STANDARD CHARTERED BANK
LONDON

Hellopages » City of London » City of London » EC2V 5DD

Company number ZC000018
Status Active
Incorporation Date 29 December 1953
Company Type Other company type
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions ELRES S80A ‐ S80A Auth to allot sec 15/12/2016 RES04 ‐ Resolution of increasing authorised share capital ; Annual return made up to 10 April 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of STANDARD CHARTERED BANK are www.standardchartered.co.uk, and www.standard-chartered.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Chartered Bank is a Other company type. The company registration number is ZC000018. Standard Chartered Bank has been working since 29 December 1953. The present status of the company is Active. The registered address of Standard Chartered Bank is 1 Basinghall Avenue London Ec2v 5dd. . AMEY, Michelle is a Secretary of the company. CLARKE, Tracy Jayne is a Director of the company. HALFORD, Andrew Nigel is a Director of the company. SMITH, Mark is a Director of the company. WINTERS, William Thomas is a Director of the company. Secretary ALLEN, Jeremy Howard has been resigned. Secretary BAMFORD, Julie has been resigned. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary BENTLEY, Gordon Andrew has been resigned. Secretary BRIMACOMBE, David John has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary DURBIN, Annemarie Verna Florence has been resigned. Secretary HUBBARD, Christine Elizabeth has been resigned. Secretary SAYERS, Ian Lawrence has been resigned. Secretary SKIPPEN, Terry Charles has been resigned. Secretary WELCH, Gaynor Jill has been resigned. Secretary WRIGHT, David William has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director AU, Alexander Siu Kee has been resigned. Director BERTAMINI, Stefano Paolo has been resigned. Director BINDRA, Jaspal Singh has been resigned. Director BROUGHAM, David Peter, The Hon has been resigned. Director BULLOCK, Gareth Richard has been resigned. Director CASTLEMAN, Christopher Norman Anthony has been resigned. Director DAVIES, Evan Mervyn has been resigned. Director DENOMA, Michael Bernard has been resigned. Director ENLOW, Fred Clark has been resigned. Director GILLAM, Patrick John, Sir has been resigned. Director GOULDING, Richard Frank has been resigned. Director GREEN, Michael James has been resigned. Director KELJIK, Christopher Avedis has been resigned. Director KENNY, Peter Nigel, Dr has been resigned. Director MCFARLANE, John has been resigned. Director MEDDINGS, Richard Henry has been resigned. Director MILLER, Timothy John, Dr has been resigned. Director MOIR, David George has been resigned. Director NARGOLWALA, Kaikhushru Shiavax has been resigned. Director ORSICH, Alan has been resigned. Director PAILLART, Philippe Marcel Etienne has been resigned. Director REES, Alun Michael Guest has been resigned. Director SANDERSON, Bryan Kaye has been resigned. Director SANDS, Peter Alexander has been resigned. Director SHANKAR, Viswanthan has been resigned. Director STEIN, Richard Jonathan Beaver has been resigned. Director TALWAR, Gurvirendra Singh has been resigned. Director VERPLANCKE, Jan Paul Marie Francis has been resigned. Director WILLIAMSON, George Malcolm has been resigned. Director WONG, Peter Tung Shun has been resigned. Director WOOD, Peter Anthony has been resigned. The company operates in "Banks".


Current Directors

Secretary
AMEY, Michelle
Appointed Date: 27 October 2014

Director
CLARKE, Tracy Jayne
Appointed Date: 14 January 2013
58 years old

Director
HALFORD, Andrew Nigel
Appointed Date: 01 July 2014
66 years old

Director
SMITH, Mark
Appointed Date: 01 March 2016
64 years old

Director
WINTERS, William Thomas
Appointed Date: 10 June 2015
64 years old

Resigned Directors

Secretary
ALLEN, Jeremy Howard
Resigned: 27 October 2014
Appointed Date: 19 November 2012

Secretary
BAMFORD, Julie
Resigned: 31 December 2009
Appointed Date: 23 September 2003

Secretary
BENTLEY, Gordon Andrew
Resigned: 18 March 2003
Appointed Date: 03 August 2001

Secretary
BENTLEY, Gordon Andrew
Resigned: 10 April 1997
Appointed Date: 21 April 1995

Secretary
BRIMACOMBE, David John
Resigned: 23 September 2003
Appointed Date: 18 March 2003

Secretary
BROWN, Charles Bennett
Resigned: 30 September 2006
Appointed Date: 14 October 2005

Secretary
DURBIN, Annemarie Verna Florence
Resigned: 31 December 2015
Appointed Date: 23 October 2007

Secretary
HUBBARD, Christine Elizabeth
Resigned: 19 January 1996
Appointed Date: 05 April 1995

Secretary
SAYERS, Ian Lawrence
Resigned: 26 June 1998
Appointed Date: 26 January 1996

Secretary
SKIPPEN, Terry Charles
Resigned: 19 November 2012
Appointed Date: 19 September 2011

Secretary
WELCH, Gaynor Jill
Resigned: 21 April 1995
Appointed Date: 31 December 1991

Secretary
WRIGHT, David William
Resigned: 31 March 1995
Appointed Date: 06 September 1993

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 03 August 2001
Appointed Date: 26 June 1998

Director
AU, Alexander Siu Kee
Resigned: 30 July 1998
Appointed Date: 15 June 1998
78 years old

Director
BERTAMINI, Stefano Paolo
Resigned: 31 March 2014
Appointed Date: 01 June 2008
61 years old

Director
BINDRA, Jaspal Singh
Resigned: 30 June 2015
Appointed Date: 06 August 2007
65 years old

Director
BROUGHAM, David Peter, The Hon
Resigned: 21 April 1998
Appointed Date: 01 January 1993
85 years old

Director
BULLOCK, Gareth Richard
Resigned: 01 May 2010
Appointed Date: 06 January 2003
71 years old

Director
CASTLEMAN, Christopher Norman Anthony
Resigned: 30 June 2001
Appointed Date: 01 December 1991
84 years old

Director
DAVIES, Evan Mervyn
Resigned: 18 December 2006
Appointed Date: 16 December 1997
72 years old

Director
DENOMA, Michael Bernard
Resigned: 01 June 2008
Appointed Date: 12 May 2000
69 years old

Director
ENLOW, Fred Clark
Resigned: 31 August 2000
Appointed Date: 01 July 1998
85 years old

Director
GILLAM, Patrick John, Sir
Resigned: 08 May 2003
92 years old

Director
GOULDING, Richard Frank
Resigned: 01 July 2015
Appointed Date: 14 January 2013
66 years old

Director
GREEN, Michael James
Resigned: 11 May 2000
Appointed Date: 25 June 1996
79 years old

Director
KELJIK, Christopher Avedis
Resigned: 05 May 2005
Appointed Date: 07 May 1999
76 years old

Director
KENNY, Peter Nigel, Dr
Resigned: 30 April 2002
Appointed Date: 07 October 1999
76 years old

Director
MCFARLANE, John
Resigned: 24 February 1997
Appointed Date: 03 September 1993
78 years old

Director
MEDDINGS, Richard Henry
Resigned: 30 June 2014
Appointed Date: 16 November 2002
67 years old

Director
MILLER, Timothy John, Dr
Resigned: 01 April 2013
Appointed Date: 26 November 2004
67 years old

Director
MOIR, David George
Resigned: 18 March 2000
Appointed Date: 01 January 1993
85 years old

Director
NARGOLWALA, Kaikhushru Shiavax
Resigned: 06 September 2007
Appointed Date: 07 May 1999
75 years old

Director
ORSICH, Alan
Resigned: 23 November 1993
91 years old

Director
PAILLART, Philippe Marcel Etienne
Resigned: 30 June 1998
Appointed Date: 07 August 1995
74 years old

Director
REES, Alun Michael Guest
Resigned: 30 April 2016
Appointed Date: 30 July 2004
69 years old

Director
SANDERSON, Bryan Kaye
Resigned: 20 November 2006
Appointed Date: 08 May 2003
84 years old

Director
SANDS, Peter Alexander
Resigned: 10 June 2015
Appointed Date: 14 May 2002
63 years old

Director
SHANKAR, Viswanthan
Resigned: 30 June 2015
Appointed Date: 01 May 2010
67 years old

Director
STEIN, Richard Jonathan Beaver
Resigned: 14 May 1994
90 years old

Director
TALWAR, Gurvirendra Singh
Resigned: 28 November 2001
Appointed Date: 22 April 1997
77 years old

Director
VERPLANCKE, Jan Paul Marie Francis
Resigned: 31 March 2015
Appointed Date: 14 January 2013
62 years old

Director
WILLIAMSON, George Malcolm
Resigned: 30 September 1998
86 years old

Director
WONG, Peter Tung Shun
Resigned: 19 November 2004
Appointed Date: 25 January 2002
73 years old

Director
WOOD, Peter Anthony
Resigned: 24 February 2000
82 years old

STANDARD CHARTERED BANK Events

13 Jan 2017
Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 15/12/2016
  • RES04 ‐ Resolution of increasing authorised share capital

14 May 2016
Annual return made up to 10 April 2016
09 May 2016
Group of companies' accounts made up to 31 December 2015
09 May 2016
Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016
18 Mar 2016
Appointment of Mark Smith as a director on 1 March 2016
...
... and 240 more events
22 Nov 1995
Particulars of mortgage/charge
22 Nov 1995
Director's particulars changed
26 Sep 1995
Full accounts made up to 31 December 1994
30 Aug 1995
Particulars of mortgage/charge
30 Aug 1995
Particulars of mortgage/charge

STANDARD CHARTERED BANK Charges

17 August 2009
A portfolio charge agreement
Delivered: 25 August 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Law Debenture Pension Trustee Corporation PLC (As Trustee)
Description: The portfolio and the portfolio investments, portfolio…
30 January 2009
Account charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Beyerische Landesbank as Security Agent for the Secured Parties
Description: The account numbered 01 01 4611071 50 and the collateral…
7 November 2008
Charge
Delivered: 21 November 2008
Status: Satisfied on 23 March 2015
Persons entitled: The Law Debenture Pension Trust Corporation P.L.C. (The Trustee)
Description: The account being-the dollar denominated a/no 6922785 and…
2 May 2006
Master novation agreement
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The participant charges all its right, title and interest…
15 December 2005
A security over cash agreement
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Law Debenture Pension Trust Corporation PLC as Security Trustee for the Secured Parties
Description: By way of first fixed charge the account being the sterling…
12 December 2001
Assignment and charge executed outside the united kingdom and comprising property situated there.
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Assignment and transfer by way of mortgage the assigned…
4 December 1998
Security agreement
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined))
Description: Assigns all rights (the "collateral rights") arising from…
7 November 1995
Isda credit support annex
Delivered: 22 November 1995
Status: Satisfied on 14 February 2004
Persons entitled: Bankers Trust International PLC
Description: All eligible collateral other property distributions and…
15 August 1995
User pledge and security agreement
Delivered: 30 August 1995
Status: Satisfied on 14 February 2004
Persons entitled: Exchange Clearing House Limited
Description: The "pledged collateral" as specified in the agreement to…
15 August 1995
Shareholdrer pledge and security agreement
Delivered: 30 August 1995
Status: Satisfied on 14 February 2004
Persons entitled: Exchange Clearing House Limited
Description: The "pledged collateral" to include all U.s government…
15 August 1995
User acceptable cash areement
Delivered: 29 August 1995
Status: Satisfied on 14 February 2004
Persons entitled: Exchange Clearing House Limited
Description: Pledge od acceptable cash to exchange clearing house…
15 August 1995
Shareholder acceptable cash agreement
Delivered: 29 August 1995
Status: Satisfied on 14 February 2004
Persons entitled: Exchange Clearing House Limited
Description: Pledge of acceptable cash (see form 395 for definitions) to…
23 June 1994
Collateral agreement
Delivered: 30 June 1994
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All collateral including in particular cash and securities…
26 November 1992
Master ecu collateral charge agreement
Delivered: 15 December 1992
Status: Satisfied on 14 February 2004
Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined
Description: All amounts in the "ecu collateral pledged-out account".