STATE STREET SERVICES (UK) LIMITED

05687219
20 CHURCHILL PLACE LONDON E14 5HJ

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