Advanced company searchLink opens in new window

SC VENTURES HOLDINGS LIMITED

Company number 00106502

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)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • USD 776,171,390
14 Dec 2023 CH01 Director's details changed for Mr Alexandre Lucien Manson on 11 December 2023
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • USD 716,785,390
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • USD 619,999,390
25 Aug 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 PSC05 Change of details for Standard Chartered I H Limited as a person with significant control on 19 July 2023
20 Jul 2023 PSC07 Cessation of Standard Chartered Bank as a person with significant control on 19 July 2023
23 Jun 2023 AP01 Appointment of Christopher Colin Flanagan as a director on 19 June 2023
20 Jun 2023 TM01 Termination of appointment of Christopher John Daniels as a director on 19 June 2023
14 Jun 2023 PSC02 Notification of Standard Chartered I H Limited as a person with significant control on 6 June 2023
14 Jun 2023 PSC05 Change of details for Standard Chartered Bank as a person with significant control on 6 June 2023
14 Jun 2023 PSC07 Cessation of Standard Chartered Holdings Limited as a person with significant control on 26 June 2017
14 Jun 2023 PSC02 Notification of Standard Chartered Bank as a person with significant control on 26 June 2017
13 Jun 2023 MA Memorandum and Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of redomination reserve 01/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Name change 01/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 CERTNM Company name changed standard chartered uk holdings LIMITED\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
02 Jun 2023 SH19 Statement of capital on 2 June 2023
  • USD 535,699,390
02 Jun 2023 SH20 Statement by Directors
02 Jun 2023 CAP-SS Solvency Statement dated 01/06/23
02 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Name change 01/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • USD 968,699,390
10 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • USD 449,345,612
02 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • USD 445,345,612