STANDARD CHARTERED PLC

Address:
1 Basinghall Avenue, London, EC2V 5DD, United Kingdom

STANDARD CHARTERED PLC is a business entity registered at Companies House, UK, with entity identifier is 00966425. The registration start date is November 18, 1969. The current status is Active.

Company Overview

Company Number 00966425
Company Name STANDARD CHARTERED PLC
Registered Address 1 Basinghall Avenue
London
EC2V 5DD
United Kingdom
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1969-11-18
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-08
Returns Last Update 2016-04-10
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-04-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 1 BASINGHALL AVENUE
Post Town LONDON
Post Code EC2V 5DD
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
FINVENTURES UK LIMITED 1 Basinghall Avenue, London, EC2V 5DD
STANDARD CHARTERED FOUNDATION 1 Basinghall Avenue, London, EC2V 5DD, United Kingdom
SC VENTURES INNOVATION INVESTMENT L.P. 1 Basinghall Avenue, London, EC2V 5DD, United Kingdom
STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED 1 Basinghall Avenue, London, EC2V 5DD
STANDARD CHARTERED I H LIMITED 1 Basinghall Avenue, London, EC2V 5DD
PEMBROKE AIRCRAFT LEASING (UK) LIMITED 1 Basinghall Avenue, London, Greater London, EC2V 5DD
STANDARD CHARTERED HEALTH TRUSTEE (UK) LIMITED 1 Basinghall Avenue, London, EC2V 5DD
THE BW LEASING PARTNERSHIP 1 LP 1 Basinghall Avenue, London, EC2V 5DD
THE BW LEASING PARTNERSHIP 2 LP 1 Basinghall Avenue, London, EC2V 5DD
THE BW LEASING PARTNERSHIP 3 LP 1 Basinghall Avenue, London, EC2V 5DD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LLOYD, Elizabeth Ann Secretary (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD /
1 January 2016
/
BHATT, Om Prakash Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD March 1951 /
1 January 2013
Indian /
India
Company Director
CHEUNG, Louis Chi-Yan Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD September 1963 /
1 January 2013
British /
Hong Kong
Company Director
CONNER, David Philbrick Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD July 1948 /
1 January 2016
American /
United States
Company Director
GROTE, Byron Elmer Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD March 1948 /
1 July 2014
American /
United Kingdom
Company Director
HALFORD, Andrew Nigel Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD March 1959 /
1 July 2014
British /
United Kingdom
Company Director
HAN, Seung-Soo, Dr Director (Active) 1 Basinghall Avenue, London, England, England, EC2V 5DD December 1936 /
1 January 2010
Korean /
Korea, Republic Of
Company Director
HODGSON, Christine Mary Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD November 1964 /
1 September 2013
British /
England
Company Director
HUEY EVANS, Gay Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD July 1954 /
1 April 2015
British /
United Kingdom
Company Director
KHERAJ, Naguib Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD July 1964 /
1 January 2014
British /
United Kingdom
Company Director
VINALS INIGUEZ, Jose Maria Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD June 1954 /
3 October 2016
Spanish /
United Kingdom
Company Director
WHITBREAD, Jasmine Mary Director (Active) 1 Basinghall Avenue, London, EC2V 5DD September 1963 /
1 April 2015
British /
United Kingdom
Company Director
WINTERS, William Thomas Director (Active) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD September 1961 /
10 June 2015
American /
England
Group Chief Executive
BENTLEY, Gordon Andrew Secretary (Resigned) 7 Hollybush Lane, Harpenden, Hertfordshire, AL5 4AL /
1 January 2001
/
BRIMACOMBE, David John Secretary (Resigned) Edlins, Aston Upthorpe, Didcot, Oxfordshire, OX11 9EF /
18 March 2003
/
BROWN, Charles Bennett Secretary (Resigned) The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA /
1 September 2005
/
BURNS, Clive Secretary (Resigned) The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RX /
1 November 2006
/
DURBIN, Annemarie Verna Florence Secretary (Resigned) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD /
11 September 2007
British New Zealand /
HAYMAN, Martin Heathcote Secretary (Resigned) 12 Brookfield Park, London, NW5 1ER /
/
SAYERS, Ian Lawrence Secretary (Resigned) Flat 1, 78 Gloucester Street, London, SW1V 4EE /
27 July 1993
/
YIP, Kay Chun Katie Secretary (Resigned) 20c Winsome Park, 42 Conduit Road, Hong Kong, Hong Kong, FOREIGN /
11 October 2002
/
AGNEW, Rudolph Joseph Ion, Sir Director (Resigned) 64 Eaton Terrace, London, SW1W 8TZ March 1934 /
British /
United Kingdom
Company Director
ARMSTRONG, Geoffrey James Director (Resigned) 151 The Broadway, London, SW19 1JQ November 1946 /
British /
England
Company Director
AU, Alexander Siu Kee Director (Resigned) Penthouse E, Montrose Court Exibition Road, London, SW7 2QM November 1946 /
15 June 1998
British Citizen /
Banker
BAILLIE, Robin Alexander Macdonald Director (Resigned) 13 Calverley Park Crescent, Tunbridge Wells, Kent, TN1 2NB August 1933 /
British /
Banker
BERTAMINI, Stefano Paolo Director (Resigned) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD May 1964 /
1 June 2008
Australian /
Company Director
BINDRA, Jaspal Singh Director (Resigned) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD September 1960 /
1 January 2010
Indian /
Hong Kong
Ceo, Asia
BROUGHAM, David Peter, The Hon Director (Resigned) The Penthouse, 37 F The Albany 1 Albany Road, Mid Levels, Hong Kong August 1940 /
1 January 1993
British /
Banker
BROWN, William Charles Langdon, Dr Director (Resigned) Flat 4, 19 Inverness Terrace, London, W2 3JL September 1931 /
British /
Banker
BULLOCK, Gareth Richard Director (Resigned) 47 Kingston Lane, Teddington, Middlesex, TW11 9HN November 1953 /
6 August 2007
British /
United Kingdom
Group Executive Director
CAMPBELL, Kurt Michael, Dr Director (Resigned) 1 Basinghall Avenue, London, United Kingdom, EC2V 5DD August 1957 /
18 June 2013
American /
United States
Company Director
CASTLEMAN, Christopher Norman Anthony Director (Resigned) Tofte Manor, Souldrop Road, Sharnbrook, Bedfordshire, MK44 1HH June 1941 /
British /
Banker
CHAN, Ronnie Chichung Director (Resigned) 14 Mount Kellett Road, House A5 The Peak, Hong Kong, FOREIGN December 1949 /
5 May 1994
Usa /
Businessman
CHOW, Chung Kong, Sir Director (Resigned) Flat A 26 F, Century Tower One, No.1 Tregunter Path, Hong Kong September 1950 /
24 February 1997
British /
Director
CLARE, Barry Director (Resigned) 18 Valley Road, West Bridgford, Nottingham, NG2 6HG June 1953 /
31 July 2000
British /
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 5DD
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on STANDARD CHARTERED PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches