Advanced company searchLink opens in new window

STATE STREET GS PERFORMANCE SERVICES LIMITED

Company number SC088378

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)
07 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 TM01 Termination of appointment of Carol Ryan as a director on 26 May 2015
28 May 2015 TM01 Termination of appointment of Andrew Otto Stevenson as a director on 19 May 2015
28 May 2015 TM01 Termination of appointment of Peter Anthony Williams as a director on 18 May 2015
05 Jan 2015 AP01 Appointment of Mr James Lowry as a director on 16 December 2014
31 Oct 2014 AP03 Appointment of Mr Michael William Gregson as a secretary on 30 October 2014
31 Oct 2014 TM02 Termination of appointment of James Alfred Thomas as a secretary on 30 October 2014
29 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
29 Jul 2014 AP01 Appointment of Mr Stefan Michel Gavell as a director on 1 July 2014
29 Jul 2014 TM01 Termination of appointment of Michael Gregson as a director on 21 July 2014
21 Jul 2014 AP01 Appointment of Mr Andrew Otto Stevenson as a director on 1 July 2014
21 Jul 2014 AP01 Appointment of Ms Jessica Tjornhom Donohue as a director on 1 July 2014
21 Jul 2014 AP01 Appointment of Mr Peter Anthony Williams as a director on 1 July 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
11 Sep 2013 AP01 Appointment of Ms Carol Ryan as a director
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
11 Jun 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AP03 Appointment of Mr. James Alfred Thomas as a secretary
07 Jan 2013 TM02 Termination of appointment of Andrea Steel as a secretary
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
05 Jul 2012 TM02 Termination of appointment of Joseph Ross as a secretary
13 Jun 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AP03 Appointment of Mrs Andrea Steel as a secretary
19 Sep 2011 AP01 Appointment of Mr Graeme Stark as a director