Scmb Overseas Limited LONDON


Founded in 1983, Scmb Overseas, classified under reg no. 01764223 is an active company. Currently registered at 1 Basinghall Avenue EC2V 5DD, London the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Lakshminarasimhan P., Angela S. and Richard S. and others. Of them, Christopher D. has been with the company the longest, being appointed on 17 July 2014 and Lakshminarasimhan P. has been with the company for the least time - from 16 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scmb Overseas Limited Address / Contact

Office Address 1 Basinghall Avenue
Town London
Post code EC2V 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764223
Date of Incorporation Tue, 25th Oct 1983
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Lakshminarasimhan P.

Position: Director

Appointed: 16 October 2023

Angela S.

Position: Director

Appointed: 09 June 2023

Richard S.

Position: Director

Appointed: 06 May 2022

Christopher D.

Position: Director

Appointed: 17 July 2014

Sc (secretaries) Limited

Position: Corporate Secretary

Appointed: 06 February 2008

Darren E.

Position: Director

Appointed: 24 February 2021

Resigned: 16 October 2023

Sandeep R.

Position: Director

Appointed: 13 December 2018

Resigned: 25 April 2022

Helen S.

Position: Director

Appointed: 01 October 2015

Resigned: 10 December 2018

Tim L.

Position: Director

Appointed: 13 October 2014

Resigned: 19 August 2016

David T.

Position: Director

Appointed: 06 October 2014

Resigned: 01 October 2015

Rupert M.

Position: Director

Appointed: 01 April 2014

Resigned: 06 October 2014

Krishnakumar T.

Position: Director

Appointed: 01 October 2012

Resigned: 13 October 2014

Paul C.

Position: Director

Appointed: 01 October 2012

Resigned: 24 February 2021

Barbara M.

Position: Director

Appointed: 17 December 2009

Resigned: 01 April 2014

Sandeep J.

Position: Director

Appointed: 19 October 2006

Resigned: 01 October 2012

Charles B.

Position: Director

Appointed: 01 September 2005

Resigned: 30 September 2006

Terry S.

Position: Secretary

Appointed: 24 June 2005

Resigned: 06 February 2008

Julie B.

Position: Director

Appointed: 19 September 2003

Resigned: 31 December 2009

David B.

Position: Director

Appointed: 19 March 2003

Resigned: 01 September 2005

Sharon O.

Position: Secretary

Appointed: 01 July 2002

Resigned: 06 February 2008

Terry S.

Position: Director

Appointed: 03 August 2001

Resigned: 05 November 2012

Deborah H.

Position: Director

Appointed: 03 August 2001

Resigned: 19 September 2003

Gordon B.

Position: Director

Appointed: 01 December 2000

Resigned: 19 March 2003

Deborah H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 01 July 2002

Averina S.

Position: Director

Appointed: 18 November 1999

Resigned: 01 October 2012

Deborah H.

Position: Director

Appointed: 08 February 1999

Resigned: 03 August 2001

Lorraine Y.

Position: Director

Appointed: 26 June 1998

Resigned: 03 August 2001

Jacqueline C.

Position: Secretary

Appointed: 20 February 1998

Resigned: 30 June 2000

Ian S.

Position: Secretary

Appointed: 16 April 1997

Resigned: 20 February 1998

Ian S.

Position: Director

Appointed: 16 April 1997

Resigned: 26 June 1998

Michael R.

Position: Director

Appointed: 28 December 1995

Resigned: 30 December 1995

Gordon B.

Position: Director

Appointed: 21 April 1995

Resigned: 16 April 1997

Gordon B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 16 April 1997

Peter M.

Position: Director

Appointed: 25 February 1993

Resigned: 18 November 1999

David M.

Position: Director

Appointed: 21 December 1992

Resigned: 25 February 1993

Gaynor W.

Position: Director

Appointed: 16 May 1992

Resigned: 21 April 1995

Martin H.

Position: Director

Appointed: 16 May 1992

Resigned: 01 December 2000

Christopher C.

Position: Director

Appointed: 16 May 1992

Resigned: 25 February 1993

David F.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Standard Chartered Bank from London, United Kingdom. This PSC is categorised as "an incorporated by royal charter", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Standard Chartered Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Standard Chartered Bank

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

Legal authority United Kingdom (England)
Legal form Incorporated By Royal Charter
Country registered England
Place registered Companies House
Registration number Zc18
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Standard Chartered Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2426156
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, August 2023
Free Download (30 pages)

Company search

Advertisements