Company NameSc Ventures Holdings Limited
Company StatusActive
Company Number00106502
CategoryPrivate Limited Company
Incorporation Date17 December 1909(114 years, 4 months ago)
Previous NamesEastern Bank,Limited(The) and Standard Chartered UK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher John Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(104 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJohn Spencer Harvie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(111 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Jason Pierpoint Forrester
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(111 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRichard Douglas John Staff
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(112 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Alexandre Lucien Manson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2022(112 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Marina Boulevard
17th Floor, Marina Bay Financial Centre Tower 1
Singapore
018981
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed06 February 2008(98 years, 2 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(82 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(82 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 1999)
RoleChartered Accountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(82 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed07 May 1992(82 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(85 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(85 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(87 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(87 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed20 February 1998(88 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(88 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(89 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(89 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(91 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(91 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(91 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2003)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameDavid John Brimacombe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(93 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(93 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(95 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2006)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2006(96 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(100 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(102 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(102 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRupert Henry Mingay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(104 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr David Louis Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(104 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(104 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Helen Allison Strachan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2015(105 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSandeep Singh Rai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(109 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(111 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitestandardchartered.com

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£280,669,172
Current Liabilities£141,570,645

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (11 months, 2 weeks ago)
Next Return Due24 April 2024 (1 month from now)

Filing History

5 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 102,811,390
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 97,454,240
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 88,168,520
(3 pages)
13 January 2021Statement of capital following an allotment of shares on 14 December 2020
  • GBP 87,856,640
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 76,745,540
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 80,449,240
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 68,041,820.00
(5 pages)
20 November 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 69,041,820
(5 pages)
23 September 2020Full accounts made up to 31 December 2019 (24 pages)
17 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 62,588,820
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
16 September 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 66,734,120
(3 pages)
16 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 61,477,710
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
10 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 59,255,480
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
3 August 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 58,055,480
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
9 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 56,555,480
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
9 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 52,124,230
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
18 May 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 27,076,930
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 51,269,230
(3 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 32,269,230
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
13 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 47,269,230
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2021.
(4 pages)
17 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 31,692,310
(3 pages)
13 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 27,846,160
(3 pages)
26 September 2019Full accounts made up to 31 December 2018 (22 pages)
23 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 23,230,770
(3 pages)
6 August 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 19,230,770
(3 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 December 2018Appointment of Sandeep Singh Rai as a director on 13 December 2018 (2 pages)
10 December 2018Termination of appointment of Helen Allison Strachan as a director on 10 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 April 2018Director's details changed for Christopher John Daniels on 1 July 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
12 December 2016Statement by Directors (1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 10,000,000
(4 pages)
12 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 09/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 09/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 10,000,000
(4 pages)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Statement by Directors (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,255,970
(8 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 250,255,970
(8 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 250,255,970
(8 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 250,255,970
(8 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,255,970
(7 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,255,970
(7 pages)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Solvency statement dated 29/06/10 (1 page)
1 July 2010Solvency statement dated 29/06/10 (1 page)
1 July 2010Statement of capital on 1 July 2010
  • GBP 250,255,970
(8 pages)
1 July 2010Statement of capital on 1 July 2010
  • GBP 250,255,970
(8 pages)
1 July 2010Statement of capital on 1 July 2010
  • GBP 250,255,970
(8 pages)
1 July 2010Statement by directors (1 page)
1 July 2010Statement by directors (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reduced by £22786 29/06/2010
(2 pages)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reduced by £22786 29/06/2010
(2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
5 May 2010Secretary's details changed for Sc (Secretaries) Limited on 10 April 2010 (2 pages)
5 May 2010Secretary's details changed for Sc (Secretaries) Limited on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
15 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
15 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
14 January 2010Termination of appointment of Julie Bamford as a director (1 page)
14 January 2010Termination of appointment of Julie Bamford as a director (1 page)
11 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
22 May 2007Full accounts made up to 31 December 2006 (15 pages)
22 May 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
8 May 2006Return made up to 10/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005New director appointed (6 pages)
26 September 2005New director appointed (6 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
10 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
18 January 2004£ nc 252000000/352000000 17/10/03 (1 page)
18 January 2004£ nc 252000000/352000000 17/10/03 (1 page)
18 January 2004Ad 17/10/03--------- £ si 7210000@10=72100000 £ ic 252000000/324100000 (2 pages)
18 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2004Ad 17/10/03--------- £ si 7210000@10=72100000 £ ic 252000000/324100000 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
11 September 2003Group of companies' accounts made up to 31 December 2002 (10 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (10 pages)
20 August 2003Nc inc already adjusted 16/07/03 (1 page)
20 August 2003Nc inc already adjusted 16/07/03 (1 page)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2003Ad 16/07/03--------- £ si 25000000@10=250000000 £ ic 2000000/252000000 (2 pages)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2003Ad 16/07/03--------- £ si 25000000@10=250000000 £ ic 2000000/252000000 (2 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 07/05/02; full list of members (6 pages)
19 June 2002Return made up to 07/05/02; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
7 June 2001Return made up to 07/05/01; full list of members (6 pages)
7 June 2001Return made up to 07/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 May 2000Return made up to 07/05/00; no change of members (6 pages)
25 May 2000Return made up to 07/05/00; no change of members (6 pages)
20 March 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000Full accounts made up to 31 December 1999 (12 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
3 June 1999Return made up to 07/05/99; full list of members (8 pages)
3 June 1999Return made up to 07/05/99; full list of members (8 pages)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
9 June 1998Return made up to 07/05/98; full list of members (8 pages)
9 June 1998Return made up to 07/05/98; full list of members (8 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
25 May 1997Return made up to 07/05/97; full list of members (8 pages)
25 May 1997Return made up to 07/05/97; full list of members (8 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
23 May 1996Return made up to 07/05/96; full list of members (8 pages)
23 May 1996Return made up to 07/05/96; full list of members (8 pages)
29 November 1995Secretary's particulars changed (4 pages)
29 November 1995Secretary's particulars changed (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 May 1995Return made up to 07/05/95; full list of members (14 pages)
24 May 1995Return made up to 07/05/95; full list of members (14 pages)
24 May 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Secretary resigned;director resigned (6 pages)
10 May 1995Secretary resigned;director resigned (6 pages)
18 May 1993Accounts made up to 31 December 1992 (11 pages)
18 May 1993Full accounts made up to 31 December 1992 (11 pages)
7 April 1992Full accounts made up to 31 December 1991 (12 pages)
7 April 1992Accounts made up to 31 December 1991 (12 pages)
31 May 1991Accounts made up to 31 December 1990 (13 pages)
31 May 1991Full accounts made up to 31 December 1990 (13 pages)
15 October 1990Registered office changed on 15/10/90 from: 38 bishopsgate london EC2N 4DE (1 page)
15 June 1990Accounts made up to 31 December 1989 (10 pages)
15 June 1990Full accounts made up to 31 December 1989 (10 pages)
1 June 1989Full accounts made up to 31 December 1988 (10 pages)
1 June 1989Accounts made up to 31 December 1988 (10 pages)
13 May 1988Full accounts made up to 31 December 1987 (10 pages)
13 May 1988Accounts made up to 31 December 1987 (10 pages)
30 October 1987Company name changed eastern bank,LIMITED(the)\certificate issued on 02/11/87 (2 pages)
30 October 1987Company name changed eastern bank,LIMITED(the)\certificate issued on 02/11/87 (2 pages)
3 June 1987Accounts made up to 31 December 1986 (6 pages)
3 June 1987Full accounts made up to 31 December 1986 (6 pages)
25 June 1986Full accounts made up to 31 December 1985 (9 pages)
25 June 1986Accounts made up to 31 December 1985 (9 pages)
22 May 1976Annual return made up to 21/05/75 (4 pages)
29 August 1973Registered office changed (2 pages)
17 December 1909Certificate of incorporation (1 page)
17 December 1909Certificate of incorporation (1 page)