STANDARD CHARTERED FOUNDATION

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Patrick Lee as a director on 2025-04-29

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr Teng Siang Raymond Ang as a director on 2025-01-16

View Document

20/01/2520 January 2025 Termination of appointment of Sandra Ngozi Okoro-Hopkins as a director on 2024-12-11

View Document

04/12/244 December 2024 Termination of appointment of Elizabeth Ann Lloyd as a director on 2024-12-03

View Document

23/10/2423 October 2024 Appointment of Mr Daniel James Hodge as a director on 2024-10-21

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Claire Elizabeth Vibart Dixon as a director on 2024-04-15

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mr Gregory John Powell as a director on 2023-06-22

View Document

26/06/2326 June 2023 Termination of appointment of Andrew Halford as a director on 2023-06-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Simon Nigel Cooper as a director on 2023-01-30

View Document

02/02/232 February 2023 Appointment of Dr Sandra Ngozi Okoro-Hopkins as a director on 2023-02-01

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FEIN / 03/06/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

14/08/1914 August 2019 ADOPT ARTICLES 01/08/2019

View Document

14/08/1914 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / STANDARD CHARTERED PLC / 03/05/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR MIRZA IRAJ ISPAHANI

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS ELIZABETH ANN LLOYD

View Document

20/05/1920 May 2019 ADOPT ARTICLES 03/05/2019

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/1929 April 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company