STATE STREET MANAGED ACCOUNTS SERVICES LIMITED
Company number 07365745
- Company Overview for STATE STREET MANAGED ACCOUNTS SERVICES LIMITED (07365745)
- Filing history for STATE STREET MANAGED ACCOUNTS SERVICES LIMITED (07365745)
- People for STATE STREET MANAGED ACCOUNTS SERVICES LIMITED (07365745)
- More for STATE STREET MANAGED ACCOUNTS SERVICES LIMITED (07365745)
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
|
|
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
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
|
|
16 Sep 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
06 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|