Standard Chartered Bank LONDON


Founded in 1953, Standard Chartered Bank, classified under reg no. ZC000018 is an active company. Currently registered at 1 Basinghall Avenue EC2V 5DD, London the company has been in the business for seventy one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 13 directors in the the company, namely Diane J., Diego D. and Sadia R. and others. In addition 2 active secretaries, Adrian D. and Andrew G. were appointed. At the moment 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.

Standard Chartered Bank Address / Contact

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

Company Information / Profile

Registration Number ZC000018
Date of Incorporation Tue, 29th Dec 1953
Industry Banks
End of financial Year 31st December
Company age 71 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Diane J.

Position: Director

Appointed: 01 March 2024

Diego D.

Position: Director

Appointed: 03 January 2024

Sadia R.

Position: Director

Appointed: 24 February 2023

Shirish A.

Position: Director

Appointed: 01 January 2023

Linda Y.

Position: Director

Appointed: 01 January 2023

Robin L.

Position: Director

Appointed: 08 December 2022

Jacqueline H.

Position: Director

Appointed: 01 October 2022

Adrian D.

Position: Secretary

Appointed: 05 May 2022

Alison M.

Position: Director

Appointed: 23 February 2021

Maria R.

Position: Director

Appointed: 01 January 2021

Philip R.

Position: Director

Appointed: 06 May 2020

Andrew G.

Position: Secretary

Appointed: 23 January 2020

David T.

Position: Director

Appointed: 12 June 2019

Jose V.

Position: Director

Appointed: 01 April 2019

William W.

Position: Director

Appointed: 10 June 2015

Christine H.

Position: Director

Appointed: 21 September 2022

Resigned: 31 January 2023

Scott C.

Position: Secretary

Appointed: 30 December 2021

Resigned: 05 May 2022

Amanda M.

Position: Secretary

Appointed: 23 January 2020

Resigned: 23 December 2021

Helene L.

Position: Secretary

Appointed: 25 September 2019

Resigned: 31 October 2019

Gay H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 February 2024

Naguib K.

Position: Director

Appointed: 01 April 2019

Resigned: 30 April 2022

Christine H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2020

Louis C.

Position: Director

Appointed: 01 April 2019

Resigned: 25 March 2020

Carlson T.

Position: Director

Appointed: 01 April 2019

Resigned: 08 December 2022

David C.

Position: Director

Appointed: 01 April 2019

Resigned: 08 December 2022

Ngozi O.

Position: Director

Appointed: 01 April 2019

Resigned: 28 February 2021

Jasmine W.

Position: Director

Appointed: 01 April 2019

Resigned: 03 May 2023

Byron G.

Position: Director

Appointed: 01 April 2019

Resigned: 12 November 2020

Mark S.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2022

Michelle A.

Position: Secretary

Appointed: 27 October 2014

Resigned: 23 January 2020

Andrew H.

Position: Director

Appointed: 01 July 2014

Resigned: 02 January 2024

Tracy C.

Position: Director

Appointed: 14 January 2013

Resigned: 31 December 2020

Richard G.

Position: Director

Appointed: 14 January 2013

Resigned: 01 July 2015

Jan V.

Position: Director

Appointed: 14 January 2013

Resigned: 31 March 2015

Jeremy A.

Position: Secretary

Appointed: 19 November 2012

Resigned: 27 October 2014

Terry S.

Position: Secretary

Appointed: 19 September 2011

Resigned: 19 November 2012

Viswanthan S.

Position: Director

Appointed: 01 May 2010

Resigned: 30 June 2015

Stefano B.

Position: Director

Appointed: 01 June 2008

Resigned: 31 March 2014

Annemarie D.

Position: Secretary

Appointed: 23 October 2007

Resigned: 31 December 2015

Jaspal B.

Position: Director

Appointed: 06 August 2007

Resigned: 30 June 2015

Charles B.

Position: Secretary

Appointed: 14 October 2005

Resigned: 30 September 2006

Timothy M.

Position: Director

Appointed: 26 November 2004

Resigned: 01 April 2013

Alun R.

Position: Director

Appointed: 30 July 2004

Resigned: 30 April 2016

Julie B.

Position: Secretary

Appointed: 23 September 2003

Resigned: 31 December 2009

Bryan S.

Position: Director

Appointed: 08 May 2003

Resigned: 20 November 2006

David B.

Position: Secretary

Appointed: 18 March 2003

Resigned: 23 September 2003

Gareth B.

Position: Director

Appointed: 06 January 2003

Resigned: 01 May 2010

Richard M.

Position: Director

Appointed: 16 November 2002

Resigned: 30 June 2014

Peter S.

Position: Director

Appointed: 14 May 2002

Resigned: 10 June 2015

Peter W.

Position: Director

Appointed: 25 January 2002

Resigned: 19 November 2004

Gordon B.

Position: Secretary

Appointed: 03 August 2001

Resigned: 18 March 2003

Michael D.

Position: Director

Appointed: 12 May 2000

Resigned: 01 June 2008

Peter K.

Position: Director

Appointed: 07 October 1999

Resigned: 30 April 2002

Kaikhushru N.

Position: Director

Appointed: 07 May 1999

Resigned: 06 September 2007

Christopher K.

Position: Director

Appointed: 07 May 1999

Resigned: 05 May 2005

Fred E.

Position: Director

Appointed: 01 July 1998

Resigned: 31 August 2000

Lorraine Y.

Position: Secretary

Appointed: 26 June 1998

Resigned: 03 August 2001

Alexander A.

Position: Director

Appointed: 15 June 1998

Resigned: 30 July 1998

Evan D.

Position: Director

Appointed: 16 December 1997

Resigned: 18 December 2006

Gurvirendra T.

Position: Director

Appointed: 22 April 1997

Resigned: 28 November 2001

Michael G.

Position: Director

Appointed: 25 June 1996

Resigned: 11 May 2000

Ian S.

Position: Secretary

Appointed: 26 January 1996

Resigned: 26 June 1998

Philippe P.

Position: Director

Appointed: 07 August 1995

Resigned: 30 June 1998

Gordon B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 10 April 1997

Christine H.

Position: Secretary

Appointed: 05 April 1995

Resigned: 19 January 1996

David W.

Position: Secretary

Appointed: 06 September 1993

Resigned: 31 March 1995

John M.

Position: Director

Appointed: 03 September 1993

Resigned: 24 February 1997

George W.

Position: Director

Appointed: 14 May 1993

Resigned: 30 September 1998

Peter W.

Position: Director

Appointed: 14 May 1993

Resigned: 24 February 2000

Richard S.

Position: Director

Appointed: 14 May 1993

Resigned: 14 May 1994

Patrick G.

Position: Director

Appointed: 14 May 1993

Resigned: 08 May 2003

Alan O.

Position: Director

Appointed: 14 May 1993

Resigned: 23 November 1993

David B.

Position: Director

Appointed: 01 January 1993

Resigned: 21 April 1998

David M.

Position: Director

Appointed: 01 January 1993

Resigned: 18 March 2000

Gaynor W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 April 1995

Christopher C.

Position: Director

Appointed: 01 December 1991

Resigned: 30 June 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Standard Chartered Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 2019
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 Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 16th, March 2023
Free Download (339 pages)

Company search

Advertisements