Advanced company searchLink opens in new window

SCMB OVERSEAS LIMITED

Company number 01764223

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
28 Feb 2024 PSC02 Notification of Standard Chartered Bank as a person with significant control on 26 June 2017
28 Feb 2024 PSC07 Cessation of Standard Chartered Holdings Limited as a person with significant control on 26 June 2017
17 Oct 2023 AP01 Appointment of Lakshminarasimhan Parthasarathy 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
25 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 AP01 Appointment of Ms Angela Kumari Shah as a director on 9 June 2023
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
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
29 Apr 2022 TM01 Termination of appointment of Sandeep Singh Rai as a director on 25 April 2022
22 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1,500,000.1
27 Apr 2021 SH19 Statement of capital on 27 April 2021
  • GBP 0.10
27 Apr 2021 SH20 Statement by Directors
27 Apr 2021 CAP-SS Solvency Statement dated 01/04/21
27 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account to USD538,514,500.44 09/04/2021
22 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
04 Mar 2021 AP01 Appointment of Darren Paul Ellis as a director on 24 February 2021
04 Mar 2021 TM01 Termination of appointment of Paul Stuart Chambers as a director on 24 February 2021
14 Sep 2020 AA Full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
23 Dec 2019 SH20 Statement by Directors
23 Dec 2019 SH19 Statement of capital on 23 December 2019
  • GBP 0.10