ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Standard Bank London Holdings Limited

Standard Bank London Holdings Limited is a liquidation company incorporated on 10 May 1988 with the registered office located in Manchester, Greater Manchester. Standard Bank London Holdings Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
02255588
Private limited company
Age
37 years
Incorporated 10 May 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (11 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 68 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor, Landmark St Peters Square, 1 Oxford Street
Manchester
M1 4PB
Address changed on 8 Oct 2025 (2 months ago)
Previous address was 20 Gresham Street London EC2V 7JE United Kingdom
Telephone
02031455000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • Irish,south African • Lives in England • Born in Jan 1982
Director • Banker • British • Lives in England • Born in Apr 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Standard Advisory London Limited
Timothy James Lancaster is a mutual person.
Active
Augend Limited
Timothy James Lancaster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.07M
Decreased by £160K (-13%)
Turnover
£222.13K
Decreased by £262.87K (-54%)
Employees
Unreported
Same as previous period
Total Assets
£1.27M
Increased by £34.59K (+3%)
Total Liabilities
-£345.37K
Decreased by £232.63K (-40%)
Net Assets
£926.22K
Increased by £267.22K (+41%)
Debt Ratio (%)
27%
Decreased by 19.57% (-42%)
Latest Activity
Declaration of Solvency
1 Month Ago on 16 Oct 2025
Registered Address Changed
2 Months Ago on 8 Oct 2025
Voluntary Liquidator Appointed
2 Months Ago on 8 Oct 2025
Mr Gregory Shaw-Taylor Appointed
3 Months Ago on 26 Aug 2025
Charge Satisfied
3 Months Ago on 26 Aug 2025
Charge Satisfied
3 Months Ago on 26 Aug 2025
Confirmation Submitted
11 Months Ago on 8 Jan 2025
Gert Marthinus Vogel Resigned
1 Year 2 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Apr 2024
Simon Peter Ridley Resigned
1 Year 11 Months Ago on 2 Jan 2024
Get Credit Report
Discover Standard Bank London Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 16 Oct 2025
Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom to 11th Floor, Landmark St Peters Square, 1 Oxford Street Manchester M1 4PB on 8 October 2025
Submitted on 8 Oct 2025
Appointment of a voluntary liquidator
Submitted on 8 Oct 2025
Appointment of Mr Gregory Shaw-Taylor as a director on 26 August 2025
Submitted on 27 Aug 2025
Satisfaction of charge 1 in full
Submitted on 26 Aug 2025
Satisfaction of charge 3 in full
Submitted on 26 Aug 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 8 Jan 2025
Termination of appointment of Gert Marthinus Vogel as a director on 1 October 2024
Submitted on 1 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 29 Apr 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year