CompanyTrack
S

STANDARD CHARTERED MASTERBRAND LICENSING LIMITED

Dissolved Birmingham

Leasing of intellectual property and similar products, except copyright works

Leasing of intellectual property and similar products, except copyright works
S

STANDARD CHARTERED MASTERBRAND LICENSING LIMITED

Leasing of intellectual property and similar products, except copyright works

Founded 10 Nov 2005 Dissolved Birmingham, United Kingdom
Leasing of intellectual property and similar products, except copyright works
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
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

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Credit Report

Discover STANDARD CHARTERED MASTERBRAND LICENSING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 491,000 Shares £491k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Sept 2019491,000$491k$1

Officers

Officers

3 active 26 resigned
Status
Samantha Jane KingDirectorBritishEngland5329 Sept 2016Active
Sc (secretaries) LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2008Active
Simon William GardinerDirectorBritishUnited Kingdom5030 Sept 2018Active

Shareholders

Shareholders (1)

Standard Chartered Bank
100.0%
210 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Standard Chartered Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

STANDARD CHARTERED HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANDARD CHARTERED PLC united kingdom
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Mar 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
20 Apr 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
20 May 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
28 Apr 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
20 Apr 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
14 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 Apr 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 May 2023 Address

Change Registered Office Address Company With Date Old Address New Address

28 Apr 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 Apr 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 months ago on 14 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 20 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 20 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 28 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 20 Apr 2022