Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STANDARD CHARTERED MB HOLDINGS B.V.

BRANCH REGISTRATION, REFER TO PARENT REGISTRY,
Company Registration Number
FC024088
Other company type
Active

Company Overview

About Standard Chartered Mb Holdings B.v.
STANDARD CHARTERED MB HOLDINGS B.V. was founded on 2002-05-17 and has its registered office in Netherlands. The organisation's status is listed as "Active". Standard Chartered Mb Holdings B.v. is a Other company type registered in NETHERLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STANDARD CHARTERED MB HOLDINGS B.V.
 
Legal Registered Office
BRANCH REGISTRATION
REFER TO PARENT REGISTRY
 
Filing Information
Company Number FC024088
Company ID Number FC024088
Date formed 2002-05-17
Country NETHERLANDS
Origin Country NETHERLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-11-06 08:29:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STANDARD CHARTERED MB HOLDINGS B.V.
The following companies were found which have the same name as STANDARD CHARTERED MB HOLDINGS B.V.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANDARD CHARTERED MB HOLDINGS B.V. Singapore Active Company formed on the 2008-10-09
STANDARD CHARTERED MB HOLDINGS B.V. Singapore Active Company formed on the 2020-08-17

Company Officers of STANDARD CHARTERED MB HOLDINGS B.V.

Current Directors
Officer Role Date Appointed
PAUL STUART CHAMBERS
Director 2012-11-21
SANDEEP SINGH RAI
Director 2017-06-28
NEVILLE KENNETH JOHN TAYLOR
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DONNA DAVIS
Director 2010-09-06 2017-06-29
TIM LORD
Director 2016-04-20 2016-08-19
ERROL JOSEPH D'LIMA
Director 2005-01-10 2016-03-04
MICHAEL ANTHONY LOMAX
Director 2002-09-12 2015-03-13
DAVID WAI CHING IP
Director 2010-09-06 2013-07-16
SANDEEP KUMAR JAIN
Director 2006-09-01 2012-11-21
CLARICE CYNTHIA MCGIBBON
Director 2004-09-22 2008-11-19
PAUL CHAMBERS
Director 2003-06-25 2006-12-08
MARK DAVID NEWMAN
Director 2005-01-10 2006-09-01
BRENDON HOPKINS
Director 2002-09-12 2006-06-05
SHARON MARIA ELIZABETH O'DONOVAN
Director 2003-05-07 2004-09-22
GRAEME EDMUND MAURICE WHITE
Director 2003-05-07 2004-09-22
THOMAS JOHN AAKER
Director 2003-06-25 2004-08-25
MICHAEL BARRY CHILTON
Director 2002-09-17 2003-05-07
DEBORAH HARVEY
Director 2002-09-12 2003-05-07
VIKASH KUMAR TRIKAMDASS MISTRY
Director 2002-09-12 2003-05-07
ROBERT JAMES MOFFAT
Director 2002-09-12 2003-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART CHAMBERS STANDARD CHARTERED I H LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (AFRICA) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1990-01-09 Dissolved 2015-02-07
PAUL STUART CHAMBERS STANDARD CHARTERED MORTGAGE FINANCE LIMITED Director 2012-10-01 CURRENT 1987-01-20 Dissolved 2015-02-06
PAUL STUART CHAMBERS HARRISON LOVEGROVE & CO. LIMITED Director 2012-10-01 CURRENT 1999-09-10 Dissolved 2016-02-16
PAUL STUART CHAMBERS STANDARD CHARTERED EQUITOR LIMITED Director 2012-10-01 CURRENT 1984-08-07 Dissolved 2018-05-21
PAUL STUART CHAMBERS FINVENTURES UK LIMITED Director 2012-10-01 CURRENT 2001-08-23 Active
PAUL STUART CHAMBERS STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-05 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED RECEIVABLES (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-19 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2003-09-01 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Director 2012-10-01 CURRENT 2004-12-07 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Director 2012-10-01 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS ST. HELENS NOMINEES LIMITED Director 2012-10-01 CURRENT 1932-12-19 Active - Proposal to Strike off
PAUL STUART CHAMBERS STANDARD CHARTERED (GCT) LIMITED Director 2012-10-01 CURRENT 1991-04-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED DEBT TRADING LIMITED Director 2012-10-01 CURRENT 2002-07-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 2 LIMITED Director 2012-10-01 CURRENT 2006-03-01 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 3 LIMITED Director 2012-10-01 CURRENT 2006-06-08 Liquidation
PAUL STUART CHAMBERS SC TRANSPORT LEASING 2 LIMITED Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC TRANSPORT LEASING 1 LTD. Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC OVERSEAS INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2011-02-21 Liquidation
PAUL STUART CHAMBERS SC LEASECO LIMITED Director 2012-10-01 CURRENT 2011-12-15 Liquidation
PAUL STUART CHAMBERS CHARTERED FINANCIAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1947-03-20 Liquidation
PAUL STUART CHAMBERS SC VENTURES HOLDINGS LIMITED Director 2012-10-01 CURRENT 1909-12-17 Active
PAUL STUART CHAMBERS STANCHART NOMINEES LIMITED Director 2012-10-01 CURRENT 1923-08-08 Active
PAUL STUART CHAMBERS STANDARD CHARTERED AFRICA LIMITED Director 2012-10-01 CURRENT 1862-10-15 Active
PAUL STUART CHAMBERS STANDARD CHARTERED NOMINEES LIMITED Director 2012-10-01 CURRENT 1935-01-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1978-09-12 Active
PAUL STUART CHAMBERS SCMB OVERSEAS LIMITED Director 2012-10-01 CURRENT 1983-10-25 Active
PAUL STUART CHAMBERS STANDARD CHARTERED (CT) LIMITED Director 2012-10-01 CURRENT 1998-12-16 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED APR LIMITED Director 2012-10-01 CURRENT 2004-08-26 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED NEA LIMITED Director 2012-10-01 CURRENT 2005-01-27 Active
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) LIMITED Director 2012-10-01 CURRENT 2005-07-19 Active
SANDEEP SINGH RAI STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Director 2017-06-28 CURRENT 2002-05-17 Active
SANDEEP SINGH RAI STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. Director 2017-06-28 CURRENT 2002-05-17 Active
SANDEEP SINGH RAI STANDARD CHARTERED HOLDINGS (AFRICA) B.V. Director 2017-06-28 CURRENT 2002-05-17 Active
NEVILLE KENNETH JOHN TAYLOR STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. Director 2010-09-06 CURRENT 2002-05-17 Active
NEVILLE KENNETH JOHN TAYLOR STANDARD CHARTERED HOLDINGS (AFRICA) B.V. Director 2010-09-06 CURRENT 2002-05-17 Active
NEVILLE KENNETH JOHN TAYLOR STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Director 2010-09-02 CURRENT 2002-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01Overseas company appointment. Lakshminarasimhan Parthasarathy on 2023-10-16
2023-03-01FULL ACCOUNTS MADE UP TO 31/12/21
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12OSAP01DIRECTOR APPOINTED SANDEEP SINGH RAI
2017-07-12OSTM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIS
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09OSTM01APPOINTMENT TERMINATED, DIRECTOR TIM LORD
2016-05-20OSAP01DIRECTOR APPOINTED TIM LORD
2016-03-22OSTM01APPOINTMENT TERMINATED, DIRECTOR ERROL D'LIMA
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOMAX
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID IP
2013-02-08OSAP05TRANSACTION OSAP05- BR006715 PERSON AUTHORISED TO REPRESENT APPOINTED 12/12/2012 SC (SECRETARIES) LIMITED -- ADDRESS: 1 BASINGHALL AVENUE, LONDON, EC2V 5DD, UNITED KINGDOM
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-14OSAP01DIRECTOR APPOINTED PAUL STUART CHAMBERS
2012-12-13OSTM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN
2012-06-11OSCH01BR006715 ADDRESS CHANGE 01/06/12 1 ALDERMANBURY SQUARE, LONDON, , EC2V 7SB
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-05OSAP01DIRECTOR APPOINTED DAVID WAI CHING IP
2011-01-05OSAP01DIRECTOR APPOINTED SUSAN DONNA DAVIS
2011-01-05OSAP01DIRECTOR APPOINTED NEVILLE KENNETH JOHN TAYLOR
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17BR4APPOINTMENT TERMINATED DIRECTOR CLARICE MCGIBBON
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29BR4DIR RESIGNED 08/12/06 CHAMBERS PAUL STUART
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15BR4DIR RESIGNED 01/09/06 NEWMAN MARK DAVID
2006-09-15BR4DIR APPOINTED 01/09/06 JAIN SANDEEP KUMAR BUCKS SL9 7JZ
2006-09-12BR4DIR RESIGNED 05/06/06 HOPKINS BRENDON
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-06BR4DIR APPOINTED 10/01/05 NEWMAN MARK DAVID SIDCUP KENT
2006-02-09BR4DIR APPOINTED 10/01/05 D'LIMA ERROL JOSEPH WINCHMORE HILL LONDON
2006-02-05BR4DIR RESIGNED 22/09/04 WHITE GRAEME EDMUND MAURICE
2006-02-05BR4DIR RESIGNED 22/09/04 O'DONOVAN SHARON MARIA ELIZABETH
2005-04-27BR4DIR APPOINTED 22/09/04 MCGIBBON CLARICE CYNTHIA 73 NUNHEAD GROVE NUNHEAD
2005-04-22BR4DIR RESIGNED 25/08/04 AAKER THOMAS JOHN
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-26BR4DIR APPOINTED 25/06/03 CHAMBERS PAUL STUART KENT TN13 3AU
2003-08-07BR4DIR APPOINTED 25/06/03 AAKER THOMAS JOHN LONDON SW7
2003-07-07225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/12/03
2003-07-07BR2ALTN CONSTITUTIONAL DOC 220503
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-06-05BR4DIR RESIGNED 07/05/03 MOFFAT ROBERT JAMES
2003-06-05BR4DIR RESIGNED 07/05/03 HARVEY DEBORAH ANNE
2003-06-05BR4DIR APPOINTED 07/05/03 O'DONOVAN SHARON MARIA ELIZABETH CHIGWELL ESSEX
2003-06-05BR4DIR RESIGNED 07/05/03 CHILTON MICHAEL BARRY
2003-06-05BR4DIR RESIGNED 07/05/03 MISTRY VIKASH KUMAR TRIKAMDASS
2003-06-05BR4DIR APPOINTED 07/05/03 WHITE GRAEME EDMUND MAURICE PUTNEY LONDON
2002-09-20BR4DIR APPOINTED 17/07/02 CHILTON MICHAEL BARRY 29 BANCROFT AVENUE LONDON
2002-09-12BR1INITIAL BRANCH REGISTRATION
2002-09-12BR1-PARBR006715 PAR APPOINTED HARVEY DEBORAH ANNE 228 IPSWICH ROAD COLCHESTER ESSEX CO4 4ED
2002-09-12BR1-PARBR006715 PA APPOINTED O'DONOVAN SHARON MARIA ELIZABETH 41 CROSSBOW ROAD CHIGWELL ESSEX IG7 4EY
2002-09-12BR1-BCHBR006715 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to STANDARD CHARTERED MB HOLDINGS B.V. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANDARD CHARTERED MB HOLDINGS B.V.
Intangible Assets
Patents
We have not found any records of STANDARD CHARTERED MB HOLDINGS B.V. registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD CHARTERED MB HOLDINGS B.V.
Trademarks
We have not found any records of STANDARD CHARTERED MB HOLDINGS B.V. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD CHARTERED MB HOLDINGS B.V.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as STANDARD CHARTERED MB HOLDINGS B.V. are:

Outgoings
Business Rates/Property Tax
No properties were found where STANDARD CHARTERED MB HOLDINGS B.V. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANDARD CHARTERED MB HOLDINGS B.V. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANDARD CHARTERED MB HOLDINGS B.V. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.