STANDARD CHARTERED HOLDINGS (AFRICA) B.V.

Branch Registration Branch Registration, Netherlands
StatusACTIVE
Company No.FC024090
Category
Incorporated17 May 2002
Age21 years, 11 months, 29 days
JurisdictionUnited Kingdom

SUMMARY

STANDARD CHARTERED HOLDINGS (AFRICA) B.V. is an active with number FC024090. It was incorporated 21 years, 11 months, 29 days ago, on 17 May 2002. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 01 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Dec 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-10-16

Officer name: Lakshminarasimhan Parthasarathy

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Nov 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-10-16

Officer name: Darren Paul Ellis

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Change company details overseas company

Date: 25 Aug 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 12Mths

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-07-15

Officer name: Neville Kenneth John Taylor

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jun 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-05-13

Officer name: Richard Douglas John Staff

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-04-25

Officer name: Sandeep Singh Rai

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Sep 2021

Category: Change-of-constitution

Type: OSCC01

Change date: 2021-08-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Aug 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Darren Paul Ellis

Appointment date: 2021-06-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Aug 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Stuart Chambers

Termination date: 2021-06-25

Documents

View document PDF

Change company details overseas company

Date: 20 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sandeep Singh Rai

Appointment date: 2017-06-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-06-29

Officer name: Susan Donna Davis

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-08-19

Officer name: Tim Lord

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-04-20

Officer name: Tim Lord

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-03-04

Officer name: Errol Joseph D'lima

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Anthony Lomax

Termination date: 2015-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Ip

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Feb 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR006717

Change date: 2012-12-12

New address: 1 Basinghall Avenue, London, EC2V 5DD, United Kingdom

Officer name: Sc (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Stuart Chambers

Documents

View document PDF

Termination person director overseas company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sandeep Jain

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 11 Jun 2012

Category: Other

Type: OSCH01

Change details: 1 aldermanbury square, london, , EC2V 7SB

Branch number: BR006717

Change date: 2012-06-01

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Wai Ching Ip

Documents

View document PDF

Appoint person director overseas company

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Neville Kenneth John Taylor

Documents

View document PDF

Appoint person director overseas company

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Susan Donna Davis

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director clarice mcgibbon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 08/12/06 chambers paul stuart

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 01/09/06 newman mark david

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/09/06 jain sandeep kumar bucks SL9 7JZ

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 05/06/06 hopkins brendon

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 10/01/05 newman mark david sidcup kent

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 10/01/05 d'lima errol joseph winchmore hill london

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 22/09/04 o'donovan sharon maria elizabeth

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 22/09/04 white graeme edmund maurice

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 22/09/04 mcgibbon clarice cynthia 73 nunhead grove nunhead

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 25/08/04 aaker thomas john

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 25/06/03 chambers paul stuart kent TN13 3AU

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 25/06/03 aaker thomas john london SW7

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 220503

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 07/05/03 white graeme edmund maurice putney london

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 07/05/03 o'donovan sharon maria elizabeth chigwell essex

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 07/05/03 mistry vikash kumar trikamdass

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 07/05/03 moffat robert james

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 07/05/03 chilton michael barry

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 07/05/03 harvey deborah anne

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 17/07/02 chilton michael barry 29 bancroft avenue london

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006717 pa appointed o'donovan sharon maria elizabeth 41 crossbow road chigwell essex IG7 4EY

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006717 par appointed harvey deborah anne 228 ipswich road colchester essex CO4 4ED

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006717 registered

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

828 TAXIS LTD.

35 TYNEMOUNT AVENUE,TRANENT,EH35 5JR

Number:SC322326
Status:ACTIVE
Category:Private Limited Company

BERKELEY SPECIAL PROJECTS LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:03060879
Status:ACTIVE
Category:Private Limited Company

CHAPEL HAIR MANAGEMENT LIMITED

THE CHAPEL,TUNBRIDGE WELLS,TN1 1YQ

Number:07222911
Status:ACTIVE
Category:Private Limited Company

J M LITTLE CONSULTANT LTD

48 COURT STREET,HADDINGTON,EH41 3NP

Number:SC435327
Status:ACTIVE
Category:Private Limited Company

MALEE NATURAL SCIENCE LTD

MALVERN HOUSE, 2ND FLOOR,LONDON,W1W 7AB

Number:08779838
Status:ACTIVE
Category:Private Limited Company

STUFF AND NONSENSE ASHBY LIMITED

8 KING RICHARD WAY,ASHBY-DE-LA-ZOUCH,LE65 1LD

Number:11413502
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