UKBizDB.co.uk

THE STANDARD CLUB UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Standard Club Uk Ltd. The company was founded 141 years ago and was given the registration number 00017864. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THE STANDARD CLUB UK LTD
Company Number:00017864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1883
End of financial year:20 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Corporate Secretary01 April 2021Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director30 January 2018Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director01 October 2004Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director27 January 2016Active
Rsa Battle House Tower Office Building, Suite 1820, 11 North Water Street, Alabama 36602, United States,

Director06 January 2016Active
Flat A, 28 George Lane, Lewisham, SE13 6HH

Secretary02 July 1999Active
Acorn Cottage 1 Thetford Road, Barnham, Thetford, IP24 2PA

Secretary-Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Corporate Secretary29 October 2002Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director31 July 2012Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director01 February 2012Active
35, D'Amico Societa Di Navigazione Spa, Corso D'Italia, Italy,

Director23 December 2015Active
Maritima Del Norte, Mino 4, Spain, FOREIGN

Director01 October 2004Active
Ohlnhof 2, Hamburg, Germany, FOREIGN

Director03 October 2001Active
5 Ranelagh Avenue, London, SW6 3PJ

Director11 October 2001Active
Meulenveld 4, Borsbeek B-2210, Belgium, FOREIGN

Director-Active
13 Chemin Des Pecheurs, Vesenaz 1222, Switzerland, FOREIGN

Director14 July 1994Active
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director14 July 1994Active
138, Alassia Newships Management Inc, Dionysou Street, Gr 151 24, Maroussi,, Greece,

Director20 July 2017Active
Marston, Stonehouse Road Halstead, Sevenoaks, TN14 7HW

Director14 July 1994Active
Cousins Farm, The Haven, Nr.Billingshurst, RH14 9BE

Director-Active
Maersk Drilling A/S, Esplanaden 50, 1098, Copenhagen K, Denmark,

Director07 March 2016Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director29 January 2019Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director01 October 2012Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director27 January 2009Active
Bunts End, Leigh, Reigate, RH2 8NS

Director-Active
Vejlesoe Parken 33, 2840 Holte, Denmark,

Director-Active
The Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director30 January 2012Active
Oceanmarine S.A., Leandro N., Alem 986, 11th Floor, Buenos Aries, Argentina,

Director28 January 2004Active
132 Guildford Road, Piedmont, Usa,

Director03 October 2001Active
90 Kings Road, Berkhamsted, HP4 3BP

Director-Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director07 February 2012Active
4 Tite Street, London, SW3

Director14 July 1994Active
Ixworth Abbey, Ixworth, Bury St Edmunds, IP31 2HQ

Director01 October 2004Active
35 Highgate West Hill, London, N6 6LS

Director-Active
1292 Alanton Drive, Virginia Beach, Virginia, United States, IRISH

Director03 October 2001Active

People with Significant Control

Northstandard Limited
Notified on:20 February 2023
Status:Active
Country of residence:United Kingdom
Address:100, Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DU
Nature of control:
  • Significant influence or control
The Standard Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Swan Building, 2nd Floor, Hamilton Hm12, PO BOX Hm 2904, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Standard Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:The Swan Building, 2nd Floor, Hamilton Hm!2, Bermuda,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Incorporation

Memorandum articles.

Download
2023-02-27Resolution

Resolution.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-06-15Resolution

Resolution.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-09-06Resolution

Resolution.

Download
2021-08-25Officers

Change corporate secretary company with change date.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint corporate secretary company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-09-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.