STANDARD CHARTERED TRUSTEES (UK) LIMITED
Overview
| Company Name | STANDARD CHARTERED TRUSTEES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03350300 |
| 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 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 Address | No |
What are the latest accounts for STANDARD CHARTERED TRUSTEES (UK) 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 TRUSTEES (UK) 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 TRUSTEES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Maria Alejandra Jacobson as a director on Oct 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Rose as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Palwinder Singh Hare as a director on May 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Palwinder Singh Hare as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Notification of Standard Chartered Bank as a person with significant control on Jun 26, 2017 | 2 pages | PSC02 | ||
Cessation of Standard Chartered Holdings Limited as a person with significant control on Jun 26, 2017 | 1 pages | PSC07 | ||
Director's details changed for Mr Justin Andrew Seymour Fowke on Feb 05, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Janice Yan Ping Yeo on Apr 12, 2023 | 2 pages | CH01 | ||
Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on Nov 30, 2020 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Janice Yan Ping Yeo as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter John Phillip Gibbinson as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Justin Andrew Seymour Fowke on Sep 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Peter John Phillip Gibbinson on Jul 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel John Richards on Dec 17, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Sonia Rossetti as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of STANDARD CHARTERED TRUSTEES (UK) 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 | ||||||||||
| FOWKE, Justin Andrew Seymour | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 201778170003 | |||||||||
| HARE, Palwinder Singh | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 149787070001 | |||||||||
| JACOBSON, Maria Alejandra | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Australian | 341753820001 | |||||||||
| LAWRENCE, Linda Ann | Director | La Pearl, 4 Ashfield Lane BR7 6LQ Chislehurst Kent | United Kingdom | British | 7449690003 | |||||||||
| RICHARDS, Nigel John | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 211600540002 | |||||||||
| ROSSETTI, Sonia | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 187343520001 | |||||||||
| WHEELER, Christopher Paul | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | Scotland | British | 146779280002 | |||||||||
| YEO, Janice Yan Ping | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Singaporean | 298641000002 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom |
| 146073480001 | ||||||||||
| CALLAHAN, Linda Ann | Secretary | 5 Sedcombe Close DA14 4QG Sidcup Kent | British | 7449690001 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FOX, Mark Adam | Secretary | 9 Trent Close WD7 9HX Shenley Hertfordshire | British | 79601950001 | ||||||||||
| GILL, Christopher Richard | Secretary | 104 Miles Road KT19 9AB Epsom Surrey | British | 58988340001 | ||||||||||
| SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. | Secretary | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 146073480001 | ||||||||||
| BAILLIE, Robin Alexander Macdonald | Director | 19 Post Office Square London Road TN1 1BQ Tunbridge Wells Kent | British | 26138380004 | ||||||||||
| DAVIDSON, John Sneddon | Director | Longfield House 8 Dudsbury Road West Parley BH22 8RF Ferndown Dorset | British | 55271150003 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FLETCHER, David Martin | Director | Ickleton Place 32 Brookhampton Street Ickleton CB10 1SP Saffron Walden Essex | British | 141816590001 | ||||||||||
| FRANKLIN, William John | Director | 80 South Road CF36 3DA Porthcawl Mid Glamorgan | British | 8309500001 | ||||||||||
| GIBBINSON, Peter John Phillip | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 245104280002 | |||||||||
| GRAY, Mark Douglas | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 155951830001 | |||||||||
| GREEN, Michael James | Director | The Hermitage High Street Twyford SO21 1RG Winchester Hampshire | British | 48480960001 | ||||||||||
| HARE, Palwinder Singh | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 149787070001 | |||||||||
| HUNTER, Richard Andrew | Director | Holmfield Wonersh Common, Wonersh GU5 0PL Guildford Surrey | United Kingdom | British | 50520200002 | |||||||||
| JEBSON, Paul Stephen | Director | 22 Greystone Park TN14 6EB Sundridge Kent | United Kingdom | British | 93182210002 | |||||||||
| JULIUS, Laurence Jeffrey | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 22499730001 | |||||||||
| KELJIK, Christopher Avedis | Director | 62a Flood Street SW3 5TE London | England | British | 52296240002 | |||||||||
| LAWS, Gavin Crawford | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 90826000001 | |||||||||
| LEICESTER, Mark Simon | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 180135400002 | |||||||||
| MAXWELL, John Alexander | Director | Dalintober Ledaig PA37 1SA Oban Argyll | British | 63334440002 | ||||||||||
| MOORE, Sarah Alison | Director | 62 Ty Draw Road Penylan CF23 5HD Cardiff South Glamorgan | British | 118820740001 | ||||||||||
| ORSICH, Alan | Director | 5 Cary Walk WD7 8AP Radlett Hertfordshire | United Kingdom | British | 93237010001 |
Who are the persons with significant control of STANDARD CHARTERED TRUSTEES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Chartered Bank | Jun 26, 2017 | 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