Company NameStandard Chartered Holdings Limited
DirectorsWilliam Thomas Winters and Diego De Giorgi
Company StatusActive
Company Number02426156
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 6 months ago)
Previous NameTrushelfco (No. 1533) Limited

Business Activity

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

Directors

Director NameMr William Thomas Winters
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameAndrew Green
StatusCurrent
Appointed11 February 2020(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Diego De Giorgi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2024(34 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Chartered Plc 1 Basinghall Avenue
London
EC2V 5DD
Director NameAlan Orsich
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cary Walk
Radlett
Hertfordshire
WD7 8AP
Director NameMr Geoffrey James Armstrong
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Christopher Norman Anthony Castleman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2001)
RoleBanker
Correspondence AddressTofte Manor
Souldrop Road
Sharnbrook
Bedfordshire
MK44 1HH
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1993)
RoleBanker
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Secretary NameMr Martin Heathcote Hayman
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NameMr David George Moir
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2000)
RoleBanker
Correspondence Address30 Malcolm Road
Singapore 1130
Singapore
Director NameHon David Peter Brougham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressThe Penthouse
37 F The Albany 1 Albany Road
Mid Levels
Hong Kong
Director NameSir Patrick John Gillam
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 May 2003)
RoleCompany Director
Correspondence Address3 Saint Leonards Terrace
London
SW3 4QA
Director NameMr John McFarlane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 1997)
RoleBanker
Correspondence Address27 Flask Walk
Hampstead
London
NW3 1HH
Director NamePhilippe Marcel Etienne Paillart
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address2 Gallop Road
Singapore
1025
Director NameMichael James Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2000)
RoleBanker
Correspondence AddressThe Hermitage High Street
Twyford
Winchester
Hampshire
SO21 1RG
Director NameEvan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 January 2007)
RoleCompany Director
Correspondence Address1 Drayton Gardens
London
SW10 9RY
Director NameAlexander Siu Kee Au
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1998)
RoleBanker
Correspondence AddressPenthouse E
Montrose Court Exibition Road
London
SW7 2QM
Director NameFred Clark Enlow
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleBanker
Correspondence Address118 Cairnhill Road
Singapore
229703
Foreign
Director NameChristopher Avedis Keljik
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 May 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address62a Flood Street
London
SW3 5TE
Director NameMr Kaikhushru Shiavax Nargolwala
Date of BirthApril 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed07 May 1999(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 2007)
RoleBanker
Country of ResidenceSinapore
Correspondence Address11 White House Park
Singapore
257630
Director NameDr Peter Nigel Kenny
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Furlong Road
London
N7 8LS
Director NameMichael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2000(10 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 June 2008)
RoleCompany Director
Correspondence Address33 Beechwood Drive
Singapore
738102
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed03 August 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Richard Henry Meddings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(13 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameDavid John Brimacombe
NationalityBritish
StatusResigned
Appointed18 March 2003(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2003)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Secretary NameJulie Bamford
NationalityBritish
StatusResigned
Appointed23 September 2003(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameMr Gareth Richard Bullock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameStefano Paolo Bertamini
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2008(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Jaspal Singh Bindra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed23 February 2010(20 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2015)
RoleCeo, Asia
Country of ResidenceHong Kong
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameAnnemarie Verna Florence Durbin
StatusResigned
Appointed23 February 2010(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameMr Terry Charles Skippen
StatusResigned
Appointed19 September 2011(21 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameJeremy Howard Allen
StatusResigned
Appointed19 November 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2014)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Richard Frank Goulding
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2014(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Andrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameMichelle Amey
StatusResigned
Appointed27 October 2014(25 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2020)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitehttps://www.sc.com/uk/
Telephone020 78858888
Telephone regionLondon

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

Year2013
Net Worth£2,147,483,647
Cash£165,373,548
Current Liabilities£1,022,861,959

Accounts

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

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

13 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • USD 24,990,914,090
(3 pages)
7 January 2021Termination of appointment of Tracy Jayne Clarke as a director on 31 December 2020 (1 page)
17 September 2020Director's details changed for Mark Smith on 1 July 2020 (2 pages)
11 June 2020Full accounts made up to 31 December 2019 (38 pages)
13 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • USD 24,920,914,090.00
(5 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 February 2020Appointment of Andrew Green as a secretary on 11 February 2020 (2 pages)
6 February 2020Termination of appointment of Michelle Amey as a secretary on 23 January 2020 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (15 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
1 March 2019Statement of capital on 1 March 2019
  • USD 24,620,914,090
(5 pages)
22 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 February 2019Statement of capital on 22 February 2019
  • USD 24,620,914,090
(5 pages)
22 February 2019Solvency Statement dated 21/02/19 (1 page)
22 February 2019Statement by Directors (1 page)
8 May 2018Full accounts made up to 31 December 2017 (15 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (14 pages)
1 June 2017Full accounts made up to 31 December 2016 (14 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)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • USD 27,220,914.09000
(5 pages)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • USD 27,220,914.09000
(5 pages)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • USD 23,820,914,090
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • USD 23,820,914,090
(3 pages)
10 May 2016Full accounts made up to 31 December 2015 (14 pages)
10 May 2016Full accounts made up to 31 December 2015 (14 pages)
3 May 2016Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 (1 page)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 23,720,914,090
(9 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • USD 23,720,914,090
(9 pages)
8 March 2016Appointment of Mark Smith as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mark Smith as a director on 1 March 2016 (2 pages)
4 January 2016Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 (1 page)
15 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • USD 23,720,914,090
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • USD 23,720,914,090
(4 pages)
3 July 2015Termination of appointment of Viswanathan Shankar as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Viswanathan Shankar as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Richard Frank Goulding as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Jaspal Singh Bindra as a director on 30 June 2015 (1 page)
25 June 2015Sec 519 (1 page)
25 June 2015Sec 519 (1 page)
18 June 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
10 June 2015Appointment of Mr William Thomas Winters as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr William Thomas Winters as a director on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Peter Alexander Sands as a director on 10 June 2015 (1 page)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 22,220,914,090
(11 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • USD 22,220,914,090
(11 pages)
2 April 2015Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Jan Paul Marie Francis Verplancke as a director on 31 March 2015 (1 page)
17 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • USD 22,220,914,090.00
(5 pages)
17 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • USD 22,220,914,090.00
(5 pages)
6 November 2014Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (1 page)
6 November 2014Appointment of Michelle Amey as a secretary on 27 October 2014 (2 pages)
6 November 2014Termination of appointment of Jeremy Howard Allen as a secretary on 27 October 2014 (1 page)
6 November 2014Appointment of Michelle Amey as a secretary on 27 October 2014 (2 pages)
22 October 2014Director's details changed for Jan Paul Marie Francis Verplancke on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Jan Paul Marie Francis Verplancke on 1 January 2014 (2 pages)
22 October 2014Director's details changed for Jan Paul Marie Francis Verplancke on 1 January 2014 (2 pages)
4 July 2014Appointment of Andrew Nigel Halford as a director (2 pages)
4 July 2014Appointment of Andrew Nigel Halford as a director (2 pages)
3 July 2014Termination of appointment of Richard Meddings as a director (1 page)
3 July 2014Termination of appointment of Richard Meddings as a director (1 page)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (12 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders (12 pages)
29 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • USD 17,462,214,090
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • USD 17,462,214,090
(4 pages)
16 April 2014Full accounts made up to 31 December 2013 (14 pages)
16 April 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Termination of appointment of Stefano Bertamini as a director (1 page)
1 April 2014Termination of appointment of Stefano Bertamini as a director (1 page)
3 January 2014Appointment of Jan Paul Marie Francis Verplancke as a director (2 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 17,462,214,090
(4 pages)
3 January 2014Appointment of Mr Richard Frank Goulding as a director (2 pages)
3 January 2014Appointment of Mr Richard Frank Goulding as a director (2 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 17,462,214,090
(4 pages)
3 January 2014Appointment of Jan Paul Marie Francis Verplancke as a director (2 pages)
3 January 2014Appointment of Mrs Tracy Jayne Clarke as a director (2 pages)
3 January 2014Appointment of Mrs Tracy Jayne Clarke as a director (2 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • USD 17,412,214,090
(5 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • USD 17,412,214,090
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • USD 14,709,214,090
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • USD 14,709,214,090
(3 pages)
28 June 2013Director's details changed for Stefano Paolo Bertamini on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Alun Michael Guest Rees on 27 June 2013 (2 pages)
28 June 2013Director's details changed for Richard Henry Meddings on 20 June 2013 (2 pages)
28 June 2013Director's details changed for Peter Alexander Sands on 27 June 2013 (2 pages)
28 June 2013Director's details changed for Alun Michael Guest Rees on 27 June 2013 (2 pages)
28 June 2013Director's details changed for Stefano Paolo Bertamini on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Richard Henry Meddings on 20 June 2013 (2 pages)
28 June 2013Director's details changed for Peter Alexander Sands on 27 June 2013 (2 pages)
3 June 2013Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 3 June 2013 (1 page)
15 May 2013Full accounts made up to 31 December 2012 (13 pages)
15 May 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
5 December 2012Appointment of Jeremy Howard Allen as a secretary (2 pages)
5 December 2012Termination of appointment of Terry Skippen as a secretary (1 page)
5 December 2012Termination of appointment of Terry Skippen as a secretary (1 page)
5 December 2012Appointment of Jeremy Howard Allen as a secretary (2 pages)
11 October 2012Director's details changed for Alun Michael Guest Rees on 19 September 2012 (2 pages)
11 October 2012Director's details changed for Alun Michael Guest Rees on 19 September 2012 (2 pages)
1 June 2012Register inspection address has been changed (1 page)
1 June 2012Register inspection address has been changed (1 page)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (10 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (10 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (11 pages)
27 April 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Appointment of Viswanathan Shankar as a director (2 pages)
29 February 2012Appointment of Viswanathan Shankar as a director (2 pages)
13 February 2012Appointment of Mr Terry Charles Skippen as a secretary (2 pages)
13 February 2012Appointment of Mr Terry Charles Skippen as a secretary (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Statement of company's objects (2 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
2 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • USD 11,709,214,090
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • USD 11,709,214,090
(4 pages)
5 May 2010Termination of appointment of Gareth Bullock as a director (1 page)
5 May 2010Termination of appointment of Gareth Bullock as a director (1 page)
4 May 2010Secretary's details changed for Annemarie Verna Florence Durbin on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Annemarie Verna Florence Durbin on 4 May 2010 (1 page)
4 May 2010Secretary's details changed for Annemarie Verna Florence Durbin on 4 May 2010 (1 page)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
25 February 2010Appointment of Annemarie Verna Florence Durbin as a secretary (1 page)
25 February 2010Appointment of Annemarie Verna Florence Durbin as a secretary (1 page)
25 February 2010Appointment of Alun Michael Guest Rees as a director (2 pages)
25 February 2010Appointment of Alun Michael Guest Rees as a director (2 pages)
23 February 2010Appointment of Jaspal Singh Bindra as a director (2 pages)
23 February 2010Appointment of Jaspal Singh Bindra as a director (2 pages)
5 January 2010Termination of appointment of Julie Bamford as a secretary (1 page)
5 January 2010Termination of appointment of Julie Bamford as a secretary (1 page)
14 May 2009Nc inc already adjusted 23/04/09 (2 pages)
14 May 2009Ad 30/04/09\usd si 650000000@2=1300000000\usd ic 9409214090/10709214090\ (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2009Ad 30/04/09\usd si 650000000@2=1300000000\usd ic 9409214090/10709214090\ (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2009Ad 27/04/09\usd si 600000000@2=1200000000\usd ic 8209214090/9409214090\ (2 pages)
14 May 2009Nc inc already adjusted 23/04/09 (2 pages)
14 May 2009Ad 27/04/09\usd si 600000000@2=1200000000\usd ic 8209214090/9409214090\ (2 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 March 2009Full accounts made up to 31 December 2008 (13 pages)
8 March 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2008Appointment terminated director michael denoma (1 page)
2 June 2008Director appointed stefano paolo bertamini (1 page)
2 June 2008Appointment terminated director michael denoma (1 page)
2 June 2008Director appointed stefano paolo bertamini (1 page)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Full accounts made up to 31 December 2007 (11 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 December 2006 (11 pages)
29 June 2007Full accounts made up to 31 December 2006 (11 pages)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Ad 02/10/06--------- us$ si 335806000@2=671612000 (1 page)
12 April 2007Ad 04/10/06--------- us$ si 614500000@2=122900000 (1 page)
12 April 2007Ad 04/10/06--------- us$ si 614500000@2=122900000 (1 page)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Ad 02/10/06--------- us$ si 335806000@2=671612000 (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (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)
21 April 2006Full accounts made up to 31 December 2005 (9 pages)
21 April 2006Full accounts made up to 31 December 2005 (9 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2006Ad 29/11/05--------- us$ si 732500000@2=1465000000 us$ ic 4843602090/6308602090 (2 pages)
6 January 2006Ad 29/11/05--------- us$ si 732500000@2=1465000000 us$ ic 4843602090/6308602090 (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005Ad 06/06/05--------- us$ si 105513408@2=211026816 us$ ic 4632575274/4843602090 (2 pages)
28 June 2005Ad 06/06/05--------- us$ si 105513408@2=211026816 us$ ic 4632575274/4843602090 (2 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
13 May 2005Ad 14/01/05--------- us$ si 1002487635@2=200497527 us$ ic 2627600004/4632575274 (1 page)
13 May 2005Ad 14/01/05--------- us$ si 1002487635@2=200497527 us$ ic 2627600004/4632575274 (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 March 2005Nc inc already adjusted 13/01/05 (1 page)
9 March 2005Nc inc already adjusted 13/01/05 (1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2004Full accounts made up to 31 December 2003 (10 pages)
13 May 2004Return made up to 10/04/04; no change of members (8 pages)
13 May 2004Full accounts made up to 31 December 2003 (10 pages)
13 May 2004Return made up to 10/04/04; no change of members (8 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003Secretary resigned (1 page)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003Director resigned (1 page)
18 May 2003Return made up to 10/04/03; full list of members (8 pages)
18 May 2003Return made up to 10/04/03; full list of members (8 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
20 March 2003Ad 23/12/02--------- us$ si 150000000@2=300000000 us$ ic 2327600004/2627600004 (2 pages)
20 March 2003Ad 23/12/02--------- us$ si 150000000@2=300000000 us$ ic 2327600004/2627600004 (2 pages)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (3 pages)
28 June 2002Return made up to 17/05/02; full list of members (7 pages)
28 June 2002Return made up to 17/05/02; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 17/05/01; full list of members (8 pages)
7 June 2001Return made up to 17/05/01; full list of members (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (10 pages)
2 May 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Ad 19/01/01--------- us$ si 1163800002@2 (2 pages)
15 February 2001Ad 19/01/01--------- us$ si 1163800002@2 (2 pages)
15 February 2001Us$ nc 2800000000/5600000000 09/11/00 (2 pages)
15 February 2001Memorandum and Articles of Association (14 pages)
15 February 2001Memorandum and Articles of Association (14 pages)
15 February 2001Us$ nc 2800000000/5600000000 09/11/00 (2 pages)
18 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 January 2001Reduction of iss capital and minute (oc) £ ic 1163800002/ 1 (4 pages)
18 January 2001Certificate of reduction of issued capital (1 page)
18 January 2001Certificate of reduction of issued capital (1 page)
18 January 2001Reduction of iss capital and minute (oc) £ ic 1163800002/ 1 (4 pages)
18 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
24 October 2000Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 713800002/1163800002 (2 pages)
24 October 2000Ad 02/10/00--------- £ si 450000000@1=450000000 £ ic 713800002/1163800002 (2 pages)
17 October 2000Nc inc already adjusted 02/10/00 (1 page)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 2000Nc inc already adjusted 02/10/00 (1 page)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
21 June 2000Return made up to 17/05/00; no change of members (9 pages)
21 June 2000Return made up to 17/05/00; no change of members (9 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
3 June 1999Return made up to 17/05/99; full list of members (9 pages)
3 June 1999Return made up to 17/05/99; full list of members (9 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
26 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1999£ nc 600000000/900000000 07/04/99 (1 page)
26 April 1999Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 333800002/713800002 (2 pages)
26 April 1999£ nc 600000000/900000000 07/04/99 (1 page)
26 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1999Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 333800002/713800002 (2 pages)
12 April 1999Full accounts made up to 31 December 1998 (10 pages)
12 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
14 May 1998Full accounts made up to 31 December 1997 (9 pages)
14 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 17/05/97; full list of members (13 pages)
30 June 1997Return made up to 17/05/97; full list of members (13 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
17 April 1997Full accounts made up to 31 December 1996 (9 pages)
17 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
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)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
16 June 1996Return made up to 17/05/96; full list of members (13 pages)
16 June 1996Return made up to 17/05/96; full list of members (13 pages)
16 June 1996Full accounts made up to 31 December 1995 (9 pages)
16 June 1996Full accounts made up to 31 December 1995 (9 pages)
21 November 1995Director's particulars changed (4 pages)
21 November 1995Director's particulars changed (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
31 July 1995Director's particulars changed (4 pages)
31 July 1995Director's particulars changed (4 pages)
19 May 1995Return made up to 17/05/95; full list of members (18 pages)
19 May 1995Return made up to 17/05/95; full list of members (18 pages)
21 December 1993Memorandum and Articles of Association (7 pages)
4 June 1991Full accounts made up to 31 December 1990 (9 pages)
4 June 1991Full accounts made up to 31 December 1990 (9 pages)
18 June 1990Full accounts made up to 31 December 1989 (10 pages)
18 June 1990Full accounts made up to 31 December 1989 (10 pages)
24 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 December 1989Company name changed trushelfco (no. 1533) LIMITED\certificate issued on 12/12/89 (2 pages)
13 December 1989Company name changed trushelfco (no. 1533) LIMITED\certificate issued on 12/12/89 (2 pages)
25 September 1989Incorporation (21 pages)
25 September 1989Incorporation (21 pages)