Background WavePink WaveYellow Wave

STANDARD CHARTERED I H LIMITED (08414408)

STANDARD CHARTERED I H LIMITED (08414408) is an active UK company. incorporated on 21 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STANDARD CHARTERED I H LIMITED has been registered for 13 years. Current directors include BARTRIP, Lisa Jane, LIAN, David Chee Wai, NGAN, Vivian Man Ching.

Company Number
08414408
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
1 Basinghall Avenue, London, EC2V 5DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTRIP, Lisa Jane, LIAN, David Chee Wai, NGAN, Vivian Man Ching
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD CHARTERED I H LIMITED

STANDARD CHARTERED I H LIMITED is an active company incorporated on 21 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STANDARD CHARTERED I H LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08414408

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

1 Basinghall Avenue London, EC2V 5DD,

Timeline

56 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Nov 13
Funding Round
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Funding Round
Dec 16
Funding Round
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jun 19
Capital Update
Dec 19
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Apr 22
Director Joined
May 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Left
Oct 23
Capital Update
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Mar 26
26
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SC (SECRETARIES) LIMITED

Active
Basinghall Avenue, LondonEC2V 5DD
Corporate secretary
Appointed 21 Feb 2013

BARTRIP, Lisa Jane

Active
Basinghall Avenue, LondonEC2V 5DD
Born February 1971
Director
Appointed 13 Jan 2025

LIAN, David Chee Wai

Active
Basinghall Avenue, LondonEC2V 5DD
Born April 1979
Director
Appointed 22 Sept 2025

NGAN, Vivian Man Ching

Active
Standard Chartered Bank, LondonEC2V 5DD
Born May 1978
Director
Appointed 22 Sept 2025

CHAMBERS, Paul Stuart

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born April 1967
Director
Appointed 21 Feb 2013
Resigned 24 Feb 2021

DANIELS, Christopher John

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born August 1974
Director
Appointed 12 Dec 2014
Resigned 13 Jan 2025

ELLIS, Darren Paul

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born March 1979
Director
Appointed 24 Feb 2021
Resigned 16 Oct 2023

HELME, Christopher David

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born February 1978
Director
Appointed 12 Oct 2021
Resigned 11 Oct 2023

LORD, Tim

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born January 1962
Director
Appointed 13 Oct 2014
Resigned 19 Aug 2016

MINGAY, Rupert Henry

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born November 1966
Director
Appointed 01 Apr 2014
Resigned 08 Dec 2014

PARTHASARATHY, Lakshminarasimhan

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born January 1973
Director
Appointed 16 Oct 2023
Resigned 30 Jul 2025

RAI, Sandeep Singh

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born July 1980
Director
Appointed 13 Dec 2018
Resigned 25 Apr 2022

SIMMONDS, Andrew Warwick

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born June 1956
Director
Appointed 21 Feb 2013
Resigned 12 Dec 2014

STAFF, Richard Douglas John

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born July 1978
Director
Appointed 06 May 2022
Resigned 13 Jan 2025

STRACHAN, Helen Allison

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born January 1969
Director
Appointed 01 Oct 2015
Resigned 10 Dec 2018

TAYLOR, David Louis

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born December 1966
Director
Appointed 12 Dec 2014
Resigned 01 Oct 2015

TRICHUR, Krishnakumar Narayanan

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born July 1965
Director
Appointed 04 Mar 2013
Resigned 13 Oct 2014

WALKDEN, Pamela Ann

Resigned
Basinghall Avenue, LondonEC2V 5DD
Born May 1960
Director
Appointed 04 Mar 2013
Resigned 01 Apr 2014

Persons with significant control

1

Basinghall Avenue, LondonEC2V 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Legacy
25 April 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 October 2023
SH19Statement of Capital
Legacy
16 October 2023
SH20SH20
Legacy
16 October 2023
CAP-SSCAP-SS
Resolution
16 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Legacy
23 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2019
SH19Statement of Capital
Legacy
23 December 2019
CAP-SSCAP-SS
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Auditors Resignation Company
16 June 2016
AUDAUD
Auditors Resignation Company
27 May 2016
AUDAUD
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Incorporation Company
21 February 2013
NEWINCIncorporation