Sc Ventures Holdings Limited LONDON


Founded in 1909, Sc Ventures Holdings, classified under reg no. 00106502 is an active company. Currently registered at 1 Basinghall Avenue EC2V 5DD, London the company has been in the business for one hundred and fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th June 2023 Sc Ventures Holdings Limited is no longer carrying the name Standard Chartered Uk Holdings.

The firm has 4 directors, namely Christopher F., Alexandre M. and Richard S. and others. Of them, Jason F. has been with the company the longest, being appointed on 10 September 2021 and Christopher F. has been with the company for the least time - from 19 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sc Ventures Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 00106502
Date of Incorporation Fri, 17th Dec 1909
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (115 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

Christopher F.

Position: Director

Appointed: 19 June 2023

Alexandre M.

Position: Director

Appointed: 10 August 2022

Richard S.

Position: Director

Appointed: 06 May 2022

Jason F.

Position: Director

Appointed: 10 September 2021

Sc (secretaries) Limited

Position: Corporate Secretary

Appointed: 06 February 2008

John H.

Position: Director

Appointed: 24 February 2021

Resigned: 09 February 2023

Darren E.

Position: Director

Appointed: 24 February 2021

Resigned: 12 August 2022

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

Christopher D.

Position: Director

Appointed: 17 July 2014

Resigned: 19 June 2023

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

Julie B.

Position: Director

Appointed: 19 September 2003

Resigned: 31 December 2009

David B.

Position: Director

Appointed: 19 March 2003

Resigned: 01 September 2005

Deborah H.

Position: Director

Appointed: 03 August 2001

Resigned: 19 September 2003

Terry S.

Position: Director

Appointed: 03 August 2001

Resigned: 05 November 2012

Gordon B.

Position: Director

Appointed: 01 December 2000

Resigned: 19 March 2003

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: 29 June 1998

Resigned: 03 August 2001

Terry S.

Position: Secretary

Appointed: 20 February 1998

Resigned: 06 February 2008

Ian S.

Position: Director

Appointed: 16 April 1997

Resigned: 26 June 1998

Ian S.

Position: Secretary

Appointed: 16 April 1997

Resigned: 20 February 1998

Gordon B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 16 April 1997

Gordon B.

Position: Director

Appointed: 21 April 1995

Resigned: 16 April 1997

Martin H.

Position: Director

Appointed: 07 May 1992

Resigned: 01 December 2000

Gaynor W.

Position: Director

Appointed: 07 May 1992

Resigned: 21 April 1995

Peter M.

Position: Director

Appointed: 07 May 1992

Resigned: 18 November 1999

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Standard Chartered i H 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. The second entity in the PSC register is Standard Chartered Bank that entered London, England as the official address. This PSC has a legal form of "an incorporated by royal charter", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Standard Chartered Holdings Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. 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 I H Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8414408
Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Standard Chartered Bank

1 Basinghall Avenue, London, EC2V 5DD, England

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
Ceased on 19 July 2023
Nature of control: 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 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 previous names

Standard Chartered Uk Holdings June 6, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, August 2023
Free Download (36 pages)

Company search

Advertisements