STATE STREET ADMINISTRATION SERVICES (UK) LIMITED
Company number 04092438
- Company Overview for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
- Filing history for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
- People for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
- More for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED (04092438)
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
|
|
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
|
|
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
|
|
01 Jul 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
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
|
|
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 |