ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SCMB Overseas Limited

SCMB Overseas Limited is an active company incorporated on 25 October 1983 with the registered office located in London, City of London. SCMB Overseas Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01764223
Private limited company
Age
41 years
Incorporated 25 October 1983
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Basinghall Avenue
London
EC2V 5DD
Same address for the past 13 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1974
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in UK • Born in Aug 1975
Director • British • Lives in UK • Born in Jul 1978
Director • British • Lives in UK • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Standard Chartered Nea Limited
Vivian Man Ching Ngan, SC (Secretaries) Limited, and 4 more are mutual people.
Active
Standard Chartered Africa Limited
SC (Secretaries) Limited, Christopher John Daniels, and 2 more are mutual people.
Active
Standard Chartered Securities (Africa) Holdings Limited
Vivian Man Ching Ngan, SC (Secretaries) Limited, and 2 more are mutual people.
Active
Standard Chartered I H Limited
Lakshminarasimhan Parthasarathy, SC (Secretaries) Limited, and 2 more are mutual people.
Active
Finventures UK Limited
Vivian Man Ching Ngan, SC (Secretaries) Limited, and 1 more are mutual people.
Active
SC Ventures Holdings Limited
SC (Secretaries) Limited and Richard Douglas John Staff are mutual people.
Active
Standard Chartered Strategic Investments Limited
SC (Secretaries) Limited and Richard Douglas John Staff are mutual people.
Active
Stanchart Nominees Limited
SC (Secretaries) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£118.44M
Increased by £52.25M (+79%)
Employees
Unreported
Same as previous period
Total Assets
£1.14B
Increased by £19.86M (+2%)
Total Liabilities
-£4.69M
Decreased by £78K (-2%)
Net Assets
£1.13B
Increased by £19.94M (+2%)
Debt Ratio (%)
0%
Decreased by 0.01% (-3%)
Latest Activity
Lakshminarasimhan Parthasarathy Resigned
1 Month Ago on 30 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 18 Jun 2025
Lakshminarasimhan Parthasarathy Details Changed
5 Months Ago on 24 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Christopher John Daniels Resigned
7 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Vivian Man Ching Ngan Appointed
1 Year 3 Months Ago on 31 May 2024
Angela Kumari Shah Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Standard Chartered Holdings Limited (PSC) Resigned
8 Years Ago on 26 Jun 2017
Get Credit Report
Discover SCMB Overseas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lakshminarasimhan Parthasarathy as a director on 30 July 2025
Submitted on 30 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Jun 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 25 Apr 2025
Director's details changed for Lakshminarasimhan Parthasarathy on 24 March 2025
Submitted on 1 Apr 2025
Second filing of Confirmation Statement dated 10 April 2022
Submitted on 18 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 18 Mar 2025
Termination of appointment of Christopher John Daniels as a director on 13 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year