Advanced company searchLink opens in new window

STATE STREET GS PERFORMANCE SERVICES LIMITED

Company number SC088378

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)
19 Oct 2023 AP01 Appointment of Mr Stephen John Samuel Olford as a director on 16 October 2023
26 Sep 2023 TM01 Termination of appointment of Richard John Dodds as a director on 19 September 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
05 May 2023 PSC05 Change of details for State Street Corporation as a person with significant control on 1 May 2023
25 Jul 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
01 Sep 2021 TM01 Termination of appointment of Mark Philip as a director on 31 August 2021
19 Aug 2021 AP01 Appointment of Miss Frances Andrea Robertson as a director on 17 August 2021
30 Jul 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
25 Nov 2020 TM02 Termination of appointment of Junior Bammeke as a secretary on 19 November 2020
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint auditors and other resolutions 11/09/2020
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2020 MAR Re-registration of Memorandum and Articles
05 Oct 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Oct 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Oct 2020 RR02 Re-registration from a public company to a private limited company
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
08 Jul 2020 AA Full accounts made up to 31 December 2019
09 Apr 2020 AP01 Appointment of Mr Richard Dodds as a director on 8 April 2020
10 Jan 2020 TM01 Termination of appointment of Graeme Stark as a director on 31 December 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
03 Jul 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 TM02 Termination of appointment of Mahesh Desai as a secretary on 2 January 2019
07 Feb 2019 AP03 Appointment of Mr Junior Bammeke as a secretary on 2 January 2019