London
EC2V 5DD
Director Name | Saleem Razvi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Richard Douglas John Staff |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Angela Kumari Shah |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Lakshminarasimhan Parthasarathy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2023(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2008(3 years after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Julie Bamford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Mr Peter Richard Andrew Knott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Baring Crescent St Leonards Exeter Devon EX1 1TL |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Road Twickenham Middlesex TW2 5TG |
Director Name | Mr Terry Charles Skippen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 61 Richmond Road Leytonstone London E11 4BX |
Secretary Name | Mr Terry Charles Skippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 61 Richmond Road Leytonstone London E11 4BX |
Director Name | Mr Terry Charles Skippen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 61 Richmond Road Leytonstone London E11 4BX |
Director Name | Mr Rajesh Bhatia |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneham Lodge Mount Park Road, Harrow-On-The Hill Harrow Middlesex HA1 3LD |
Director Name | Mr Sandeep Kumar Jain |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Pamela Ann Walkden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Krishnakumar Narayanan Trichur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Rupert Henry Mingay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr David Louis Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Ms Helen Allison Strachan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Sandeep Singh Rai |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Gregory John Powell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Simon William Gardiner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Darren Paul Ellis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Richard Frederick David Lizzimore |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.standardchartered.com |
---|---|
Telephone | 020 78858888 |
Telephone region | London |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £37,481,649 |
Net Worth | £1,614,754,431 |
Current Liabilities | £1,270,757,892 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
2 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Gregory John Powell as a director on 1 October 2019 (2 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
3 October 2019 | Cessation of Standard Chartered Holdings Limited as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Appointment of Simon William Gardiner as a director on 1 October 2019 (2 pages) |
3 October 2019 | Notification of Standard Chartered Plc as a person with significant control on 1 October 2019 (2 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Sandeep Singh Rai as a director on 13 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Helen Allison Strachan as a director on 10 December 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Christopher John Daniels on 1 July 2017 (2 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Solvency Statement dated 09/12/16 (1 page) |
12 December 2016 | Solvency Statement dated 09/12/16 (1 page) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Resolutions
|
12 December 2016 | Resolutions
|
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
29 June 2016 | Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages) |
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 May 2016 | Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
14 October 2015 | Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page) |
7 October 2014 | Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page) |
7 October 2014 | Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages) |
18 July 2014 | Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Termination of appointment of Pamela Walkden as a director (1 page) |
3 April 2014 | Termination of appointment of Pamela Walkden as a director (1 page) |
3 April 2014 | Appointment of Rupert Henry Mingay as a director (2 pages) |
3 April 2014 | Appointment of Rupert Henry Mingay as a director (2 pages) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
7 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
30 October 2012 | Director's details changed for Pamela Ann Walkden on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Pamela Ann Walkden on 30 October 2012 (2 pages) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
3 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
3 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 June 2011 | Statement of capital on 22 June 2011
|
22 June 2011 | Statement by directors (1 page) |
22 June 2011 | Statement by directors (1 page) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of capital on 22 June 2011
|
22 June 2011 | Resolutions
|
22 June 2011 | Solvency statement dated 21/06/11 (1 page) |
22 June 2011 | Solvency statement dated 21/06/11 (1 page) |
20 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages) |
15 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
15 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
26 August 2009 | Ad 18/08/09-18/08/09\usd si 10869566@1=10869566\usd ic 1163161917/1174031483\ (2 pages) |
26 August 2009 | Ad 18/08/09-18/08/09\usd si 10869566@1=10869566\usd ic 1163161917/1174031483\ (2 pages) |
29 June 2009 | Director appointed pamela walkden (1 page) |
29 June 2009 | Director appointed pamela walkden (1 page) |
27 June 2009 | Appointment terminated director rajesh bhatia (1 page) |
27 June 2009 | Appointment terminated director rajesh bhatia (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 April 2009 | Ad 11/02/09-11/02/09\usd si 197814@1=197814\usd ic 1162964103/1163161917\ (2 pages) |
7 April 2009 | Ad 11/02/09-11/02/09\usd si 197814@1=197814\usd ic 1162964103/1163161917\ (2 pages) |
12 February 2009 | Ad 10/02/09\usd si 167520514@1=167520514\usd ic 995443589/1162964103\ (1 page) |
12 February 2009 | Ad 10/02/09\usd si 167520514@1=167520514\usd ic 995443589/1162964103\ (1 page) |
30 December 2008 | Ad 26/11/08-26/11/08\usd si 11000000@1=11000000\usd ic 961424589/972424589\ (2 pages) |
30 December 2008 | Ad 09/12/08-09/12/08\usd si 23019000@1=23019000\usd ic 972424589/995443589\ (2 pages) |
30 December 2008 | Ad 09/12/08-09/12/08\usd si 5035545@1=5035545\usd ic 953511589/958547134\ (2 pages) |
30 December 2008 | Ad 09/12/08-09/12/08\usd si 2877455@1=2877455\usd ic 958547134/961424589\ (2 pages) |
30 December 2008 | Ad 09/12/08-09/12/08\usd si 2877455@1=2877455\usd ic 958547134/961424589\ (2 pages) |
30 December 2008 | Ad 30/10/08-30/10/08\usd si 4800000@1=4800000\usd ic 948711589/953511589\ (2 pages) |
30 December 2008 | Ad 09/12/08-09/12/08\usd si 5035545@1=5035545\usd ic 953511589/958547134\ (2 pages) |
30 December 2008 | Ad 26/11/08-26/11/08\usd si 11000000@1=11000000\usd ic 961424589/972424589\ (2 pages) |
30 December 2008 | Ad 30/10/08-30/10/08\usd si 4800000@1=4800000\usd ic 948711589/953511589\ (2 pages) |
30 December 2008 | Ad 09/12/08-09/12/08\usd si 23019000@1=23019000\usd ic 972424589/995443589\ (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
30 September 2008 | Ad 25/09/08-25/09/08\usd si 4700000@1=4700000\usd ic 944011589/948711589\ (2 pages) |
30 September 2008 | Ad 25/09/08-25/09/08\usd si 4700000@1=4700000\usd ic 944011589/948711589\ (2 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 April 2008 | Ad 31/03/08\usd si 249999987@1=249999987\usd ic 694011602/944011589\ (1 page) |
18 April 2008 | Ad 31/03/08\usd si 249999987@1=249999987\usd ic 694011602/944011589\ (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
6 February 2008 | Ad 06/03/06--------- us$ si 257448825@1=257448825 (1 page) |
6 February 2008 | Ad 06/03/06--------- us$ si 257448825@1=257448825 (1 page) |
1 February 2008 | Ad 21/12/06--------- us$ si 63000@1=63000 (1 page) |
1 February 2008 | Ad 21/12/06--------- us$ si 63000@1=63000 (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
26 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
1 February 2007 | Ad 21/12/06--------- us$ si 158507990@1=158507990 us$ ic 277991787/436499777 (1 page) |
1 February 2007 | Ad 21/12/06--------- us$ si 158507990@1=158507990 us$ ic 277991787/436499777 (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
13 January 2006 | Ad 16/12/05--------- us$ si 277981786@1=277981786 us$ ic 10001/277991787 (2 pages) |
13 January 2006 | Ad 16/12/05--------- us$ si 277981786@1=277981786 us$ ic 10001/277991787 (2 pages) |
7 June 2005 | Statement of affairs (5 pages) |
7 June 2005 | Statement of affairs (5 pages) |
7 June 2005 | Ad 12/04/05--------- us$ si 1@1=1 us$ ic 10000/10001 (2 pages) |
7 June 2005 | Ad 12/04/05--------- us$ si 1@1=1 us$ ic 10000/10001 (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Ad 28/01/05--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 February 2005 | Ad 28/01/05--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages) |
18 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 February 2005 | Director resigned (1 page) |
8 February 2005 | Memorandum and Articles of Association (13 pages) |
8 February 2005 | Memorandum and Articles of Association (13 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (20 pages) |
27 January 2005 | Incorporation (20 pages) |