Advanced company searchLink opens in new window

STATE STREET LONDON HOLDINGS LIMITED

Company number 01932894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 AP01 Appointment of Mrs Elizabeth Franson as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Barry David Muir as a director on 26 October 2018
29 Oct 2018 AP01 Appointment of Mr Aunoy Banerjee as a director on 26 October 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
22 Sep 2017 TM01 Termination of appointment of Paul Selian as a director on 22 September 2017
22 Sep 2017 AP01 Appointment of Mr Imran Shaffi as a director on 21 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 AP01 Appointment of Mr Barry David Muir as a director on 17 March 2017
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 TM01 Termination of appointment of Cheryl Sunderland as a director on 25 May 2016
13 Jun 2016 AP01 Appointment of Mr Paul Selian as a director on 25 May 2016
08 Feb 2016 TM02 Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015
26 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 250,000
01 Sep 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AP03 Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 17 August 2015
31 Oct 2014 TM02 Termination of appointment of James Thomas as a secretary on 30 October 2014
13 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 250,000
13 Oct 2014 AD04 Register(s) moved to registered office address 20 Churchill Place Canary Wharf London E14 5HJ
01 Sep 2014 AP03 Appointment of Mr James Thomas as a secretary on 6 August 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
04 Jun 2014 AP01 Appointment of Mr Stephen John Craig as a director