STANDARD CHARTERED TRUSTEES (UK) LIMITED

STANDARD CHARTERED TRUSTEES (UK) LIMITED

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

    Company NameSTANDARD CHARTERED TRUSTEES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03350300
    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 TRUSTEES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STANDARD CHARTERED TRUSTEES (UK) LIMITED located?

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

    What are the latest accounts for STANDARD CHARTERED TRUSTEES (UK) 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 TRUSTEES (UK) 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 TRUSTEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Maria Alejandra Jacobson as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of Michael Rose as a director on Oct 16, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Palwinder Singh Hare as a director on May 14, 2025

    2 pagesAP01

    Termination of appointment of Palwinder Singh Hare as a director on Apr 25, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Notification of Standard Chartered Bank as a person with significant control on Jun 26, 2017

    2 pagesPSC02

    Cessation of Standard Chartered Holdings Limited as a person with significant control on Jun 26, 2017

    1 pagesPSC07

    Director's details changed for Mr Justin Andrew Seymour Fowke on Feb 05, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Janice Yan Ping Yeo on Apr 12, 2023

    2 pagesCH01

    Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Janice Yan Ping Yeo as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Peter John Phillip Gibbinson as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Justin Andrew Seymour Fowke on Sep 01, 2019

    2 pagesCH01

    Director's details changed for Peter John Phillip Gibbinson on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Nigel John Richards on Dec 17, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Appointment of Sonia Rossetti as a director on Jul 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of STANDARD CHARTERED TRUSTEES (UK) 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
    Identification TypeUK Limited Company
    Registration Number6442828
    126490730001
    FOWKE, Justin Andrew Seymour
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish201778170003
    HARE, Palwinder Singh
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish149787070001
    JACOBSON, Maria Alejandra
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomAustralian341753820001
    LAWRENCE, Linda Ann
    La Pearl, 4
    Ashfield Lane
    BR7 6LQ Chislehurst
    Kent
    Director
    La Pearl, 4
    Ashfield Lane
    BR7 6LQ Chislehurst
    Kent
    United KingdomBritish7449690003
    RICHARDS, Nigel John
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish211600540002
    ROSSETTI, Sonia
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish187343520001
    WHEELER, Christopher Paul
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    ScotlandBritish146779280002
    YEO, Janice Yan Ping
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomSingaporean298641000002
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3267461
    146073480001
    CALLAHAN, Linda Ann
    5 Sedcombe Close
    DA14 4QG Sidcup
    Kent
    Secretary
    5 Sedcombe Close
    DA14 4QG Sidcup
    Kent
    British7449690001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FOX, Mark Adam
    9 Trent Close
    WD7 9HX Shenley
    Hertfordshire
    Secretary
    9 Trent Close
    WD7 9HX Shenley
    Hertfordshire
    British79601950001
    GILL, Christopher Richard
    104 Miles Road
    KT19 9AB Epsom
    Surrey
    Secretary
    104 Miles Road
    KT19 9AB Epsom
    Surrey
    British58988340001
    SKIPPEN, Terry Charles
    61 Richmond Road
    Leytonstone
    E11 4BX London
    Secretary
    61 Richmond Road
    Leytonstone
    E11 4BX London
    British54597200001
    THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Secretary
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03267461
    146073480001
    BAILLIE, Robin Alexander Macdonald
    19 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    Director
    19 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    British26138380004
    DAVIDSON, John Sneddon
    Longfield House 8 Dudsbury Road
    West Parley
    BH22 8RF Ferndown
    Dorset
    Director
    Longfield House 8 Dudsbury Road
    West Parley
    BH22 8RF Ferndown
    Dorset
    British55271150003
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FLETCHER, David Martin
    Ickleton Place
    32 Brookhampton Street Ickleton
    CB10 1SP Saffron Walden
    Essex
    Director
    Ickleton Place
    32 Brookhampton Street Ickleton
    CB10 1SP Saffron Walden
    Essex
    British141816590001
    FRANKLIN, William John
    80 South Road
    CF36 3DA Porthcawl
    Mid Glamorgan
    Director
    80 South Road
    CF36 3DA Porthcawl
    Mid Glamorgan
    British8309500001
    GIBBINSON, Peter John Phillip
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish245104280002
    GRAY, Mark Douglas
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish155951830001
    GREEN, Michael James
    The Hermitage High Street
    Twyford
    SO21 1RG Winchester
    Hampshire
    Director
    The Hermitage High Street
    Twyford
    SO21 1RG Winchester
    Hampshire
    British48480960001
    HARE, Palwinder Singh
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish149787070001
    HUNTER, Richard Andrew
    Holmfield
    Wonersh Common, Wonersh
    GU5 0PL Guildford
    Surrey
    Director
    Holmfield
    Wonersh Common, Wonersh
    GU5 0PL Guildford
    Surrey
    United KingdomBritish50520200002
    JEBSON, Paul Stephen
    22 Greystone Park
    TN14 6EB Sundridge
    Kent
    Director
    22 Greystone Park
    TN14 6EB Sundridge
    Kent
    United KingdomBritish93182210002
    JULIUS, Laurence Jeffrey
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish22499730001
    KELJIK, Christopher Avedis
    62a Flood Street
    SW3 5TE London
    Director
    62a Flood Street
    SW3 5TE London
    EnglandBritish52296240002
    LAWS, Gavin Crawford
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish90826000001
    LEICESTER, Mark Simon
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish180135400002
    MAXWELL, John Alexander
    Dalintober
    Ledaig
    PA37 1SA Oban
    Argyll
    Director
    Dalintober
    Ledaig
    PA37 1SA Oban
    Argyll
    British63334440002
    MOORE, Sarah Alison
    62 Ty Draw Road
    Penylan
    CF23 5HD Cardiff
    South Glamorgan
    Director
    62 Ty Draw Road
    Penylan
    CF23 5HD Cardiff
    South Glamorgan
    British118820740001
    ORSICH, Alan
    5 Cary Walk
    WD7 8AP Radlett
    Hertfordshire
    Director
    5 Cary Walk
    WD7 8AP Radlett
    Hertfordshire
    United KingdomBritish93237010001

    Who are the persons with significant control of STANDARD CHARTERED TRUSTEES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Jun 26, 2017
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    No
    Legal FormIncorporated By Royal Charter
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberZc18
    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