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)
21 Aug 2012 TM01 Termination of appointment of Jason Bingham as a director
24 Jul 2012 AP01 Appointment of Mr Ahsan Zafar Iqbal as a director
15 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
07 Mar 2012 TM01 Termination of appointment of Vincent Rapley as a director
09 Jan 2012 TM01 Termination of appointment of Michael Stokes as a director
15 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
11 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
11 Aug 2011 TM01 Termination of appointment of Ainun Ayub as a director
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2011 MISC Section 519
05 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2010
13 Sep 2010 AUD Auditor's resignation
14 Jun 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
02 Jun 2010 CERTNM Company name changed mourant & co. Capital (spv) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
02 Jun 2010 CONNOT Change of name notice
01 Jun 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
25 May 2010 AP01 Appointment of a director
12 Apr 2010 AA Group of companies' accounts made up to 30 September 2009
24 Dec 2009 CH01 Director's details changed for Mr Dean Michael Godwin on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Vincent Michael Rapley on 1 October 2009
23 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009
04 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
04 Dec 2009 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009