STANDARD CHARTERED HOLDINGS LIMITED
LONDON

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

Company number 02426156
Status Active
Incorporation Date 25 September 1989
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 16 December 2016 USD 27,220,914.09000 ; Statement of capital following an allotment of shares on 29 November 2016 USD 23,820,914,090 ; Full accounts made up to 31 December 2015. The most likely internet sites of STANDARD CHARTERED HOLDINGS LIMITED are www.standardcharteredholdings.co.uk, and www.standard-chartered-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve 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 Holdings Limited is a Private Limited Company. The company registration number is 02426156. Standard Chartered Holdings Limited has been working since 25 September 1989. The present status of the company is Active. The registered address of Standard Chartered Holdings Limited 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 BRIMACOMBE, David John has been resigned. Secretary DURBIN, Annemarie Verna Florence has been resigned. Secretary HAYMAN, Martin Heathcote has been resigned. Secretary SKIPPEN, Terry Charles has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director ARMSTRONG, Geoffrey James 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 GALPIN, Rodney Desmond 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 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, Viswanathan 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 WOOD, Peter Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
AMEY, Michelle
Appointed Date: 27 October 2014

Director
CLARKE, Tracy Jayne
Appointed Date: 01 January 2014
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
BRIMACOMBE, David John
Resigned: 23 September 2003
Appointed Date: 18 March 2003

Secretary
DURBIN, Annemarie Verna Florence
Resigned: 31 December 2015
Appointed Date: 23 February 2010

Secretary
HAYMAN, Martin Heathcote
Resigned: 01 January 2001

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

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 03 August 2001
Appointed Date: 01 January 2001

Director
ARMSTRONG, Geoffrey James
Resigned: 30 June 1992
78 years old

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: 23 February 2010
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: 03 September 2007
71 years old

Director
CASTLEMAN, Christopher Norman Anthony
Resigned: 30 June 2001
84 years old

Director
DAVIES, Evan Mervyn
Resigned: 08 January 2007
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
GALPIN, Rodney Desmond
Resigned: 06 May 1993
93 years old

Director
GILLAM, Patrick John, Sir
Resigned: 08 May 2003
Appointed Date: 06 May 1993
92 years old

Director
GOULDING, Richard Frank
Resigned: 01 July 2015
Appointed Date: 01 January 2014
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: 29 June 1993
78 years old

Director
MEDDINGS, Richard Henry
Resigned: 30 June 2014
Appointed Date: 16 November 2002
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: 28 October 2009
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, Viswanathan
Resigned: 30 June 2015
Appointed Date: 24 February 2012
67 years old

Director
STEIN, Richard Jonathan Beaver
Resigned: 30 June 1993
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: 01 January 2014
62 years old

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

Director
WOOD, Peter Anthony
Resigned: 24 February 2000
Appointed Date: 01 May 1993
82 years old

STANDARD CHARTERED HOLDINGS LIMITED Events

11 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • USD 27,220,914.09000

30 Nov 2016
Statement of capital following an allotment of shares on 29 November 2016
  • USD 23,820,914,090

10 May 2016
Full accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016
29 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • USD 23,720,914,090

...
... and 226 more events
24 Jan 1990
Resolutions
  • SRES13 ‐ Special resolution

24 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Jan 1990
£ nc 100/300000000 13/12/89

13 Dec 1989
Company name changed trushelfco (no. 1533) LIMITED\certificate issued on 12/12/89
25 Sep 1989
Incorporation