Advanced company searchLink opens in new window

STANDARD CHARTERED FINANCING NO 1 (UK) LIMITED

Company number 06879232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2010 CH04 Secretary's details changed for Sc (Secretaries) Limited on 16 April 2010
11 Feb 2010 CH01 Director's details changed for Mr Terry Charles Skippen on 1 October 2009
15 Jan 2010 TM01 Termination of appointment of Julie Bamford as a director
15 Jan 2010 AP01 Appointment of Barbara Anne Mcall as a director
13 Jul 2009 288a Director appointed pamela walkden
10 Jul 2009 288b Appointment terminated director rajesh bhatia
29 Jun 2009 MEM/ARTS Memorandum and Articles of Association
29 Jun 2009 SH20 Statement by directors
29 Jun 2009 CAP-SS Solvency statement dated 29/06/09
29 Jun 2009 CAP-MDSC Min detail amend capital eff 29/06/09
29 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
17 Jun 2009 288b Appointment terminate, director and secretary trusec LIMITED logged form
27 May 2009 288a Director appointed julie bamford
27 May 2009 88(2) Ad 22/04/09\usd si 141400000@1=141400000\usd ic 200/141400200\
21 Apr 2009 288b Appointment terminated director nicole monir
21 Apr 2009 288a Director appointed cecilia wong
21 Apr 2009 288b Appointment terminate, director logged form
21 Apr 2009 288a Director appointed rajesh bhatia
21 Apr 2009 288a Director appointed averina anita snow
21 Apr 2009 288a Director appointed terry charles skippen
21 Apr 2009 288a Secretary appointed SC (secretaries) LIMITED
21 Apr 2009 287 Registered office changed on 21/04/2009 from 2 lambs passage london EC1Y 8BB
21 Apr 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
16 Apr 2009 NEWINC Incorporation