ICBC STANDARD BANK PLC

ICBC STANDARD BANK PLC

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

    Company NameICBC STANDARD BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02130447
    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 ICBC STANDARD BANK PLC?

    • Banks (64191) / Financial and insurance activities

    Where is ICBC STANDARD BANK PLC located?

    Registered Office Address
    20 Gresham Street
    EC2V 7JE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ICBC STANDARD BANK PLC?

    Previous Company Names
    Company NameFromUntil
    STANDARD BANK PLCJun 01, 2005Jun 01, 2005
    STANDARD BANK LONDON LIMITEDJun 19, 1992Jun 19, 1992
    STANDARD LONDON LIMITEDJan 31, 1992Jan 31, 1992
    LUDGATE ADVISORY SERVICES LIMITEDJan 14, 1992Jan 14, 1992
    STANDARD LONDON LIMITEDJan 13, 1992Jan 13, 1992
    LUDGATE TRADE FINANCING LIMITED Jun 24, 1987Jun 24, 1987
    REPORTCRAFT LIMITEDMay 11, 1987May 11, 1987

    What are the latest accounts for ICBC STANDARD BANK 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 ICBC STANDARD BANK PLC?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for ICBC STANDARD BANK PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Guido Andre Haller as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Ms Julia Goh as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Judith Elizabeth Eden as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of Mr Chong Gao as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Wenbin Wang as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Andile Kenneth Livuyo Fihla as a director on Apr 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    186 pagesAA

    Director's details changed for Mr Li Li on Aug 15, 2024

    2 pagesCH01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Davies as a director on Oct 08, 2024

    2 pagesAP01

    Termination of appointment of Andrew Warwick Simmonds as a director on Oct 08, 2024

    1 pagesTM01

    Appointment of Mr Paul Stephen Hanson as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Robert James Otterson as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Ms Yi Qiu as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Shoujiang Wang as a director on Aug 31, 2024

    1 pagesTM01

    Director's details changed for Dr Shoujiang Wang on May 23, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    46 pagesMA

    Group of companies' accounts made up to Dec 31, 2023

    171 pagesAA

    Registration of a charge

    pagesMR01

    Registration of charge 021304470030, created on Mar 14, 2024

    27 pagesMR01

    Registration of charge 021304470031, created on Mar 14, 2024

    30 pagesMR01

    Registration of charge 021304470032, created on Mar 14, 2024

    37 pagesMR01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Who are the officers of ICBC STANDARD BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Paul Stephen
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    327778560001
    DAVIES, Simon James
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandBritish328067540001
    DERIZANS DA COSTA MENDES, Isabella
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    PortugalPortuguese255869650002
    GAO, Chong
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandChinese338647110001
    GOH, Julia
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandSingaporean300382550001
    HALLER, Guido Andre
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandSwiss327726680001
    HODNETT, David Wayne Preston
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    South AfricaSouth African264262680001
    HU, Fang
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandChinese307810280001
    HU, Yabing
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    ChinaChinese259827690002
    HURLEY, Philip James
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandBritish272705160001
    JIN, Binliang
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandChinese251123400004
    JONES, Garry
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandBritish258484810001
    LI, Li
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    South AfricaChinese287157150002
    QIU, Yi
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandChinese327090530001
    GIBSON, Ian Gordon
    148 Coombe Lane West
    KT2 7DE Kingston Upon Thames
    Surrey
    Secretary
    148 Coombe Lane West
    KT2 7DE Kingston Upon Thames
    Surrey
    British44304850003
    MINNIE, Willem Johannes Jacobus
    6 Ruffetts Way
    Burgh Heath
    KT20 6AF Tadworth
    Surrey
    Secretary
    6 Ruffetts Way
    Burgh Heath
    KT20 6AF Tadworth
    Surrey
    British8372840001
    OTTERSON, Robert James
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    194653560001
    SMOLLETT, Susan Caroline
    6 Foxhome Close
    BR7 5XT Chislehurst
    Kent
    Secretary
    6 Foxhome Close
    BR7 5XT Chislehurst
    Kent
    British80796520001
    AUSTEN, Mark Edward
    18 Imber Park Road
    KT10 8JB Esher
    Surrey
    Director
    18 Imber Park Road
    KT10 8JB Esher
    Surrey
    EnglandBritish55190050001
    BERKELEY, David James
    La Rocque
    La Rue Du Crocquet
    JE3 8BR St Aubin
    Jersey
    Channel Islands
    Director
    La Rocque
    La Rue Du Crocquet
    JE3 8BR St Aubin
    Jersey
    Channel Islands
    British30088890001
    BI, Mingqiang
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandChinese196614230002
    BOTHA, Marthinus John
    12 Tudor Close
    KT11 2PH Cobham
    Surrey
    Director
    12 Tudor Close
    KT11 2PH Cobham
    Surrey
    United KingdomBritish5490590002
    BRIND, Peter
    Glenmere Wilmerhatch Lane
    KT18 7EH Epsom
    Surrey
    Director
    Glenmere Wilmerhatch Lane
    KT18 7EH Epsom
    Surrey
    British50185310001
    BURGESS, David Patrick Henry
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    Director
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    United KingdomBritish124903940001
    CHEN, Peitao
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    UsaChinese194609470002
    COOPER, Derek Edward
    197 Flamboyant Avenue
    Morningside
    Sandton
    2057
    South Africa
    Director
    197 Flamboyant Avenue
    Morningside
    Sandton
    2057
    South Africa
    South African68295830001
    DORSON, William Scot
    52 East 91st Street
    New York
    Ny 10128
    Usa
    Director
    52 East 91st Street
    New York
    Ny 10128
    Usa
    American88479600001
    DUFFY, David
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    SingaporeIrish115919100003
    EDEN, Judith Elizabeth
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandBritish139195930001
    FELD, David
    Milhanger
    Portsmouth Road
    GU8 6NT Thursley
    Surrey
    Director
    Milhanger
    Portsmouth Road
    GU8 6NT Thursley
    Surrey
    United KingdomBritish47781830002
    FIHLA, Andile Kenneth Livuyo
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    South AfricaSouth African283069920001
    FISCHEL, David Andrew
    28 Rodenhurst Road
    SW4 8AR London
    Director
    28 Rodenhurst Road
    SW4 8AR London
    British8845220001
    GIBSON, Ian Gordon
    Le Val Lodge
    La Route Des Genets
    JE3 8LN St Brelade
    Jersey
    Channel Islands
    Director
    Le Val Lodge
    La Route Des Genets
    JE3 8LN St Brelade
    Jersey
    Channel Islands
    British44304850004
    GIERA, Edward Joseph
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    EnglandAmerican201567700003
    HALL, Andrew
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    Director
    Gresham Street
    EC2V 7JE London
    20
    United Kingdom
    South AfricaBritish238726030001

    Who are the persons with significant control of ICBC STANDARD BANK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7JE London
    20
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7JE London
    20
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2255588
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ICBC STANDARD BANK PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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