Advanced company searchLink opens in new window

THE STANDARD CLUB UK LTD

Company number 00017864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of David Gideon Marock as a director on 21 April 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 PSC08 Notification of a person with significant control statement
20 Jan 2020 PSC07 Cessation of The Standard Club Limited as a person with significant control on 6 April 2016
02 Sep 2019 AA Full accounts made up to 20 February 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
15 Mar 2019 AP01 Appointment of Mr Karl Howarth as a director on 29 January 2019
12 Feb 2019 AUD Auditor's resignation
06 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 AUD Auditor's resignation
15 Oct 2018 AA Full accounts made up to 20 February 2018
13 Sep 2018 CH04 Secretary's details changed for Charles Taylor & Co Ltd on 2 July 2018
09 Jul 2018 CERTNM Company name changed the standard club europe LTD\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from , Standard House 12-13 Essex Street, London, WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018
06 Feb 2018 AP01 Appointment of Mr Alan Cleland Cossar as a director on 30 January 2018
31 Jan 2018 TM01 Termination of appointment of Marianne Sorensen Henriksen as a director on 30 January 2018
03 Nov 2017 TM01 Termination of appointment of Roger Morgan Jones as a director on 20 October 2017
03 Nov 2017 TM01 Termination of appointment of Matthew Cox as a director on 20 October 2017
11 Sep 2017 AA Full accounts made up to 20 February 2017
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
02 Aug 2017 AP01 Appointment of Mr Nicolaos Hadjioannou as a director on 20 July 2017
10 Jul 2017 PSC02 Notification of The Standard Club Limited as a person with significant control on 6 April 2016