STANDARD CHARTERED AFRICA LIMITED

1 Basinghall Avenue, London, EC2V 5DD
StatusACTIVE
Company No.00002877
CategoryPrivate Limited Company
Incorporated15 Oct 1862
Age161 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

STANDARD CHARTERED AFRICA LIMITED is an active private limited company with number 00002877. It was incorporated 161 years, 5 months, 14 days ago, on 15 October 1862. The company address is 1 Basinghall Avenue, London, EC2V 5DD.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lakshminarasimhan Parthasarathy

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Darren Paul Ellis

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Standard Chartered Bank

Change date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-20

Psc name: Sc Ventures Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Standard Chartered Bank

Notification date: 2023-06-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Standard Chartered Uk Holdings Limited

Change date: 2023-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Douglas John Staff

Appointment date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Sandeep Singh Rai

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Chambers

Termination date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Darren Paul Ellis

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Sandeep Singh Rai

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Daniels

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Barbara Anne Mcall

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Tim Lord

Documents

View document PDF

Auditors resignation company

Date: 16 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishnakumar Narayanan Trichur

Termination date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Tim Lord

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Mrs Barbara Anne Mcall

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Skippen

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishnakumar Narayan Trichur

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stuart Chambers

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Averina Snow

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Jain

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-01

Officer name: Sc (Secretaries) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: 1 Aldermanbury Square London EC2V 7SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH19

Date: 2010-06-30

Capital : 1,875,712 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/06/10

Documents

View document PDF

Resolution

Date: 30 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 17 May 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 17 May 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-10

Officer name: Sc (Secretaries) Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Charles Skippen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Sandeep Kumar Jain

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Anne Mcall

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bamford

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BERKHAMPSTEAD 340 LTD

C/O -THE FINANCIAL MANAGEMENT CENTRE UNIT 16-MANOR COURTYARD,,HIGH WYCOMBE,HP13 5RE

Number:09982698
Status:ACTIVE
Category:Private Limited Company

BLEDI CONSTRUCTION LTD

29 DENMEAD HOUSE,ROEHAMPTON,SW15 4PS

Number:10848250
Status:ACTIVE
Category:Private Limited Company

KBM UK INVESTMENT LTD

1 CONCORD BUSINESS CENTRE CONCORD ROAD,LONDON,W3 0TJ

Number:11321641
Status:ACTIVE
Category:Private Limited Company

LD SHIPPING & TRANSPORTATION

1209 ORANGE STREET,WILMINGTON,

Number:FC031338
Status:ACTIVE
Category:Other company type

P.J. DAVEY & CO. LTD

WILD ROSE FARM,NORWICH,NR15 2XA

Number:04038372
Status:ACTIVE
Category:Private Limited Company

TIME TO CREATE LTD

UNIT 14 MERTON BUILDINGS GLANDWR INDUSTRIAL ESTATE,ABERTILLERY,NP13 2LN

Number:09471385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source