Advanced company searchLink opens in new window

STATE STREET MANAGED ACCOUNTS SERVICES LIMITED

Company number 07365745

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 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 4,953,729.443
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,953,729.44
06 Jan 2014 AP01 Appointment of Mrs Claire Stanford Leblanc as a director
10 Oct 2013 AP01 Appointment of Mr Mark Westwell as a director
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 3,142,242.98
16 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
06 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2013 AA Group of companies' accounts made up to 31 December 2012
14 Dec 2012 TM01 Termination of appointment of Stephen Smit as a director
31 Oct 2012 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
22 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
02 May 2012 AA Group of companies' accounts made up to 31 December 2011
12 Dec 2011 AP01 Appointment of Mr Stephen Charles Smit as a director
01 Dec 2011 AP04 Appointment of State Street Secretaries (Uk) Limited as a secretary
27 Oct 2011 AP01 Appointment of Ms Jill Marie Considine as a director
27 Oct 2011 AD01 Registered office address changed from C/O C/O State Street Bank & Trust Co 1 Canada Square Tower Hamlets London E14 5AJ United Kingdom on 27 October 2011
30 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
07 Sep 2011 AP01 Appointment of Mr John Klinck as a director
07 Sep 2011 AP01 Appointment of Mr George Sullivan as a director
07 Sep 2011 TM01 Termination of appointment of Geeta Gopalan as a director
07 Sep 2011 AD01 Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,627,700.00
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 805,000.00