 05, 2025 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 1
    • Capital: USD 68,561,733
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 1
    • Capital: USD 65,233,343
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 02, 2024

    • Capital: GBP 1
    • Capital: USD 64,670,315
    4 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    535 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 1
    • Capital: USD 61,527,923
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 1
    • Capital: USD 56,104,473
    4 pagesSH01

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

    • Capital: GBP 1
    • Capital: USD 53,195,547
    4 pagesSH01

    Confirmation statement made on Mar 05, 2024 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 1
    • Capital: USD 48,583,982
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 04, 2023

    • Capital: GBP 1
    • Capital: USD 37,903,522
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 02, 2023

    • Capital: GBP 1
    • Capital: USD 26,925,270
    4 pagesSH01

    Appointment of David Andrew Crawford as a director on Oct 16, 2023

    2 pagesAP01

    Termination of appointment of Darren Paul Ellis as a director on Oct 16, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of STANDARD CHARTERED STRATEGIC INVESTMENTS 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
    126490730001
    CHURCHMAN, Andrew David
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish116558660001
    CRAWFORD, David Andrew
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish306477100001
    DOHERTY, Jennifer
    Marina Boulevard, Marina Bay Financial Centre
    Tower 1
    018981 Singapore
    8
    Singapore
    Director
    Marina Boulevard, Marina Bay Financial Centre
    Tower 1
    018981 Singapore
    8
    Singapore
    SingaporeIrish302897990001
    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
    CROSS, Jacqueline Ann
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    Secretary
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    British57314890002
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Secretary
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British62614370002
    O'DONOVAN, Sharon Maria Elizabeth
    41 Crossbow Road
    IG7 4EY Chigwell
    Essex
    Secretary
    41 Crossbow Road
    IG7 4EY Chigwell
    Essex
    British56913640003
    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
    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
    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 STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Nov 04, 2022
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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
    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