CompanyTrack
S

STANDARD CHARTERED PLC

Active London

Financial intermediation not elsewhere classified

81,145 employees Website
Financial services Financial intermediation not elsewhere classified
S

STANDARD CHARTERED PLC

Financial intermediation not elsewhere classified

Founded 18 Nov 1969 Active London, United Kingdom 81,145 employees sc.com
Financial services Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted
Net assets £40879.24M £1340.93M 2024 year on year
Total assets £677298.98M £31183.25M 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Basinghall Avenue London EC2V 5DD United Kingdom

Telephone

4008888293

Website

sc.com

Credit Report

Discover STANDARD CHARTERED PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

£40879.24M

Increased by £1340.93M (+3%)

Total Liabilities

N/A

Turnover

£15664.11M

Increased by £1404.46M (+10%)

Employees

81145

Decreased by 3862 (-5%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

39 Allotments 33,984,292 Shares £62533604.96m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 20191,303,968$5146812.55m$3.95m
1 Apr 2019831,041$4377595.73m$5.27m
1 Mar 2019584,594$1930018.97m$3.30m
1 Feb 2019252,236$383099.06m$1.52m
1 Jan 2019396,737$1008051.59m$2.54m

Officers

Officers

12 active 84 resigned
Status
Adrian Michael De SouzaSecretaryUnknownUnknown5 May 2022Active
David TangDirectorAmericanChina7112 Jun 2019Active
Diane Enberg JurgensDirectorAmericanUnited States631 Mar 2024Active
Diego De GiorgiDirectorItalianUnited Kingdom553 Jan 2024Active
Jacqueline HuntDirectorBritishUnited Kingdom571 Oct 2022Active
Lincoln Kwok Kuen LeongDirectorCanadianHong Kong652 Nov 2024Active
Linda Yi-chuang YuehDirectorBritishUnited Kingdom541 Jan 2023Active
Maria Da Conceicao Das Neves Calha RamosDirectorSouth AfricanUnited Kingdom671 Jan 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

STANDARD CHARTERED PLC Current Company
ASSEMBLY PAYMENTS UK LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STANCHART NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD CHARTERED APR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD CHARTERED HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD CHARTERED NEA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD CHARTERED NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. HELENS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Adrian Michael De Souza as director on 2025-11-14View(1 page)
18 Nov 2025OfficersAppointment of Mr Scott David Corrigan as director on 2025-11-14View(2 pages)
7 Oct 2025CapitalCapital Return Purchase Own SharesView(3 pages)
7 Oct 2025CapitalCapital Cancellation SharesView(9 pages)
7 Oct 2025CapitalCapital Cancellation SharesView(9 pages)
18 Nov 2025 Officers

Termination of Adrian Michael De Souza as director on 2025-11-14

18 Nov 2025 Officers

Appointment of Mr Scott David Corrigan as director on 2025-11-14

7 Oct 2025 Capital

Capital Return Purchase Own Shares

7 Oct 2025 Capital

Capital Cancellation Shares

7 Oct 2025 Capital

Capital Cancellation Shares

Recent Activity

Latest Activity

Termination of Adrian Michael De Souza as director on 2025-11-14

2 months ago on 18 Nov 2025

Appointment of Mr Scott David Corrigan as director on 2025-11-14

2 months ago on 18 Nov 2025

Capital Return Purchase Own Shares

4 months ago on 7 Oct 2025

Capital Cancellation Shares

4 months ago on 7 Oct 2025

Capital Cancellation Shares

4 months ago on 7 Oct 2025