Advanced company searchLink opens in new window

STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED

Company number 01388304

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)
09 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 1
  • USD 53,195,547
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 1
  • USD 48,583,982
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 1
  • USD 37,903,522
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 1
  • USD 26,925,270
17 Oct 2023 AP01 Appointment of David Andrew Crawford as a director on 16 October 2023
17 Oct 2023 TM01 Termination of appointment of Darren Paul Ellis as a director on 16 October 2023
26 Jul 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2023 MA Memorandum and Articles of Association
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 1
  • USD 26,130,270
05 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 1
  • USD 26,130,269
21 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 1
  • USD 26,030,269
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 1
  • USD 2,697,462
06 Dec 2022 TM01 Termination of appointment of Christopher John Daniels as a director on 30 November 2022
05 Dec 2022 AP01 Appointment of Andrew Davis Churchman as a director on 30 November 2022
02 Dec 2022 AP01 Appointment of Jennifer Doherty as a director on 30 November 2022
11 Nov 2022 CERTNM Company name changed standard chartered overseas holdings LIMITED\certificate issued on 11/11/22
  • NM04 ‐ Change of name by provision in articles
07 Nov 2022 PSC02 Notification of Standard Chartered I H Limited as a person with significant control on 4 November 2022
07 Nov 2022 PSC07 Cessation of Standard Chartered Holdings Limited as a person with significant control on 4 November 2022
14 Oct 2022 TM01 Termination of appointment of Paul Stuart Chambers as a director on 12 October 2022
14 Oct 2022 AP01 Appointment of Mr Darren Paul Ellis as a director on 12 October 2022
20 Sep 2022 AA Full accounts made up to 31 December 2021
11 May 2022 AP01 Appointment of Richard Douglas John Staff as a director on 6 May 2022