Background WavePink WaveYellow Wave

STANDARD CLUB MANAGEMENT (EUROPE) LIMITED (FC036841)

STANDARD CLUB MANAGEMENT (EUROPE) LIMITED (FC036841) is an active UK company. incorporated on 26 September 2019. with registered office in Dublin 2. STANDARD CLUB MANAGEMENT (EUROPE) LIMITED has been registered for 6 years. Current directors include MAC DONAGH, Gavin John, ROBINSON, William James, WILLIAMS, David.

Company Number
FC036841
Status
active
Type
oversea-company
Incorporated
26 September 2019
Age
6 years
Address
Fitzwilliam Hall 25-27 Glandore Business Centres, Dublin 2
Directors
MAC DONAGH, Gavin John, ROBINSON, William James, WILLIAMS, David

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD CLUB MANAGEMENT (EUROPE) LIMITED

STANDARD CLUB MANAGEMENT (EUROPE) LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Dublin 2. STANDARD CLUB MANAGEMENT (EUROPE) LIMITED was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

FC036841

OVERSEA-COMPANY Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 20 February 2024 (2 years ago)
Submitted on 3 September 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

CHARLES TAYLOR & CO. (IRELAND) LIMITED
From: 19 November 2019To: 2 September 2021
Contact
Address

Fitzwilliam Hall 25-27 Glandore Business Centres Fitzwilliam Place Dublin 2, ,

Timeline

No significant events found

Capital Table
People

Officers

11

4 Active
7 Resigned

STANDARD CLUB MANAGEMENT (UK) LIMITED

Active
21 Mincing Lane, LondonEC3R 7AG
Corporate secretary
Appointed 20 Aug 2021

MAC DONAGH, Gavin John

Active
Fitzwilliam Place, DublinD02 T292
Born June 1975
Director
Appointed 24 Sept 2025

ROBINSON, William James

Active
Mincing Lane, LondonEC3R 7AG
Born January 1972
Director
Appointed 25 Nov 2021

WILLIAMS, David

Active
21 Mincing Lane, LondonEC3R 7AG
Born April 1987
Director
Appointed 06 Apr 2021

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Resigned
21 Mincing Lane, LondonEC3R 7AG
Corporate secretary
Appointed 19 Nov 2019
Resigned 20 Aug 2021

BERNIE, Peter Raymond James

Resigned
The Minster Building, LondonEC3R 7AG
Born June 1958
Director
Appointed 11 Sept 2020
Resigned 16 Oct 2025

DRUMMOND, Robert

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born June 1966
Director
Appointed 19 Nov 2019
Resigned 11 Sept 2020

GROSE, Jeremy Paul

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1964
Director
Appointed 19 Nov 2019
Resigned 01 Oct 2020

JELLEY, Nicholas Duncan

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born December 1974
Director
Appointed 19 Nov 2019
Resigned 12 Nov 2020

OYEWOLE, Oladipo

Resigned
The Minister Building, LondonEC3R 7AG
Born July 1975
Director
Appointed 12 Nov 2020
Resigned 25 Nov 2021

YERBURY, Richard Olyffe, Director

Resigned
The Minister Building, LondonEC3R 7AG
Born February 1976
Director
Appointed 01 Oct 2020
Resigned 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Termination Person Director Overseas Company With Name Termination Date
29 October 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 October 2025
OSAP01OSAP01
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Company Details Overseas Company
9 March 2022
OSCH02OSCH02
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Change Company Details Overseas Company
21 February 2022
OSCH02OSCH02
Change Company Details Overseas Company
21 February 2022
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
21 February 2022
OSCH02OSCH02
Change Company Details Overseas Company
21 February 2022
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
30 December 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
29 December 2021
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
5 October 2021
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
17 September 2021
OSTM01OSTM01
Appoint Corporate Secretary Overseas Company With Appointment Date
8 September 2021
OSAP04OSAP04
Termination Person Secretary Overseas Company With Name Termination Date
7 September 2021
OSTM02OSTM02
Change Of Name Overseas By Resolution With Date
2 September 2021
OSNM01OSNM01
Appoint Person Director Overseas Company With Name Appointment Date
12 May 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
7 December 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
7 December 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
22 October 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
22 October 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
9 October 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
9 October 2020
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Accept Service
19 November 2019
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
19 November 2019
OS-PAROS-PAR
Register Overseas Company
19 November 2019
OSIN01OSIN01