Company NameThe Standard Club UK Ltd
Company StatusActive
Company Number00017864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesThe Standard Steamship Owners' Protection And Indemnity Association (Europe) Limited and The Standard Club Europe Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Erik Johnsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2016(114 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressRsa Battle House Tower Office Building Suite 1820
11 North Water Street
Alabama 36602
United States
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Alan Cleland Cossar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameStandard Club Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameMr Michael Anthony Muller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address90 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Ejgil Kromann
Date of BirthJune 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1993)
RoleVice-President-Insurance/Claims
Country of ResidenceDenmark
Correspondence AddressVejlesoe Parken 33
2840 Holte
Denmark
Director NameJohn Errington Keville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressBunts End
Leigh
Reigate
Surrey
RH2 8NS
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleManaging Director
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameJan Eggermont
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1994)
RoleCompany Director
Correspondence AddressMeulenveld 4
Borsbeek B-2210
Foreign
Secretary NameJohn Charles Godfrey
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressAcorn Cottage 1 Thetford Road
Barnham
Thetford
Norfolk
IP24 2PA
Director NameArthur Jack Hawkes
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(92 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 2001)
RoleInsurance Shipping
Correspondence AddressMarston
Stonehouse Road Halstead
Sevenoaks
Kent
TN14 7HW
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(92 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameBernard Denis Pierre Fert
Date of BirthApril 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2001)
RoleManaging Director
Correspondence Address13 Chemin Des Pecheurs
Vesenaz 1222
Switzerland
Foreign
Director NameMr Stefano Marcello Pinto
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1994(92 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tite Street
London
Sw3
Secretary NameSheila Margaret Caw
NationalityBritish
StatusResigned
Appointed02 July 1999(97 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressFlat A
28 George Lane
Lewisham
London
SE13 6HH
Director NameBradford Fairfield Sauer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2001(99 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 October 2006)
RolePresident Maersk Line Limited
Correspondence Address1292 Alanton Drive
Virginia Beach
Virginia
23454-2526
Irish
Director NameC Bradley Mulholland
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2004)
RolePresident And Ceo Matson Navig
Correspondence Address132 Guildford Road
Piedmont
California 94611
United States
Director NameJochen Thomas Dohle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2003)
RoleManaging Director
Correspondence AddressOhlnhof 2
Hamburg
22589
Foreign
Director NameMr Graeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ranelagh Avenue
London
SW6 3PJ
Director NameRicardo Menendez Ross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityArgentinian
StatusResigned
Appointed28 January 2004(102 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressOceanmarine S.A., Leandro N.
Alem 986, 11th Floor
Buenos Aries
C 100 1 Aa R
Argentina
Director NameJavier De Sendagorta
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressMaritima Del Norte
Mino 4
Madrid 2 28002
Foreign
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameMr Roger Morgan Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2009(107 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2017)
RoleShipping Executive
Country of ResidenceCanada
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(110 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMatthew Cox
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameConstantinos Peraticos
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed07 February 2012(110 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameRobert Puleston Clarke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2012(110 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(110 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 October 2021)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Cesare D'Amico
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed23 December 2015(114 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2021)
RoleCEO
Country of ResidenceItaly
Correspondence Address35 D'Amico Societa Di Navigazione Spa
Corso D'Italia
Rome 00198
Italy
Director NameMrs Marianne Soerensen Henriksen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2016(114 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2018)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressMaersk Drilling A/S Esplanaden 50
1098
Copenhagen K
Denmark
Director NameMr Nicolaos Hadjioannou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed20 July 2017(115 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address61181-1510
138 Alassia Newships Management Inc
Dionysou Street, Gr 151 24
Maroussi
Athens
Greece
Director NameMr Karl Howarth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(117 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor & Co Ltd (Corporation)
StatusResigned
Appointed29 October 2002(100 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 April 2021)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.standard-club.com
Telephone07 932113573
Telephone regionMobile

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£31,867,279
Net Worth£92,259,951
Cash£48,099,302
Current Liabilities£68,329,653

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End20 February

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

23 January 2007Delivered on: 31 January 2007
Persons entitled: Peek Private Trustee Co Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right title and interest in the proceeds of the contracts meaning, any contract between the company and hydra segregated account. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 February 2023Memorandum and Articles of Association (26 pages)
22 February 2023Memorandum and Articles of Association (26 pages)
21 February 2023Notification of Northstandard Limited as a person with significant control on 20 February 2023 (2 pages)
22 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 20 February 2022 (45 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2021Full accounts made up to 20 February 2021 (46 pages)
27 October 2021Termination of appointment of Cesare D'amico as a director on 21 October 2021 (1 page)
27 October 2021Termination of appointment of Nicolaos Hadjioannou as a director on 21 October 2021 (1 page)
27 October 2021Termination of appointment of Barnabas John Hurst-Bannister as a director on 21 October 2021 (1 page)
6 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2021Memorandum and Articles of Association (28 pages)
25 August 2021Secretary's details changed for Charles Taylor Palma Limited on 19 August 2021 (1 page)
11 August 2021Notification of The Standard Club Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2021Withdrawal of a person with significant control statement on 10 August 2021 (2 pages)
12 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 April 2021Appointment of Charles Taylor Palma Limited as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Charles Taylor & Co Ltd as a secretary on 1 April 2021 (1 page)
23 November 2020Full accounts made up to 20 February 2020 (48 pages)
14 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2020Memorandum and Articles of Association (28 pages)
16 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 April 2020Termination of appointment of David Gideon Marock as a director on 21 April 2020 (1 page)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 January 2020Cessation of The Standard Club Limited as a person with significant control on 6 April 2016 (1 page)
20 January 2020Notification of a person with significant control statement (2 pages)
2 September 2019Full accounts made up to 20 February 2019 (44 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 March 2019Appointment of Mr Karl Howarth as a director on 29 January 2019 (2 pages)
12 February 2019Auditor's resignation (1 page)
6 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 November 2018Auditor's resignation (1 page)
15 October 2018Full accounts made up to 20 February 2018 (42 pages)
13 September 2018Secretary's details changed for Charles Taylor & Co Ltd on 2 July 2018 (1 page)
9 July 2018Company 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
(3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 April 2018Registered 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 (1 page)
11 April 2018Registered 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 (1 page)
6 February 2018Appointment of Mr Alan Cleland Cossar as a director on 30 January 2018 (2 pages)
31 January 2018Termination of appointment of Marianne Sorensen Henriksen as a director on 30 January 2018 (1 page)
3 November 2017Termination of appointment of Matthew Cox as a director on 20 October 2017 (1 page)
3 November 2017Termination of appointment of Roger Morgan Jones as a director on 20 October 2017 (1 page)
3 November 2017Termination of appointment of Matthew Cox as a director on 20 October 2017 (1 page)
3 November 2017Termination of appointment of Roger Morgan Jones as a director on 20 October 2017 (1 page)
11 September 2017Full accounts made up to 20 February 2017 (40 pages)
11 September 2017Full accounts made up to 20 February 2017 (40 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
2 August 2017Appointment of Mr Nicolaos Hadjioannou as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Mr Nicolaos Hadjioannou as a director on 20 July 2017 (2 pages)
10 July 2017Notification of The Standard Club Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of The Standard Club Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of The Standard Club Limited as a person with significant control on 10 July 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 December 2016Termination of appointment of Robert Puleston Clarke as a director on 21 October 2016 (1 page)
6 December 2016Termination of appointment of Robert Puleston Clarke as a director on 21 October 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 no member list (10 pages)
28 June 2016Appointment of Mrs Marianne Sørensen Henriksen as a director on 7 March 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (10 pages)
28 June 2016Appointment of Mrs Marianne Sørensen Henriksen as a director on 7 March 2016 (2 pages)
26 May 2016Full accounts made up to 20 February 2016 (39 pages)
26 May 2016Full accounts made up to 20 February 2016 (39 pages)
17 February 2016Appointment of Mr Erik Johnsen as a director on 6 January 2016 (2 pages)
17 February 2016Appointment of Mr Erik Johnsen as a director on 6 January 2016 (2 pages)
16 February 2016Termination of appointment of Constantinos Peraticos as a director on 26 January 2016 (1 page)
16 February 2016Appointment of Mr Jeremy Paul Grose as a director on 27 January 2016 (2 pages)
16 February 2016Appointment of Mr Cesare D'amico as a director on 23 December 2015 (2 pages)
16 February 2016Appointment of Mr Jeremy Paul Grose as a director on 27 January 2016 (2 pages)
16 February 2016Termination of appointment of Constantinos Peraticos as a director on 26 January 2016 (1 page)
16 February 2016Appointment of Mr Cesare D'amico as a director on 23 December 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 no member list (7 pages)
28 July 2015Annual return made up to 25 July 2015 no member list (7 pages)
18 June 2015Total exemption full accounts made up to 20 February 2015 (35 pages)
18 June 2015Total exemption full accounts made up to 20 February 2015 (35 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 November 2014Memorandum and Articles of Association (26 pages)
27 November 2014Memorandum and Articles of Association (26 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (7 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (7 pages)
24 June 2014Full accounts made up to 20 February 2014 (34 pages)
24 June 2014Full accounts made up to 20 February 2014 (34 pages)
12 December 2013Full accounts made up to 20 February 2013 (32 pages)
12 December 2013Full accounts made up to 20 February 2013 (32 pages)
26 July 2013Annual return made up to 25 July 2013 no member list (7 pages)
26 July 2013Annual return made up to 25 July 2013 no member list (7 pages)
30 November 2012Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages)
30 November 2012Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages)
29 November 2012Full accounts made up to 20 February 2012 (30 pages)
29 November 2012Full accounts made up to 20 February 2012 (30 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 August 2012Annual return made up to 25 July 2012 no member list (6 pages)
22 August 2012Annual return made up to 25 July 2012 no member list (6 pages)
21 August 2012Appointment of Robert Puleston Clarke as a director (2 pages)
21 August 2012Appointment of Constantinos Peraticos as a director (2 pages)
21 August 2012Appointment of Robert Puleston Clarke as a director (2 pages)
21 August 2012Appointment of Constantinos Peraticos as a director (2 pages)
17 July 2012Company name changed the standard steamship owners' protection and indemnity association (europe) LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
17 July 2012Company name changed the standard steamship owners' protection and indemnity association (europe) LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
17 July 2012Notice confirming satisfaction of the conditional resolution for change of name (3 pages)
17 July 2012Notice confirming satisfaction of the conditional resolution for change of name (3 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Change of name notice (2 pages)
8 February 2012Appointment of Matthew Cox as a director (2 pages)
8 February 2012Appointment of Matthew Cox as a director (2 pages)
31 January 2012Appointment of Mr David Gideon Marock as a director (2 pages)
31 January 2012Appointment of Mr David Gideon Marock as a director (2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 December 2011New class of members (3 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 December 2011New class of members (3 pages)
14 November 2011Full accounts made up to 20 February 2011 (29 pages)
14 November 2011Full accounts made up to 20 February 2011 (29 pages)
17 August 2011Annual return made up to 25 July 2011 no member list (4 pages)
17 August 2011Annual return made up to 25 July 2011 no member list (4 pages)
16 August 2011Director's details changed for Mr Alistair John Groom on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Roger Morgan Jones on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Roger Morgan Jones on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Alistair John Groom on 25 July 2011 (2 pages)
4 July 2011Termination of appointment of John Rowe as a director (1 page)
4 July 2011Termination of appointment of John Rowe as a director (1 page)
29 June 2011Registered office address changed from Standard House, 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page)
29 June 2011Registered office address changed from , Standard House 12-13 Essex Street, London, WC2R 3AA, United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from , Standard House, 2nd Floor 12-13 Essex Street, London, WC2R 3AA on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Standard House, 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 August 2010Annual return made up to 25 July 2010 no member list (6 pages)
16 August 2010Annual return made up to 25 July 2010 no member list (6 pages)
13 August 2010Director's details changed for Mr Roger Morgan Jones on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Ricardo Menendez Ross on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Roger Morgan Jones on 25 July 2010 (2 pages)
13 August 2010Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages)
13 August 2010Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Ricardo Menendez Ross on 25 July 2010 (2 pages)
24 May 2010Full accounts made up to 20 February 2010 (21 pages)
24 May 2010Full accounts made up to 20 February 2010 (21 pages)
8 January 2010Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2009Memorandum and Articles of Association (38 pages)
12 November 2009Memorandum and Articles of Association (38 pages)
11 August 2009Annual return made up to 25/07/09 (3 pages)
11 August 2009Annual return made up to 25/07/09 (3 pages)
28 May 2009Full accounts made up to 20 February 2009 (21 pages)
28 May 2009Full accounts made up to 20 February 2009 (21 pages)
6 May 2009Memorandum and Articles of Association (81 pages)
6 May 2009Memorandum and Articles of Association (81 pages)
30 January 2009Director appointed mr roger morgan jones (1 page)
30 January 2009Director appointed mr roger morgan jones (1 page)
30 October 2008Appointment terminated director javier de sendagorta (1 page)
30 October 2008Appointment terminated director javier de sendagorta (1 page)
13 August 2008Annual return made up to 25/07/08 (3 pages)
13 August 2008Annual return made up to 25/07/08 (3 pages)
13 June 2008Full accounts made up to 20 February 2008 (34 pages)
13 June 2008Full accounts made up to 20 February 2008 (34 pages)
19 November 2007Full accounts made up to 20 February 2007 (20 pages)
19 November 2007Full accounts made up to 20 February 2007 (20 pages)
23 August 2007Annual return made up to 25/07/07 (5 pages)
23 August 2007Annual return made up to 25/07/07 (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Annual return made up to 25/07/06
  • 363(288) ‐ Director resigned
(5 pages)
10 August 2006Annual return made up to 25/07/06
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2006Full accounts made up to 20 February 2006 (19 pages)
21 June 2006Full accounts made up to 20 February 2006 (19 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005New director appointed (3 pages)
26 August 2005Annual return made up to 25/07/05 (4 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (3 pages)
26 August 2005Annual return made up to 25/07/05 (4 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
14 July 2005Full accounts made up to 20 February 2005 (16 pages)
14 July 2005Full accounts made up to 20 February 2005 (16 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 July 2004Annual return made up to 25/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
(5 pages)
21 July 2004Annual return made up to 25/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
(5 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
23 June 2004Full accounts made up to 20 February 2004 (18 pages)
23 June 2004Full accounts made up to 20 February 2004 (18 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
13 August 2003Full accounts made up to 20 February 2003 (19 pages)
13 August 2003Full accounts made up to 20 February 2003 (19 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Annual return made up to 25/07/03 (5 pages)
6 August 2003Annual return made up to 25/07/03 (5 pages)
6 August 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
12 November 2002Full accounts made up to 20 February 2002 (15 pages)
12 November 2002Full accounts made up to 20 February 2002 (15 pages)
18 August 2002Annual return made up to 25/07/02 (6 pages)
18 August 2002Annual return made up to 25/07/02 (6 pages)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Secretary's particulars changed (1 page)
11 December 2001New director appointed (1 page)
11 December 2001New director appointed (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
25 September 2001Annual return made up to 25/07/01 (4 pages)
25 September 2001Annual return made up to 25/07/01 (4 pages)
24 September 2001Full accounts made up to 20 February 2001 (14 pages)
24 September 2001Full accounts made up to 20 February 2001 (14 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
28 November 2000Full accounts made up to 20 February 2000 (15 pages)
28 November 2000Full accounts made up to 20 February 2000 (15 pages)
7 August 2000Annual return made up to 25/07/00 (5 pages)
7 August 2000Annual return made up to 25/07/00 (5 pages)
9 December 1999Full accounts made up to 20 February 1999 (14 pages)
9 December 1999Full accounts made up to 20 February 1999 (14 pages)
23 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 July 1999New secretary appointed (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
3 December 1998Full accounts made up to 20 February 1998 (16 pages)
3 December 1998Full accounts made up to 20 February 1998 (16 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
12 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
4 January 1998Full accounts made up to 20 February 1997 (16 pages)
4 January 1998Full accounts made up to 20 February 1997 (16 pages)
31 December 1997New director appointed (3 pages)
31 December 1997New director appointed (3 pages)
19 August 1997Annual return made up to 25/07/97 (8 pages)
19 August 1997Annual return made up to 25/07/97 (8 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
19 October 1996Full accounts made up to 20 February 1996 (17 pages)
19 October 1996Full accounts made up to 20 February 1996 (17 pages)
28 August 1996Annual return made up to 25/07/96 (13 pages)
28 August 1996Annual return made up to 25/07/96 (13 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
8 September 1995Full accounts made up to 20 February 1995 (15 pages)
8 September 1995Full accounts made up to 20 February 1995 (15 pages)
15 August 1995Annual return made up to 25/07/95 (20 pages)
15 August 1995Annual return made up to 25/07/95 (20 pages)
8 February 1995Memorandum and Articles of Association (10 pages)
8 February 1995Memorandum and Articles of Association (10 pages)
6 February 1995Company name changed standard ship-owners mutual frei ght,dead freight demurrage and d efence association (the)\certificate issued on 07/02/95 (2 pages)
6 February 1995Company name changed standard ship-owners mutual frei ght,dead freight demurrage and d efence association (the)\certificate issued on 07/02/95 (2 pages)
5 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
11 November 1994Full accounts made up to 20 February 1994 (14 pages)
11 November 1994Full accounts made up to 20 February 1994 (14 pages)
19 November 1986Full accounts made up to 20 February 1986 (11 pages)
16 May 1986Registered office changed on 16/05/86 from: international house, world trade centre, 1 st katharines way, london E1 9UN (1 page)
16 May 1986Registered office changed on 16/05/86 from: international house world trade centre 1 st katharines way london E1 9UN (1 page)
16 May 1986Registered office changed on 16/05/86 from: international house world trade centre 1 st katharines way london E1 9UN (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (23 pages)