Advanced company searchLink opens in new window

STANDARD CHARTERED BANK

Company number ZC000018

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 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Jan 2017 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 15/12/2016
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2016 AR01 Annual return made up to 10 April 2016
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016
18 Mar 2016 AP01 Appointment of Mark Smith as a director on 1 March 2016
28 Jan 2016 TM02 Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • USD 22,353,628,642.00
07 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to allot ordinary shres 18/12/2015
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • USD 22,353,628,642.00
04 Jan 2016 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authority to exercise powers to allot shares 14/12/2015
16 Jul 2015 TM01 Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Viswanthan Shankar as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Richard Frank Goulding as a director on 1 July 2015
26 Jun 2015 AUD Auditor's resignation
23 Jun 2015 AP01 Appointment of William Thomas Winters as a director on 10 June 2015
19 Jun 2015 TM01 Termination of appointment of Peter Alexander Sands as a director on 10 June 2015
03 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 10 April 2015
24 Apr 2015 TM01 Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015
23 Mar 2015 MR04 Satisfaction of charge 14 in full
23 Mar 2015 MR04 Satisfaction of charge 12 in full
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • USD 20,853,628,642.00
05 Nov 2014 CH01 Director's details changed for Jan Paul Marie Francis Verplancke on 20 March 2013
05 Nov 2014 AP03 Appointment of Michelle Amey as a secretary on 27 October 2014