Marina Bay Financial Centre Tower 1
Singapore
018981
Secretary Name | Ryan Genis |
---|---|
Status | Current |
Appointed | 07 January 2022(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Peter Burrill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Chartered Bank 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Maxime Benoit Pierre De Guillebon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2020(same day as company formation) |
Role | Head Of Department |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square Pimlico London SW1V 1PX |
Director Name | Mrs Tracy Jayne Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(same day as company formation) |
Role | Head Of Business |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Adam Popat |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2023) |
Role | Group Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Torry Berntsen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2020(11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Standard Chartered Bank 8th Floor 1 Basinghall Avenue London EC2V 5DD |
Director Name | Michael Andres Gorriz |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2021(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2021) |
Role | Group Cio Of Standard Chartered Bank |
Country of Residence | Singapore |
Correspondence Address | 8 Marina Boulevard #17-00 Marina Bay Financial Centre 018981 |
Director Name | Manoj Bhaskar |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 29 June 2021(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2020(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
---|---|
9 January 2024 | Secretary's details changed for Ryan Genis on 1 January 2024 (1 page) |
3 January 2024 | Statement of capital following an allotment of shares on 20 December 2023
|
11 December 2023 | Director's details changed for Mr Alexandre Lucien Manson on 11 December 2023 (2 pages) |
12 October 2023 | Statement of capital following an allotment of shares on 11 October 2023
|
5 October 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
31 July 2023 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW on 31 July 2023 (1 page) |
30 June 2023 | Termination of appointment of Adam Popat as a director on 30 June 2023 (1 page) |
8 June 2023 | Change of details for Standard Chartered Uk Holdings Limited as a person with significant control on 1 June 2023 (2 pages) |
29 March 2023 | Statement of capital following an allotment of shares on 29 March 2023
|
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Manoj Bhaskar as a director on 25 October 2022 (1 page) |
1 November 2022 | Appointment of Mr Peter Burrill as a director on 25 October 2022 (2 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
14 July 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
30 June 2022 | Secretary's details changed for Ryan Genis on 27 June 2022 (1 page) |
1 June 2022 | Statement of capital following an allotment of shares on 19 May 2022
|
1 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
7 January 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Ryan Genis as a secretary on 7 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Michael Andres Gorriz as a director on 31 December 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 5 August 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 12 August 2021
|
1 September 2021 | Director's details changed for Michael Andres Gorriz on 31 July 2021 (2 pages) |
26 August 2021 | Second filing of a statement of capital following an allotment of shares on 6 May 2021
|
24 August 2021 | Resolutions
|
16 August 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
13 August 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
12 July 2021 | Second filing for the appointment of Manoj Bhaskar as a director (3 pages) |
9 July 2021 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 9 July 2021 (1 page) |
8 July 2021 | Appointment of Michael Andres Gorriz as a director on 29 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of Maxime Benoit Pierre De Guillebon as a director on 30 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Torry Berntsen as a director on 30 June 2021 (1 page) |
7 July 2021 | Appointment of Manoj Bhaskar as a director on 29 June 2021
|
29 June 2021 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 29 June 2021 (1 page) |
7 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
13 April 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
14 February 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
9 February 2021 | Change of share class name or designation (2 pages) |
12 January 2021 | Memorandum and Articles of Association (39 pages) |
12 January 2021 | Resolutions
|
19 December 2020 | Resolutions
|
11 December 2020 | Appointment of Mr Torry Berntsen as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Tracy Jayne Clarke as a director on 11 December 2020 (1 page) |
9 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
22 September 2020 | Director's details changed for Mr Maxime Benoit Pierre De Guillebon on 8 August 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr Maxime Benoit Pierre De Guillebon on 22 September 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Alexandre Lucien Manson on 1 August 2020 (2 pages) |
6 May 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
14 February 2020 | Appointment of Mr Adam Popat as a director on 13 February 2020 (2 pages) |
16 January 2020 | Incorporation Statement of capital on 2020-01-16
|