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 Nov 2014 AP03 Appointment of Michelle Amey as a secretary on 27 October 2014
05 Nov 2014 TM02 Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014
17 Jul 2014 AP01 Appointment of Andrew Nigel Halford as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of Richard Henry Meddings as a director on 30 June 2014
13 May 2014 AR01 Annual return made up to 10 April 2014
06 May 2014 TM01 Termination of appointment of Stefano Bertamini as a director
17 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • USD 17,753,628,642.00
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • USD 15,053,628,642.00
18 Dec 2013 SH02 Statement of capital on 27 November 2013
  • USD 15,053,628,642.00
11 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Redeemable pref shares amended 01/10/2013
11 Oct 2013 SH10 Particulars of variation of rights attached to shares
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • USD 15,055,941,142.00
12 Aug 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES S80A ‐ S80A auth to allot sec 30/07/2013
10 Jul 2013 CH01 Director's details changed for Richard Henry Meddings on 20 June 2013
10 Jul 2013 CH01 Director's details changed for Stefano Paolo Bertamini on 18 June 2013
10 Jul 2013 CH01 Director's details changed for Alun Michael Guest Rees on 27 June 2013
10 Jul 2013 CH01 Director's details changed for Peter Alexander Sands on 27 June 2013
17 Jun 2013 AD01 Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB on 17 June 2013
21 May 2013 AR01 Annual return made up to 10 April 2013
15 May 2013 AA Group of companies' accounts made up to 31 December 2012
12 Apr 2013 TM01 Termination of appointment of Timothy Miller as a director
08 Feb 2013 AP01 Appointment of Jan Paul Marie Francis Verplancke as a director
08 Feb 2013 AP01 Appointment of Mrs Tracy Jayne Clarke as a director
08 Feb 2013 AP01 Appointment of Mr Richard Frank Goulding as a director