STANDARD CLUB MANAGEMENT (UK) LIMITED

The Minster Building The Minster Building, London, EC3R 7AG, England
StatusACTIVE
Company No.12698075
CategoryPrivate Limited Company
Incorporated25 Jun 2020
Age3 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

STANDARD CLUB MANAGEMENT (UK) LIMITED is an active private limited company with number 12698075. It was incorporated 3 years, 10 months, 27 days ago, on 25 June 2020. The company address is The Minster Building The Minster Building, London, EC3R 7AG, England.



Company Fillings

Accounts with accounts type full

Date: 01 Nov 2023

Action Date: 20 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-10

Officer name: Nicola Podmore

Documents

View document PDF

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

Psc name: The Standard Club Limited

Notification date: 2023-02-20

Documents

View document PDF

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

Psc name: Standard Club Management (Bermuda) Limited

Notification date: 2023-02-20

Documents

View document PDF

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

Psc name: Northstandard Limited

Notification date: 2023-02-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 20 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2021

Action Date: 20 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Taylor & Co. Limited

Cessation date: 2021-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-20

Officer name: Charles Taylor Administration Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Podmore

Appointment date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kara Louise Griffiths

Termination date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Richard Olyffe Yerbury

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-20

Officer name: Mr Nicholas Duncan Jelley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Lewis Bean

Appointment date: 2021-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Paul Grose

Appointment date: 2021-08-20

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 6,450,209 GBP

Date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Kara Louise Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Keogh

Termination date: 2020-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2020

Action Date: 20 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-20

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-13

Psc name: Charles Taylor & Co. Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Taylor Administration Services Limited

Cessation date: 2020-07-13

Documents

View document PDF

Incorporation company

Date: 25 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED

CHARLES HOUSE, 6 REGENT PARK BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR

Number:08092183
Status:ACTIVE
Category:Private Limited Company

CLOUD HORIZONS LTD

LITTLE CHARLWOOD HOUSE,CHARLWOOD,RH6 0DS

Number:07638093
Status:ACTIVE
Category:Private Limited Company

D WELLER FLOORING LIMITED

37 FALCONWOOD ROAD,CROYDON,CR0 9BE

Number:08905196
Status:ACTIVE
Category:Private Limited Company

HAYAT SPIRITS COMPANY (UK) LIMITED

4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL

Number:10355483
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT DESIGN SOLUTIONS IN ARCHITECTURE LTD

11 SUSSEX PLACE,PLYMOUTH,PL1 2HT

Number:10153141
Status:ACTIVE
Category:Private Limited Company

LG HAIR LIMITED

8 ASH CROFT,RICHMOND,DL10 7PA

Number:04797850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source