Advanced company searchLink opens in new window

STANDARD CHARTERED NEA LIMITED

Company number 05345091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • USD 1,026,784,416
24 Oct 2014 AP01 Appointment of Tim Lord as a director on 13 October 2014
24 Oct 2014 TM01 Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014
07 Oct 2014 TM01 Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014
07 Oct 2014 AP01 Appointment of David Louis Taylor as a director on 6 October 2014
18 Jul 2014 AP01 Appointment of Christopher John Daniels as a director on 17 July 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • USD 1,026,784,416
03 Apr 2014 AP01 Appointment of Rupert Henry Mingay as a director
03 Apr 2014 TM01 Termination of appointment of Pamela Walkden as a director
03 Apr 2014 TM01 Termination of appointment of Barbara Mcall as a director
07 May 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012
05 Nov 2012 TM01 Termination of appointment of Terry Skippen as a director
30 Oct 2012 CH01 Director's details changed for Pamela Ann Walkden on 30 October 2012
03 Oct 2012 TM01 Termination of appointment of Sandeep Jain as a director
03 Oct 2012 AP01 Appointment of Paul Stuart Chambers as a director
03 Oct 2012 TM01 Termination of appointment of Averina Snow as a director
03 Oct 2012 AP01 Appointment of Krishnakumar Narayan Trichur as a director
08 Jun 2012 CH04 Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012
01 Jun 2012 AD01 Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012
02 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
27 Apr 2012 AA Full accounts made up to 31 December 2011