The Standard Club Uk Ltd LONDON


Founded in 1883, The Standard Club Uk, classified under reg no. 00017864 is an active company. Currently registered at The Minster Building EC3R 7AG, London the company has been in the business for 141 years. Its financial year was closed on 20th February and its latest financial statement was filed on Sunday 20th February 2022. Since Monday 9th July 2018 The Standard Club Uk Ltd is no longer carrying the name The Standard Club Europe.

The company has 4 directors, namely Alan C., Jeremy G. and Erik J. and others. Of them, Alistair G. has been with the company the longest, being appointed on 1 October 2004 and Alan C. has been with the company for the least time - from 30 January 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Standard Club Uk Ltd Address / Contact

Office Address The Minster Building
Office Address2 21 Mincing Lane
Town London
Post code EC3R 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00017864
Date of Incorporation Thu, 8th Feb 1883
Industry Non-life insurance
End of financial Year 20th February
Company age 141 years old
Account next due date Mon, 20th Nov 2023 (159 days after)
Account last made up date Sun, 20th Feb 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Standard Club Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Alan C.

Position: Director

Appointed: 30 January 2018

Jeremy G.

Position: Director

Appointed: 27 January 2016

Erik J.

Position: Director

Appointed: 06 January 2016

Alistair G.

Position: Director

Appointed: 01 October 2004

Karl H.

Position: Director

Appointed: 29 January 2019

Resigned: 06 February 2024

Nicolaos H.

Position: Director

Appointed: 20 July 2017

Resigned: 21 October 2021

Marianne H.

Position: Director

Appointed: 07 March 2016

Resigned: 30 January 2018

Cesare D.

Position: Director

Appointed: 23 December 2015

Resigned: 21 October 2021

Barnabas H.

Position: Director

Appointed: 01 October 2012

Resigned: 21 October 2021

Robert C.

Position: Director

Appointed: 31 July 2012

Resigned: 21 October 2016

Constantinos P.

Position: Director

Appointed: 07 February 2012

Resigned: 26 January 2016

Matthew C.

Position: Director

Appointed: 01 February 2012

Resigned: 20 October 2017

David M.

Position: Director

Appointed: 30 January 2012

Resigned: 21 April 2020

Roger J.

Position: Director

Appointed: 27 January 2009

Resigned: 20 October 2017

Javier D.

Position: Director

Appointed: 01 October 2004

Resigned: 10 October 2008

John R.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2011

Ricardo M.

Position: Director

Appointed: 28 January 2004

Resigned: 18 March 2024

Charles Taylor & Co Ltd

Position: Corporate Secretary

Appointed: 29 October 2002

Resigned: 01 April 2021

Graeme D.

Position: Director

Appointed: 11 October 2001

Resigned: 01 October 2004

Jochen D.

Position: Director

Appointed: 03 October 2001

Resigned: 12 February 2003

Jordan T.

Position: Director

Appointed: 03 October 2001

Resigned: 25 September 2005

C M.

Position: Director

Appointed: 03 October 2001

Resigned: 14 May 2004

Bradford S.

Position: Director

Appointed: 03 October 2001

Resigned: 06 October 2006

Sheila C.

Position: Secretary

Appointed: 02 July 1999

Resigned: 28 October 2002

Barnaby S.

Position: Director

Appointed: 26 November 1997

Resigned: 16 May 2003

George S.

Position: Director

Appointed: 30 May 1996

Resigned: 26 November 1998

David H.

Position: Director

Appointed: 14 July 1994

Resigned: 18 October 2002

Stefano P.

Position: Director

Appointed: 14 July 1994

Resigned: 27 February 2001

Bernard F.

Position: Director

Appointed: 14 July 1994

Resigned: 11 October 2001

Arthur H.

Position: Director

Appointed: 14 July 1994

Resigned: 29 May 2001

John G.

Position: Secretary

Appointed: 25 July 1991

Resigned: 02 July 1999

Basil H.

Position: Director

Appointed: 25 July 1991

Resigned: 01 April 1994

John K.

Position: Director

Appointed: 25 July 1991

Resigned: 30 May 1996

Jan E.

Position: Director

Appointed: 25 July 1991

Resigned: 20 February 1994

John W.

Position: Director

Appointed: 25 July 1991

Resigned: 26 November 1996

Christopher R.

Position: Director

Appointed: 25 July 1991

Resigned: 10 June 1997

Karlheinz T.

Position: Director

Appointed: 25 July 1991

Resigned: 09 June 1998

Michael M.

Position: Director

Appointed: 25 July 1991

Resigned: 15 June 2001

Ejgil K.

Position: Director

Appointed: 25 July 1991

Resigned: 17 November 1993

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Northstandard Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is The Standard Club Limited that entered Hamilton Hm!2, Bermuda as the address. This PSC has a legal form of "a company limited by guarantee", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is The Standard Club Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Northstandard Limited

100 Quayside, Newcastle Upon Tyne, NE1 3DU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 00505456
Notified on 20 February 2023
Nature of control: significiant influence or control

The Standard Club Limited

The Swan Building 2nd Floor, 26 Victoria Street, Hamilton Hm!2, Bermuda

Legal authority The Companies Act 1981
Legal form Company Limited By Guarantee
Country registered Bermuda
Place registered Registrar Of Companies, Bermuda
Registration number 1837
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

The Standard Club Limited

Swan Building 2nd Floor, 26 Victoria Street, Hamilton Hm12, PO BOX Hm 2904, Hamilton, Bermuda

Legal authority Companies Act 1981 (Bermuda)
Legal form Private Limited Company
Country registered Bermuda
Place registered Government Of Bermuda - Registrar Of Companies
Registration number 1837
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Standard Club Europe July 9, 2018
The Standard Steamship Owners' Protection And Indemnity Association (europe) July 17, 2012
Standard Ship-owners Mutual Freight,dead Freight Demurrage And Defence Association (the) February 7, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 20th February 2023
filed on: 2nd, November 2023
Free Download (45 pages)

Company search

Advertisements