Advanced company searchLink opens in new window

STATE STREET ADMINISTRATION SERVICES (UK) LIMITED

Company number 04092438

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)
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 AP01 Appointment of Mr Justin Timothy Knott as a director on 17 July 2017
21 Jul 2017 TM01 Termination of appointment of Steven Antony Scally as a director on 17 July 2017
21 Jul 2017 TM01 Termination of appointment of Damien Anthony Barry as a director on 15 May 2017
11 Jul 2017 AP01 Appointment of Mr Peter Francis Corry as a director on 15 May 2017
31 May 2017 AP01 Appointment of Mr Vijay Fernando as a director on 1 April 2017
14 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
15 Jan 2016 AP01 Appointment of Mr Damien Anthony Barry as a director on 13 January 2016
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
28 May 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
04 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 TM01 Termination of appointment of Kimberly Le Brocq as a director
14 Nov 2013 AP01 Appointment of Ms Kimberly Helen Le Brocq as a director
13 Nov 2013 AP01 Appointment of Mr Benjamin Roland Mardon as a director
17 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
01 Jul 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Ahsan Iqbal
22 May 2013 AA Full accounts made up to 31 December 2012
10 May 2013 TM01 Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 01/07/2013
10 May 2013 AP01 Appointment of Miss Marisa Joanne Warren as a director
31 Oct 2012 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
22 Oct 2012 AD01 Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders