Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STANDARD CLUB UK LTD
Company Information for

THE STANDARD CLUB UK LTD

THE MINSTER BUILDING, 21 MINCING LANE, LONDON, EC3R 7AG,
Company Registration Number
00017864
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Standard Club Uk Ltd
THE STANDARD CLUB UK LTD was founded on 1883-02-08 and has its registered office in London. The organisation's status is listed as "Active". The Standard Club Uk Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE STANDARD CLUB UK LTD
 
Legal Registered Office
THE MINSTER BUILDING
21 MINCING LANE
LONDON
EC3R 7AG
Other companies in WC2R
 
Previous Names
THE STANDARD CLUB EUROPE LTD09/07/2018
THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (EUROPE) LIMITED17/07/2012
Filing Information
Company Number 00017864
Company ID Number 00017864
Date formed 1883-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 20/02/2024
Account next due 20/11/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB244365464  
Last Datalog update: 2024-12-05 06:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STANDARD CLUB UK LTD
The accountancy firm based at this address is KLA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE STANDARD CLUB UK LTD

Current Directors
Officer Role Date Appointed
CHARLES TAYLOR & CO LTD
Company Secretary 2002-10-29
ALAN CLELAND COSSAR
Director 2018-01-30
CESARE D'AMICO
Director 2015-12-23
ALISTAIR JOHN GROOM
Director 2004-10-01
JEREMY PAUL GROSE
Director 2016-01-27
NICOLAOS HADJIOANNOU
Director 2017-07-20
BARNABAS JOHN HURST-BANNISTER
Director 2012-10-01
ERIK JOHNSEN
Director 2016-01-06
DAVID GIDEON MAROCK
Director 2012-01-30
RICARDO MENENDEZ ROSS
Director 2004-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE SOERENSEN HENRIKSEN
Director 2016-03-07 2018-01-30
MATTHEW COX
Director 2012-02-01 2017-10-20
ROGER MORGAN JONES
Director 2009-01-27 2017-10-20
ROBERT PULESTON CLARKE
Director 2012-07-31 2016-10-21
CONSTANTINOS PERATICOS
Director 2012-02-07 2016-01-26
JOHN STEPHEN MARTIN ROWE
Director 2004-10-01 2011-06-30
JAVIER DE SENDAGORTA
Director 2004-10-01 2008-10-10
BRADFORD FAIRFIELD SAUER
Director 2001-10-03 2006-10-06
GRAEME DERMOTT STUART DUNLOP
Director 2001-10-11 2004-10-01
C BRADLEY MULHOLLAND
Director 2001-10-03 2004-05-14
BARNABY NICHOLAS SWIRE
Director 1997-11-26 2003-05-16
JOCHEN THOMAS DOHLE
Director 2001-10-03 2003-02-12
SHEILA MARGARET CAW
Company Secretary 1999-07-02 2002-10-28
DAVID JOHN CECIL HABGOOD
Director 1994-07-14 2002-10-18
BERNARD DENIS PIERRE FERT
Director 1994-07-14 2001-10-11
MICHAEL ANTHONY MULLER
Director 1991-07-25 2001-06-15
ARTHUR JACK HAWKES
Director 1994-07-14 2001-05-29
STEFANO MARCELLO PINTO
Director 1994-07-14 2001-02-27
JOHN CHARLES GODFREY
Company Secretary 1991-07-25 1999-07-02
GEORGE FREDERICK SWAINE
Director 1996-05-30 1998-11-26
CHRISTOPHER GEORGE NICHOLAS RYDER
Director 1991-07-25 1997-06-10
JOHN ERRINGTON KEVILLE
Director 1991-07-25 1996-05-30
BASIL RODNEY HAZLITT
Director 1991-07-25 1994-04-01
JAN EGGERMONT
Director 1991-07-25 1994-02-20
EJGIL KROMANN
Director 1991-07-25 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN GROOM TRINITAS SERVICES LIMITED Director 2014-03-26 CURRENT 1993-03-19 Active
JEREMY PAUL GROSE PEEK HOUSE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2005-05-24 Active
JEREMY PAUL GROSE THE STRIKE CLUB EUROPE LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
JEREMY PAUL GROSE PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
JEREMY PAUL GROSE PREMIA CORPORATE NAME (3) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
JEREMY PAUL GROSE CHARLES TAYLOR & CO. LIMITED Director 2014-03-14 CURRENT 1990-11-22 Active
JEREMY PAUL GROSE CHARLES TAYLOR (BERMUDA) LTD. Director 2014-02-28 CURRENT 2005-06-22 Converted / Closed
JEREMY PAUL GROSE CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2014-02-28 CURRENT 1997-07-31 Active
JEREMY PAUL GROSE MARWELL COURT RESIDENTS ASSOCIATION LIMITED Director 2007-08-28 CURRENT 1986-04-21 Active
BARNABAS JOHN HURST-BANNISTER PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2015-01-23 CURRENT 2014-07-24 Active
BARNABAS JOHN HURST-BANNISTER CHARLES TAYLOR LIMITED Director 2014-10-08 CURRENT 1996-05-03 Active
BARNABAS JOHN HURST-BANNISTER PREMIA MANAGING AGENCY LIMITED Director 2014-07-30 CURRENT 2014-07-25 Active
BARNABAS JOHN HURST-BANNISTER HORSDON ENTERPRISES LIMITED Director 2013-11-29 CURRENT 1992-10-23 Active
BARNABAS JOHN HURST-BANNISTER ARDONAGH SPECIALTY LIMITED Director 2011-10-21 CURRENT 2006-03-08 Active
BARNABAS JOHN HURST-BANNISTER PFIH LIMITED Director 2011-10-21 CURRENT 2005-09-27 Active
BARNABAS JOHN HURST-BANNISTER TALBOT UNDERWRITING LTD Director 2011-09-15 CURRENT 1987-12-03 Active
BARNABAS JOHN HURST-BANNISTER BLUNDELL'S SCHOOL Director 2009-11-27 CURRENT 2000-06-16 Active
BARNABAS JOHN HURST-BANNISTER COBWEB PROPERTIES LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active - Proposal to Strike off
DAVID GIDEON MAROCK REF WISDOM LIMITED Director 2015-12-18 CURRENT 2015-07-07 Active
DAVID GIDEON MAROCK FADATA UK LIMITED Director 2015-12-17 CURRENT 2015-07-08 Active
DAVID GIDEON MAROCK PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2015-01-23 CURRENT 2014-07-24 Active
DAVID GIDEON MAROCK PREMIA MANAGING AGENCY LIMITED Director 2014-07-30 CURRENT 2014-07-25 Active
DAVID GIDEON MAROCK CHARLES TAYLOR LIMITED Director 2011-07-01 CURRENT 1996-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20Termination of appointment of Standard Club Management (Uk) Limited on 2024-11-19
2024-11-20Appointment of Mr Matthew Stanley Robert Mcgeary as company secretary on 2024-11-19
2024-11-20AP03Appointment of Mr Matthew Stanley Robert Mcgeary as company secretary on 2024-11-19
2024-11-20TM02Termination of appointment of Standard Club Management (Uk) Limited on 2024-11-19
2024-11-15FULL ACCOUNTS MADE UP TO 20/02/24
2024-11-15AAFULL ACCOUNTS MADE UP TO 20/02/24
2024-10-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-19Memorandum articles filed
2024-10-19MEM/ARTSARTICLES OF ASSOCIATION
2024-10-19RES01ADOPT ARTICLES 19/10/24
2024-07-01CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2024-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR RICARDO MENENDEZ ROSS
2024-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO MENENDEZ ROSS
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KARL HOWARTH
2024-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOWARTH
2023-11-02AAFULL ACCOUNTS MADE UP TO 20/02/23
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-27Memorandum articles filed
2023-02-27MEM/ARTSARTICLES OF ASSOCIATION
2023-02-27RES01ADOPT ARTICLES 27/02/23
2023-02-22Memorandum articles filed
2023-02-22MEM/ARTSARTICLES OF ASSOCIATION
2023-02-21Notification of Northstandard Limited as a person with significant control on 2023-02-20
2023-02-21PSC02Notification of Northstandard Limited as a person with significant control on 2023-02-20
2022-08-22CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 20/02/22
2022-06-15RES01ADOPT ARTICLES 15/06/22
2021-11-24AAFULL ACCOUNTS MADE UP TO 20/02/21
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CESARE D'AMICO
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-08-25CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR PALMA LIMITED on 2021-08-19
2021-08-11PSC02Notification of The Standard Club Limited as a person with significant control on 2016-04-06
2021-08-10PSC09Withdrawal of a person with significant control statement on 2021-08-10
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-06AP04Appointment of Charles Taylor Palma Limited as company secretary on 2021-04-01
2021-04-06TM02Termination of appointment of Charles Taylor & Co Ltd on 2021-04-01
2020-11-23AAFULL ACCOUNTS MADE UP TO 20/02/20
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-14RES01ADOPT ARTICLES 14/09/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIDEON MAROCK
2020-03-05RES01ADOPT ARTICLES 05/03/20
2020-01-20PSC08Notification of a person with significant control statement
2020-01-20PSC07CESSATION OF THE STANDARD CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02AAFULL ACCOUNTS MADE UP TO 20/02/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR KARL HOWARTH
2019-02-12AUDAUDITOR'S RESIGNATION
2018-12-06RES01ADOPT ARTICLES 06/12/18
2018-11-06AUDAUDITOR'S RESIGNATION
2018-10-15AAFULL ACCOUNTS MADE UP TO 20/02/18
2018-09-13CH04SECRETARY'S DETAILS CHNAGED FOR CHARLES TAYLOR & CO LTD on 2018-07-02
2018-07-09RES15CHANGE OF NAME 11/05/2018
2018-07-09CERTNMCompany name changed the standard club europe LTD\certificate issued on 09/07/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Standard House 12-13 Essex Street London WC2R 3AA
2018-02-06AP01DIRECTOR APPOINTED MR ALAN CLELAND COSSAR
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE SORENSEN HENRIKSEN
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JONES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX
2017-09-11AAFULL ACCOUNTS MADE UP TO 20/02/17
2017-08-21PSC09Withdrawal of a person with significant control statement on 2017-08-21
2017-08-02AP01DIRECTOR APPOINTED MR NICOLAOS HADJIOANNOU
2017-07-10PSC02Notification of The Standard Club Limited as a person with significant control on 2016-04-06
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PULESTON CLARKE
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28AP01DIRECTOR APPOINTED MRS MARIANNE SøRENSEN HENRIKSEN
2016-05-26AAFULL ACCOUNTS MADE UP TO 20/02/16
2016-02-17AP01DIRECTOR APPOINTED MR ERIK JOHNSEN
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS PERATICOS
2016-02-16AP01DIRECTOR APPOINTED MR JEREMY PAUL GROSE
2016-02-16AP01DIRECTOR APPOINTED MR CESARE D'AMICO
2015-07-28AR0125/07/15 NO MEMBER LIST
2015-06-18AA20/02/15 TOTAL EXEMPTION FULL
2015-01-22RES01ALTER ARTICLES 15/10/2014
2014-11-27MEM/ARTSARTICLES OF ASSOCIATION
2014-07-29AR0125/07/14 NO MEMBER LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 20/02/14
2013-12-12AAFULL ACCOUNTS MADE UP TO 20/02/13
2013-07-26AR0125/07/13 NO MEMBER LIST
2012-11-30AP01DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER
2012-11-29AAFULL ACCOUNTS MADE UP TO 20/02/12
2012-11-07RES01ADOPT ARTICLES 12/10/2012
2012-08-22AR0125/07/12 NO MEMBER LIST
2012-08-21AP01DIRECTOR APPOINTED ROBERT PULESTON CLARKE
2012-08-21AP01DIRECTOR APPOINTED CONSTANTINOS PERATICOS
2012-07-17RES15CHANGE OF NAME 10/05/2012
2012-07-17CERTNMCOMPANY NAME CHANGED THE STANDARD STEAMSHIP OWNERS' PROTECTION AND INDEMNITY ASSOCIATION (EUROPE) LIMITED CERTIFICATE ISSUED ON 17/07/12
2012-07-17NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2012-05-28CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2012-02-08AP01DIRECTOR APPOINTED MATTHEW COX
2012-01-31AP01DIRECTOR APPOINTED MR DAVID GIDEON MAROCK
2011-12-01RES01ADOPT ARTICLES 04/11/2011
2011-12-01SH11NOTICE OF NEW CLASS OF MEMBERS
2011-11-14AAFULL ACCOUNTS MADE UP TO 20/02/11
2011-08-17AR0125/07/11 NO MEMBER LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MORGAN JONES / 25/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN GROOM / 25/07/2011
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA UNITED KINGDOM
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM STANDARD HOUSE, 2ND FLOOR 12-13 ESSEX STREET LONDON WC2R 3AA
2010-11-03RES01ADOPT ARTICLES 08/10/2010
2010-08-16AR0125/07/10 NO MEMBER LIST
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR & CO LTD / 25/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICARDO MENENDEZ ROSS / 25/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MORGAN JONES / 25/07/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 20/02/10
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UT
2009-11-12MEM/ARTSARTICLES OF ASSOCIATION
2009-11-12RES01ALTER ARTICLES 09/10/2009
2009-08-11363aANNUAL RETURN MADE UP TO 25/07/09
2009-05-28AAFULL ACCOUNTS MADE UP TO 20/02/09
2009-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-30288aDIRECTOR APPOINTED MR ROGER MORGAN JONES
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR JAVIER DE SENDAGORTA
2008-08-13363aANNUAL RETURN MADE UP TO 25/07/08
2008-06-13AAFULL ACCOUNTS MADE UP TO 20/02/08
2007-11-19AAFULL ACCOUNTS MADE UP TO 20/02/07
2007-08-23363sANNUAL RETURN MADE UP TO 25/07/07
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10363(288)DIRECTOR RESIGNED
2006-08-10363sANNUAL RETURN MADE UP TO 25/07/06
2006-06-21AAFULL ACCOUNTS MADE UP TO 20/02/06
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26363sANNUAL RETURN MADE UP TO 25/07/05
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-07-14AAFULL ACCOUNTS MADE UP TO 20/02/05
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/04
2004-07-21363sANNUAL RETURN MADE UP TO 25/07/04
2004-07-19288bDIRECTOR RESIGNED
2004-06-23AAFULL ACCOUNTS MADE UP TO 20/02/04
2003-11-20AUDAUDITOR'S RESIGNATION
2003-08-13AAFULL ACCOUNTS MADE UP TO 20/02/03
2003-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to THE STANDARD CLUB UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STANDARD CLUB UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2007-01-31 Outstanding PEEK PRIVATE TRUSTEE CO LIMITED
Filed Financial Reports
Annual Accounts
2015-02-20
Annual Accounts
2014-02-20
Annual Accounts
2013-02-20
Annual Accounts
2012-02-20
Annual Accounts
2011-02-20

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE STANDARD CLUB UK LTD

Intangible Assets
Patents
We have not found any records of THE STANDARD CLUB UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE STANDARD CLUB UK LTD
Trademarks
We have not found any records of THE STANDARD CLUB UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STANDARD CLUB UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as THE STANDARD CLUB UK LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where THE STANDARD CLUB UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STANDARD CLUB UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STANDARD CLUB UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.