STANDARD CHARTERED MASTERBRAND LICENSING LIMITED
Leasing of intellectual property and similar products, except copyright works
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED
Leasing of intellectual property and similar products, except copyright works
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Officers
Officers
| Status | ||
|---|---|---|
| Samantha Jane King | Director | Active |
| Sc (secretaries) Limited | Corporate-secretary | Active |
| Simon William Gardiner | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Standard Chartered Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Mar 2025 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(9 pages) |
| 20 Apr 2024 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(9 pages) |
| 20 May 2023 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
| 28 Apr 2023 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(9 pages) |
| 20 Apr 2022 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(9 pages) |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
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