STANDARD CHARTERED NEA LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Lakshminarasimhan Parthasarathy as a director on 2025-07-30

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

25/04/2525 April 2025

View Document

01/04/251 April 2025 Director's details changed for Lakshminarasimhan Parthasarathy on 2025-03-24

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2020-04-10

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Christopher John Daniels as a director on 2025-01-13

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Termination of appointment of Saleem Razvi as a director on 2024-05-31

View Document

10/06/2410 June 2024 Appointment of Vivian Man Ching Ngan as a director on 2024-05-31

View Document

10/06/2410 June 2024 Termination of appointment of Angela Kumari Shah as a director on 2024-05-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

17/10/2317 October 2023 Appointment of Lakshminarasimhan Parthasarathy as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Darren Paul Ellis as a director on 2023-10-16

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Saleem Razvi on 2023-04-19

View Document

18/10/2218 October 2022 Appointment of Ms Angela Kumari Shah as a director on 2022-10-11

View Document

16/09/2216 September 2022 Termination of appointment of Richard Frederick David Lizzimore as a director on 2022-09-14

View Document

11/05/2211 May 2022 Appointment of Richard Douglas John Staff as a director on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Sandeep Singh Rai as a director on 2022-04-25

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

18/10/2118 October 2021 Appointment of Mr Richard Frederick David Lizzimore as a director on 2021-10-13

View Document

14/10/2114 October 2021 Termination of appointment of Simon William Gardiner as a director on 2021-10-01

View Document

22/04/2022 April 2020 Confirmation statement made on 2020-04-10 with no updates

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED SIMON WILLIAM GARDINER

View Document

03/10/193 October 2019 01/10/19 STATEMENT OF CAPITAL USD 4205165153

View Document

03/10/193 October 2019 CESSATION OF STANDARD CHARTERED HOLDINGS LIMITED AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD CHARTERED PLC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR GREGORY JOHN POWELL

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED SANDEEP SINGH RAI

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN STRACHAN

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 01/07/2017

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

04/01/174 January 2017 09/12/16 STATEMENT OF CAPITAL USD 2611280281

View Document

12/12/1612 December 2016 12/12/16 STATEMENT OF CAPITAL USD 1026784416

View Document

12/12/1612 December 2016 SHARE PREMIUM ACCOUNT REDUCED 09/12/2016

View Document

12/12/1612 December 2016 SOLVENCY STATEMENT DATED 09/12/16

View Document

12/12/1612 December 2016 STATEMENT BY DIRECTORS

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LORD

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANIELS / 14/04/2016

View Document

28/04/1628 April 2016 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED ALLISON HELEN STRACHAN

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED TIM LORD

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT MINGAY

View Document

07/10/147 October 2014 DIRECTOR APPOINTED DAVID LOUIS TAYLOR

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN DANIELS

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED RUPERT HENRY MINGAY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCALL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALKDEN

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN WALKDEN / 30/10/2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW

View Document

03/10/123 October 2012 DIRECTOR APPOINTED PAUL STUART CHAMBERS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN

View Document

08/06/128 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1122 June 2011 REDUCE ISSUED CAPITAL 21/06/2011

View Document

22/06/1122 June 2011 SOLVENCY STATEMENT DATED 21/06/11

View Document

22/06/1122 June 2011 STATEMENT BY DIRECTORS

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL USD 1026784416

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ADOPT ARTICLES 26/11/2010

View Document

09/12/109 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED BARBARA ANNE MCALL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD

View Document

12/11/0912 November 2009 23/10/09 STATEMENT OF CAPITAL USD 1186784416

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED PAMELA WALKDEN

View Document

27/06/0927 June 2009 APPOINTMENT TERMINATED DIRECTOR RAJESH BHATIA

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECTION 175 03/10/2008

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SHARES AGREEMENT OTC

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 MEMORANDUM OF ASSOCIATION

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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