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)
04 Jun 2014 AP01 Appointment of Mr Stephen John Craig as a director
03 Jun 2014 TM01 Termination of appointment of Patrick Waller as a director
31 Dec 2013 MR04 Satisfaction of charge 1 in full
02 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 250,000
19 Aug 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 TM01 Termination of appointment of Jeff Conway as a director
14 Jun 2013 TM01 Termination of appointment of Karen Bretagne as a director
14 Jun 2013 AP01 Appointment of Mr Patrick Waller as a director
14 Jun 2013 AP01 Appointment of Ms Cheryl Sunderland as a director
29 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
11 Oct 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU England
11 Oct 2011 AD03 Register(s) moved to registered inspection location
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
12 Aug 2011 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
10 Aug 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
31 May 2011 AA Full accounts made up to 31 December 2010
14 Oct 2010 CH01 Director's details changed for Jeff Dennis Conway on 15 September 2010
13 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
13 Oct 2010 CH04 Secretary's details changed for Clifford Chance Secretaries Limited on 15 September 2010
13 Oct 2010 AD03 Register(s) moved to registered inspection location
13 Oct 2010 CH01 Director's details changed for Karen Frances Bretagne on 15 September 2010
13 Oct 2010 AD02 Register inspection address has been changed
26 Aug 2010 AA Full accounts made up to 31 December 2009