NORTHSTANDARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORTHSTANDARD LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00505456
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHSTANDARD LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is NORTHSTANDARD LIMITED located?

    Registered Office Address
    100 The Quayside
    NE1 3DU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHSTANDARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NORTH OF ENGLAND PROTECTING AND INDEMNITY ASSOCIATION LIMITEDJan 26, 2023Jan 26, 2023

    What are the latest accounts for NORTHSTANDARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 20, 2026
    Next Accounts Due OnNov 20, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 20, 2025

    What is the status of the latest confirmation statement for NORTHSTANDARD LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for NORTHSTANDARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Feb 20, 2025

    62 pagesAA

    Termination of appointment of Johanna Procopiou as a director on Nov 12, 2025

    1 pagesTM01

    Director's details changed for Mr Paul Andrew Jennings on Oct 15, 2025

    2 pagesCH01

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marinos Dimitrios Marinos as a director on Jan 09, 2025

    2 pagesAP01

    Appointment of Mr Markus Anthonius Benediktus Voorham as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Pratap Baburao Shirke as a director on Nov 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Feb 20, 2024

    59 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ricardo Menendez Ross as a director on Mar 18, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    38 pagesMA

    Director's details changed for Mrs Kathryn Ann Morgan on Oct 19, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Matthew Stanley Robert Mcgeary as a secretary on Nov 15, 2023

    2 pagesAP03

    Termination of appointment of Christopher Philip Owen as a secretary on Nov 15, 2023

    1 pagesTM02

    Group of companies' accounts made up to Feb 20, 2023

    63 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Kathryn Ann Morgan as a director on Jul 05, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    68 pagesMA

    Director's details changed for Cesare D'amico on Feb 20, 2023

    2 pagesCH01

    Appointment of Erik Johnsen as a director on Feb 20, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed the north of england protecting and indemnity association LIMITED\certificate issued on 20/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    miscellaneousFeb 20, 2023

    legacy

    NM03

    Termination of appointment of Gerardus Johannes Maria Vrancken as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Jacobus Martinus De Groot as a director on Feb 20, 2023

    1 pagesTM01

    Who are the officers of NORTHSTANDARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGEARY, Matthew Stanley Robert
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Secretary
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    316244210001
    D'AMICO, Cesare
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    ItalyItalian305790510001
    FELL, Nicholas John Oxleigh
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    SingaporeBritish196575880002
    GROOM, Alistair John
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    EnglandBritish38168820003
    GROSE, Jeremy Paul
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    EnglandBritish125693140001
    HADJIOANNOU, Nicolaos
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    MonacoCypriot305789940001
    JENNINGS, Paul Andrew
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    United KingdomBritish187241910001
    JOHNSEN, Erik
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    BahamasAmerican305812950001
    MARINOS, Marinos Dimitrios
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    GreeceGreek331016850001
    MORGAN, Kathryn Ann
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    GibraltarBritish271223650002
    REITH, Johann-Philipp Ferdinand
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    GermanyGerman237433410002
    TAYLOR, Nicholas Ronald
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    EnglandBritish52629970001
    THOMPSON, Michael Roger
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    United KingdomBritish274343280001
    TYRRELL, James Alexander
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    IrelandIrish223094910001
    VELLIS, Panagiotis
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    GreeceGreek305790150001
    VOORHAM, Markus Anthonius Benediktus
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    United StatesDutch330555370001
    OWEN, Christopher Philip
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Secretary
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    178366580001
    WILSON, Alan Andrew
    The Croft House
    Slaley
    NE46 2NZ Hexham
    Northumberland
    Secretary
    The Croft House
    Slaley
    NE46 2NZ Hexham
    Northumberland
    British116807120001
    AGARWAL, Atul Jitendra
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Of England P And I Association Limited
    United Kingdom
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Of England P And I Association Limited
    United Kingdom
    IndiaIndian184342220001
    AGARWAL, Atul Jitendra
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Of England P And I Association Limited
    United Kingdom
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Of England P And I Association Limited
    United Kingdom
    IndiaIndian156990300001
    AL DAWOOD, Waleed Farooq Abdul Rahman
    Street 66 A
    Mirdiff
    Dubai
    Villa No 11,
    United Arab Emirates
    Director
    Street 66 A
    Mirdiff
    Dubai
    Villa No 11,
    United Arab Emirates
    United Arab EmiratesSaudi140125090001
    AL MADY, Abdullah Mady
    Mishref,Street No 2
    Villa No 25, Block No 2
    FOREIGN Kuwait City,
    Kuwait
    Director
    Mishref,Street No 2
    Villa No 25, Block No 2
    FOREIGN Kuwait City,
    Kuwait
    Saudi Arabian69748300001
    AL ROMAIHI, Nasser Saeed R
    Madinat Khalifa-North
    PO BOX 802
    FOREIGN Doha
    State Of Qatar
    Director
    Madinat Khalifa-North
    PO BOX 802
    FOREIGN Doha
    State Of Qatar
    Qatari96201180001
    BAKRI, Mohammad Hani Abdul Kader
    Al Maadi St.PO BOX 3757
    Jeddah
    FOREIGN 21481
    Saudi Arabia
    Director
    Al Maadi St.PO BOX 3757
    Jeddah
    FOREIGN 21481
    Saudi Arabia
    Saudi ArabiaSaudi Arabian68445610001
    BATENI, Naser, Dr
    Sandkrugweg
    FOREIGN 22457 Hamburg
    3
    Germany
    Director
    Sandkrugweg
    FOREIGN 22457 Hamburg
    3
    Germany
    Iranian108820770002
    BERGSHAVEN, Atle
    Lauvstoveien 1
    Grimstad 4890
    FOREIGN Norway
    Director
    Lauvstoveien 1
    Grimstad 4890
    FOREIGN Norway
    NorwayNorwegian51041100001
    BUMBER, Jakov
    Bana J Mazuranica 52 (C-6)
    59000 Sibenik
    Croatia
    Director
    Bana J Mazuranica 52 (C-6)
    59000 Sibenik
    Croatia
    Croat14055300002
    BUTORAC, Igor
    I Zavidica 21
    Rijeka
    51000
    Croatia
    Director
    I Zavidica 21
    Rijeka
    51000
    Croatia
    CroatiaCroatian96201090001
    CARRERA, Ramon Martinez, Dr
    Calle 23 No 670
    Vedado
    10400 Havana
    Cuba
    Director
    Calle 23 No 670
    Vedado
    10400 Havana
    Cuba
    British49153220001
    CARTER, Joseph Anthony
    The Copse Hillside Road
    Rothbury
    NE65 7PT Morpeth
    Northumberland
    Director
    The Copse Hillside Road
    Rothbury
    NE65 7PT Morpeth
    Northumberland
    British1336650001
    CHIA, Kow Teck
    No 3 Frankel Terrace
    1545
    FOREIGN Singapore
    Director
    No 3 Frankel Terrace
    1545
    FOREIGN Singapore
    Singaporean37691780001
    CHRISTENSEN, Lars Bagge
    Langagervej 6
    Vedbaek
    2950
    Denmark
    Director
    Langagervej 6
    Vedbaek
    2950
    Denmark
    DenmarkDanish110307930001
    COONEY, Peter Martin
    75 Schaw Drive
    Bearsden
    G61 3AT Glasgow
    Director
    75 Schaw Drive
    Bearsden
    G61 3AT Glasgow
    ScotlandBritish28909870001
    COWDEROY, James Anthony Frank
    Hereford Square
    SW7 4TT London
    7
    United Kingdom
    Director
    Hereford Square
    SW7 4TT London
    7
    United Kingdom
    United KingdomBritish40380390003
    CREAN, Anthony John Bernard
    7 Greenwich Drive
    Ansdell
    FY8 4QT Lytham St Annes
    Lancashire
    Director
    7 Greenwich Drive
    Ansdell
    FY8 4QT Lytham St Annes
    Lancashire
    British143001910001

    What are the latest statements on persons with significant control for NORTHSTANDARD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0