Background WavePink WaveYellow Wave

STANDARD CLUB MANAGEMENT (UK) LIMITED (12698075)

STANDARD CLUB MANAGEMENT (UK) LIMITED (12698075) is an active UK company. incorporated on 25 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STANDARD CLUB MANAGEMENT (UK) LIMITED has been registered for 5 years. Current directors include GROSE, Jeremy Paul, JELLEY, Nicholas Duncan.

Company Number
12698075
Status
active
Type
ltd
Incorporated
25 June 2020
Age
5 years
Address
The Minster Building, London, EC3R 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSE, Jeremy Paul, JELLEY, Nicholas Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD CLUB MANAGEMENT (UK) LIMITED

STANDARD CLUB MANAGEMENT (UK) LIMITED is an active company incorporated on 25 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STANDARD CLUB MANAGEMENT (UK) LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12698075

LTD Company

Age

5 Years

Incorporated 25 June 2020

Size

N/A

Accounts

ARD: 20/2

Up to Date

7 months left

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 21 February 2024 - 20 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 November 2026
Period: 21 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CHARLES TAYLOR PALMA LIMITED
From: 25 June 2020To: 19 August 2021
Contact
Address

The Minster Building 21 Mincing Lane London, EC3R 7AG,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Apr 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 24
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GROSE, Jeremy Paul

Active
21 Mincing Lane, LondonEC3R 7AG
Born November 1964
Director
Appointed 20 Aug 2021

JELLEY, Nicholas Duncan

Active
21 Mincing Lane, LondonEC3R 7AG
Born December 1974
Director
Appointed 20 Aug 2021

PODMORE, Nicola

Resigned
21 Mincing Lane, LondonEC3R 7AG
Secretary
Appointed 20 Aug 2021
Resigned 10 Mar 2023

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Resigned
21 Mincing Lane, LondonEC3R 7AG
Corporate secretary
Appointed 25 Jun 2020
Resigned 20 Aug 2021

BEAN, James Christopher Lewis

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born October 1977
Director
Appointed 20 Aug 2021
Resigned 14 May 2024

GRIFFITHS, Kara Louise

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born May 1978
Director
Appointed 01 Dec 2020
Resigned 20 Aug 2021

KEOGH, Mark William

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born August 1961
Director
Appointed 25 Jun 2020
Resigned 01 Dec 2020

YERBURY, Richard Olyffe, Director

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born February 1976
Director
Appointed 25 Jun 2020
Resigned 20 Aug 2021

Persons with significant control

5

1 Active
4 Ceased
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2023
Ceased 20 Feb 2023
2 Church Street, Hamilton

Nature of Control

Significant influence or control
Notified 20 Feb 2023
Ceased 20 Feb 2023
Quayside, Newcastle Upon TyneNE1 3DU

Nature of Control

Significant influence or control
Notified 20 Feb 2023
21 Mincing Lane, LondonEC3R 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 20 Aug 2021
21 Mincing Lane, LondonEC3R 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 June 2020
NEWINCIncorporation