STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED
Overview
| Company Name | STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01388304 |
| 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 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 Address | No |
What were the previous names of STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDARD CHARTERED OVERSEAS HOLDINGS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| TRUSHELFCO (NO. 183) LIMITED | Sep 12, 1978 | Sep 12, 1978 |
What are the latest accounts for STANDARD CHARTERED STRATEGIC INVESTMENTS 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 STRATEGIC INVESTMENTS 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 STRATEGIC INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 16, 2026
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2025
| 4 pages | SH01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||||||
legacy | 409 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Mar 05, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2024
| 4 pages | SH01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||||||
legacy | 535 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2024
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 07, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 05, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2023
| 4 pages | SH01 | ||||||||||||||||||
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 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of STANDARD CHARTERED STRATEGIC INVESTMENTS 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 | |||||||
| CHURCHMAN, Andrew David | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 116558660001 | |||||
| CRAWFORD, David Andrew | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 306477100001 | |||||
| DOHERTY, Jennifer | Director | Marina Boulevard, Marina Bay Financial Centre Tower 1 018981 Singapore 8 Singapore | Singapore | Irish | 302897990001 | |||||
| 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 | ||||||
| CROSS, Jacqueline Ann | Secretary | The Hollies 19 Hadley Road EN2 8JT Enfield Middlesex | British | 57314890002 | ||||||
| HARVEY, Deborah | Secretary | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||
| O'DONOVAN, Sharon Maria Elizabeth | Secretary | 41 Crossbow Road IG7 4EY Chigwell Essex | British | 56913640003 | ||||||
| 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 | ||||||
| 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 | |||||
| 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 STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Chartered I H Limited | Nov 04, 2022 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
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