STATE STREET SERVICES (UK) LIMITED

05687219
20 CHURCHILL PLACE LONDON E14 5HJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 6 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 6 Buy now
06 Sep 2023 officers Change of particulars for director (Mr Keppel Smith) 2 Buy now
05 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 officers Appointment of director (Mr Keppel Smith) 2 Buy now
29 Oct 2021 officers Termination of appointment of director (Ben Anthony Johnson) 1 Buy now
13 Sep 2021 accounts Annual Accounts 6 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 6 Buy now
14 Aug 2020 officers Change of particulars for director (Mr Ben Anthony Johnson) 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Appointment of director (Mr David John Geraghty) 2 Buy now
13 Feb 2020 officers Termination of appointment of director (Matthew Stephen Neville) 1 Buy now
14 Oct 2019 accounts Annual Accounts 6 Buy now
14 Aug 2019 officers Termination of appointment of director (Olubusola Sodeinde) 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 officers Appointment of director (Mr Matthew Stephen Neville) 2 Buy now
12 Sep 2018 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
05 Sep 2018 accounts Annual Accounts 6 Buy now
25 Jun 2018 officers Termination of appointment of director (Lynden Karl Howie) 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2017 accounts Annual Accounts 6 Buy now
01 Aug 2017 officers Appointment of director (Mrs Olubusola Sodeinde) 2 Buy now
31 Jul 2017 officers Termination of appointment of director (Benjamin Roland Mardon) 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 8 Buy now
24 Jun 2016 officers Appointment of director (Mr Lynden Karl Howie) 2 Buy now
24 Jun 2016 officers Termination of appointment of director (Jamila Jeffcoate) 1 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
26 Jan 2016 officers Termination of appointment of director (Steven Antony Scally) 1 Buy now
21 Jan 2016 officers Appointment of director (Mr Ben Anthony Johnson) 2 Buy now
21 Jan 2016 officers Termination of appointment of director (Marisa Joanne Warren) 1 Buy now
18 Jan 2016 officers Termination of appointment of director (Kimberly Newell Chebator) 1 Buy now
12 Oct 2015 accounts Annual Accounts 12 Buy now
28 Aug 2015 officers Appointment of director (Mrs Kimberly Newell Chebator) 2 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Feb 2015 capital Statement of capital (Section 108) 4 Buy now
20 Feb 2015 insolvency Solvency Statement dated 21/01/15 2 Buy now
20 Feb 2015 resolution Resolution 1 Buy now
28 Jan 2015 officers Appointment of director (Mrs Jamila Jeffcoate) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Benjamin Roland Mardon) 2 Buy now
04 Sep 2014 accounts Annual Accounts 14 Buy now
20 Mar 2014 annual-return Annual Return 4 Buy now
01 Jul 2013 document-replacement Second Filing Of Form With Form Type 4 Buy now
22 May 2013 accounts Annual Accounts 15 Buy now
10 May 2013 officers Termination of appointment of director (Ahsan Iqbal) 2 Buy now
10 May 2013 officers Appointment of director (Miss Marisa Joanne Warren) 2 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Jason Bingham) 1 Buy now
24 Jul 2012 officers Appointment of director (Mr Ahsan Zafar Iqbal) 2 Buy now
15 Jun 2012 accounts Annual Accounts 15 Buy now
07 Mar 2012 officers Termination of appointment of director (Vincent Rapley) 1 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 capital Return of Allotment of shares 3 Buy now
27 Jan 2012 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
07 Sep 2011 accounts Annual Accounts 14 Buy now
11 Aug 2011 officers Termination of appointment of director (Ainun Ayub) 1 Buy now
22 Mar 2011 resolution Resolution 24 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 miscellaneous Miscellaneous 1 Buy now
13 Sep 2010 auditors Auditors Resignation Company 1 Buy now
14 Jun 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
02 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
01 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2010 officers Appointment of director (Mr Steven Antony Scally) 2 Buy now
27 May 2010 officers Appointment of director (Ms Ainun Ayub) 2 Buy now
27 May 2010 officers Termination of appointment of director (Nicola Palios) 1 Buy now
27 May 2010 officers Termination of appointment of director (Gareth Rigby) 1 Buy now
24 Feb 2010 accounts Annual Accounts 12 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Gareth Andrew Rigby) 2 Buy now
26 Jan 2010 officers Termination of appointment of director (Peter Pichler) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Nicola Claire Palios) 2 Buy now
26 Jan 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2009 officers Change of particulars for director (Vincent Michael Rapley) 3 Buy now
06 Oct 2009 officers Change of particulars for director (Nicola Claire Davies) 2 Buy now
11 May 2009 accounts Annual Accounts 12 Buy now
01 Apr 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
27 Jan 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
05 Apr 2008 accounts Annual Accounts 12 Buy now
20 Mar 2008 officers Director appointed mr gareth andrew rigby 1 Buy now
19 Mar 2008 officers Appointment terminated director william scholfield 1 Buy now
19 Mar 2008 officers Appointment terminated director gareth rigby 1 Buy now
28 Jan 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
28 Jan 2008 officers Secretary's particulars changed 1 Buy now
27 Jul 2007 accounts Annual Accounts 12 Buy now
03 Feb 2007 officers New director appointed 2 Buy now
03 Feb 2007 officers New director appointed 2 Buy now
03 Feb 2007 officers Director resigned 1 Buy now
26 Jan 2007 annual-return Return made up to 25/01/07; full list of members 8 Buy now