STANDARD CHARTERED BANK

STANDARD CHARTERED BANK

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

    Company NameSTANDARD CHARTERED BANK
    Company StatusActive
    Legal FormUnregistered company
    Company Number ZC000018
    JurisdictionEngland/Wales

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANDARD CHARTERED BANK?

    • Banks (64191) / Financial and insurance activities

    Where is STANDARD CHARTERED BANK located?

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

    What were the previous names of STANDARD CHARTERED BANK?

    Previous Company Names
    Company NameFromUntil
    CHARTERED BANK (THE)Dec 29, 1953Dec 29, 1953

    What are the latest accounts for STANDARD CHARTERED BANK?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for STANDARD CHARTERED BANK?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026

    What are the latest filings for STANDARD CHARTERED BANK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with updates

    3 pagesCS01

    Termination of appointment of Diego De Giorgi as a director on Feb 10, 2026

    1 pagesTM01

    Termination of appointment of Sadia Brigitte Ricke as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Scott David Corrigan as a secretary on Nov 14, 2025

    3 pagesAP03

    Termination of appointment of Adrian Michael De Souza as a secretary on Nov 14, 2025

    2 pagesTM02

    Director's details changed for Sadia Brigitte Ricke on Aug 29, 2025

    2 pagesCH01

    Director's details changed for Maria Da Conceicao Das Neves Calha Ramos on Jun 27, 2025

    3 pagesCH01

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

    264 pagesAA

    Termination of appointment of Jose Maria Vinals Iniguez as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robin Ann Lawther as a director on Dec 30, 2024

    1 pagesTM01

    Appointment of Lincoln Kwok Kuen Leong as a director on Nov 02, 2024

    2 pagesAP01

    Director's details changed for Mr Diego De Giorgi on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Diane Enberg Jurgens on Mar 01, 2024

    2 pagesCH01

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

    326 pagesAA

    Termination of appointment of David Tang as a director on May 09, 2024

    1 pagesTM01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Termination of appointment of Gay Huey Evans as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Diane Enberg Jurgens as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 17, 2024 with no updates

    2 pagesCS01

    Director's details changed for Sadia Brigitte Ricke on Feb 01, 2024

    2 pagesCH01

    Appointment of Mr Diego De Giorgi as a director on Jan 03, 2024

    2 pagesAP01

    Termination of appointment of Andrew Nigel Halford as a director on Jan 02, 2024

    1 pagesTM01

    Confirmation statement made on Aug 08, 2023 with updates

    9 pagesCS01

    Notification of Standard Chartered Holdings Limited as a person with significant control on Apr 06, 2019

    4 pagesPSC02

    Who are the officers of STANDARD CHARTERED BANK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIGAN, Scott David
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    342923440001
    GREEN, Andrew
    Basinghall Avenue
    EC2V 5DD London
    1
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    268797700001
    APTE, Shirish Moreshwar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    SingaporeBritish304226640001
    HUNT, Jacqueline
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish147956180002
    JURGENS, Diane Enberg
    1 Basinghall Avenue
    EC2V 5DD London
    Standard Chartered Bank
    United Kingdom
    Director
    1 Basinghall Avenue
    EC2V 5DD London
    Standard Chartered Bank
    United Kingdom
    United StatesAmerican320778560001
    LEONG, Lincoln Kwok Kuen
    1 Bassinghall Avenue
    EC2V 5DD London
    Standard Chartered Bank
    United Kingdom
    Director
    1 Bassinghall Avenue
    EC2V 5DD London
    Standard Chartered Bank
    United Kingdom
    Hong KongCanadian329438470001
    MCFADYEN, Alison Claire
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish174068080001
    RAMOS, Maria Da Conceicao Das Neves Calha
    Basinghall Avenue
    EC2V 5DD London
    1
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United KingdomSouth African278342560001
    RIVETT, Philip George
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish269519970001
    WINTERS, William Thomas
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandAmerican198404480001
    YUEH, Linda Yi-Chuang
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish304226820001
    ALLEN, Jeremy Howard
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    British174393400001
    AMEY, Michelle
    Basinghall Avenue
    EC2V 5DD London
    1
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    British192372640001
    BAMFORD, Julie
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    Secretary
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    British53637130001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    BRIMACOMBE, David John
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    Secretary
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    British88602930001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    CORRIGAN, Scott David
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    291470320001
    DE SOUZA, Adrian Michael
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    295970660001
    DURBIN, Annemarie Verna Florence
    Church Vale
    East Finchley
    N2 9PA London
    40
    Secretary
    Church Vale
    East Finchley
    N2 9PA London
    40
    British New Zealand109546000002
    HUBBARD, Christine Elizabeth
    30 Old Malling Way
    BN7 2EG Lewes
    East Sussex
    Secretary
    30 Old Malling Way
    BN7 2EG Lewes
    East Sussex
    British66504570001
    LI, Helene Yuk Hing
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    263776150001
    MELLOR, Amanda Jane
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    268369490001
    SAYERS, Ian Lawrence
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Secretary
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    British35881830003
    SKIPPEN, Terry Charles
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    British163740130001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    WRIGHT, David William
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    Secretary
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    British83417990001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    AU, Alexander Siu Kee
    Penthouse E
    Montrose Court Exibition Road
    SW7 2QM London
    Director
    Penthouse E
    Montrose Court Exibition Road
    SW7 2QM London
    British Citizen60476840001
    BERTAMINI, Stefano Paolo
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Australian130840580001
    BINDRA, Jaspal Singh
    Deep Water Bay
    42d Island Road
    Hong Kong
    Director
    Deep Water Bay
    42d Island Road
    Hong Kong
    Hong KongIndian148784960001
    BROUGHAM, David Peter, The Hon
    The Penthouse
    37 F The Albany 1 Albany Road
    Mid Levels
    Hong Kong
    Director
    The Penthouse
    37 F The Albany 1 Albany Road
    Mid Levels
    Hong Kong
    British6526120006
    BULLOCK, Gareth Richard
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    47 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish86839910001
    CASTLEMAN, Christopher Norman Anthony
    Tofte Manor
    Souldrop Road
    MK44 1HH Sharnbrook
    Bedfordshire
    Director
    Tofte Manor
    Souldrop Road
    MK44 1HH Sharnbrook
    Bedfordshire
    British11677630003

    Who are the persons with significant control of STANDARD CHARTERED BANK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Apr 06, 2019
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    No
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017Apr 06, 2019The 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