THE STANDARD CLUB UK LTD
Status | ACTIVE |
Company No. | 00017864 |
Category | |
Incorporated | 08 Feb 1883 |
Age | 141 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE STANDARD CLUB UK LTD is an active with number 00017864. It was incorporated 141 years, 2 months, 18 days ago, on 08 February 1883. The company address is The Minster Building The Minster Building, London, EC3R 7AG, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Ricardo Menendez Ross
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Howarth
Termination date: 2024-02-06
Documents
Accounts with accounts type full
Date: 02 Nov 2023
Action Date: 20 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-20
Psc name: Northstandard Limited
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type full
Date: 07 Jul 2022
Action Date: 20 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-20
Documents
Resolution
Date: 15 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Nov 2021
Action Date: 20 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-20
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Barnabas John Hurst-Bannister
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolaos Hadjioannou
Termination date: 2021-10-21
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Cesare D'amico
Documents
Resolution
Date: 06 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 25 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-08-19
Officer name: Charles Taylor Palma Limited
Documents
Notification of a person with significant control
Date: 11 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Standard Club Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-10
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Appoint corporate secretary company with name date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Charles Taylor Palma Limited
Appointment date: 2021-04-01
Documents
Termination secretary company with name termination date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-01
Officer name: Charles Taylor & Co Ltd
Documents
Accounts with accounts type full
Date: 23 Nov 2020
Action Date: 20 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-20
Documents
Resolution
Date: 14 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-21
Officer name: David Gideon Marock
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: The Standard Club Limited
Documents
Accounts with accounts type full
Date: 02 Sep 2019
Action Date: 20 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Mr Karl Howarth
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Oct 2018
Action Date: 20 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-20
Documents
Change corporate secretary company with change date
Date: 13 Sep 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Charles Taylor & Co Ltd
Change date: 2018-07-02
Documents
Certificate change of name company
Date: 09 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the standard club europe LTD\certificate issued on 09/07/18
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Old address: , Standard House 12-13 Essex Street, London, WC2R 3AA
New address: The Minster Building 21 Mincing Lane London EC3R 7AG
Change date: 2018-04-11
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Cleland Cossar
Appointment date: 2018-01-30
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianne Sorensen Henriksen
Termination date: 2018-01-30
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Roger Morgan Jones
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Cox
Termination date: 2017-10-20
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 20 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-20
Documents
Withdrawal of a person with significant control statement
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-21
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolaos Hadjioannou
Appointment date: 2017-07-20
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Standard Club Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-21
Officer name: Robert Puleston Clarke
Documents
Annual return company with made up date no member list
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marianne Sørensen Henriksen
Appointment date: 2016-03-07
Documents
Accounts with accounts type full
Date: 26 May 2016
Action Date: 20 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-20
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Johnsen
Appointment date: 2016-01-06
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Constantinos Peraticos
Termination date: 2016-01-26
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-27
Officer name: Mr Jeremy Paul Grose
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cesare D'amico
Appointment date: 2015-12-23
Documents
Annual return company with made up date no member list
Date: 28 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2015
Action Date: 20 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-20
Documents
Resolution
Date: 22 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 29 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type full
Date: 24 Jun 2014
Action Date: 20 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-20
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 20 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-20
Documents
Annual return company with made up date no member list
Date: 26 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barnabas John Hurst-Bannister
Documents
Accounts with accounts type full
Date: 29 Nov 2012
Action Date: 20 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-20
Documents
Resolution
Date: 07 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 22 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Puleston Clarke
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Constantinos Peraticos
Documents
Certificate change of name company
Date: 17 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the standard steamship owners' protection and indemnity association (europe) LIMITED\certificate issued on 17/07/12
Documents
Legacy
Date: 17 Jul 2012
Category: Miscellaneous
Type: NM03
Description: Notice confirming satisfaction of the conditional resolution for change of name
Documents
Change of name notice
Date: 28 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Cox
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gideon Marock
Documents
Resolution
Date: 01 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Nov 2011
Action Date: 20 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-20
Documents
Annual return company with made up date no member list
Date: 17 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Mr Roger Morgan Jones
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Mr Alistair John Groom
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rowe
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Old address: , Standard House 12-13 Essex Street, London, WC2R 3AA, United Kingdom
Change date: 2011-06-29
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Old address: , Standard House, 2nd Floor 12-13 Essex Street, London, WC2R 3AA
Change date: 2011-06-29
Documents
Resolution
Date: 03 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 16 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change corporate secretary company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-25
Officer name: Charles Taylor & Co Ltd
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ricardo Menendez Ross
Change date: 2010-07-25
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-25
Officer name: Mr Roger Morgan Jones
Documents
Accounts with accounts type full
Date: 24 May 2010
Action Date: 20 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-20
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-08
Old address: , International House, 1 st Katharine's Way, London, E1W 1UT
Documents
Resolution
Date: 12 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/07/09
Documents
Accounts with accounts type full
Date: 28 May 2009
Action Date: 20 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-20
Documents
Some Companies
24 PEGASUS AVENUE,LYMINGTON,SO41 0HN
Number: | 10420117 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERONS COTTAGE FROSTLEY GATE,SPALDING,PE12 8SR
Number: | 10428025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY
Number: | 05013282 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 QUEENS AVENUE,,N3 2NN
Number: | 04174894 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,W1J 0AH
Number: | LP007187 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE GINGERBREAD HOUSE SYSTON LIMITED
1 MAIN STREET,MELTON MOWBRAY,LE14 2LP
Number: | 10061127 |
Status: | ACTIVE |
Category: | Private Limited Company |