STATE STREET SECRETARIES (UK) LIMITED

STATE STREET SECRETARIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTATE STREET SECRETARIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03691921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STATE STREET SECRETARIES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STATE STREET SECRETARIES (UK) LIMITED located?

    Registered Office Address
    20 Churchill Place
    E14 5HJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of STATE STREET SECRETARIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOURANT & CO. CAPITAL SECRETARIES LIMITEDMar 08, 2001Mar 08, 2001
    STANHOPE GATE TRUSTEES LIMITEDFeb 10, 1999Feb 10, 1999
    BETAHILL LIMITEDJan 05, 1999Jan 05, 1999

    What are the latest accounts for STATE STREET SECRETARIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STATE STREET SECRETARIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Marisa Joanne Warren as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Benjamin Mardon as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Justin Timothy Knott as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Steven Antony Scally as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Peter Francis Corry as a director on May 15, 2017

    2 pagesAP01

    Appointment of Mr Vijay Fernando as a director on May 15, 2017

    2 pagesAP01

    Confirmation statement made on Oct 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Benjamin Mardon as a director on Sep 03, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 01, 2013Second filing TM01 for Ahsan Iqbal

    Total exemption full accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Ahsan Iqbal as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 01, 2013A second filed TM01 was registered on 01/07/2013

    Appointment of Miss Marisa Joanne Warren as a director

    2 pagesAP01

    Who are the officers of STATE STREET SECRETARIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATE STREET SECRETARIES (JERSEY) LIMITED
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Channel Islands
    Secretary
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Channel Islands
    Legal FormJERSEY, PRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number18286
    73684100002
    CORRY, Peter Francis
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    LuxembourgIrish235298840001
    FERNANDO, Vijay
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish232585840001
    KNOTT, Justin Timothy
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish235875060001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AYUB, Ainun
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    United KingdomMalaysian132369650001
    BINGHAM, Jason Christopher
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    United KingdomBritish139162470001
    BIRTWISTLE, Daniel James
    Flat 504 Butlers Wharf Buildings
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 504 Butlers Wharf Buildings
    36 Shad Thames
    SE1 2YE London
    British112050180001
    BONSALL, Margaret Ruth
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    Director
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    EnglandBritish69588940001
    BRADLEY, Nigel Charles
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    Director
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    British92837270001
    BRENNAN, Kevin Lionel
    Middleton Hall
    Woolaston Grange, Woolaston
    GL15 6PP Lydney
    Gloucestershire
    Director
    Middleton Hall
    Woolaston Grange, Woolaston
    GL15 6PP Lydney
    Gloucestershire
    Irish80424640002
    BRIDSON, Robert John
    7 Rossetti Gardens
    CR5 2LR Old Coulsdon
    Surrey
    Director
    7 Rossetti Gardens
    CR5 2LR Old Coulsdon
    Surrey
    British88830110001
    CHAPMAN, Julia Anne Jennifer
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    Director
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    United KingdomBritish51408760001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DAVIES, Nicola Claire
    Handois Farm
    La Route De St John
    JE3 1NE St Lawrence
    Jersey
    Director
    Handois Farm
    La Route De St John
    JE3 1NE St Lawrence
    Jersey
    British53592710006
    GODWIN, Dean Michael
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    JerseyBritish173719770001
    IQBAL, Ahsan Zafar
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    United KingdomBritish169580410001
    JONES, Dominic Clive
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    Director
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    JerseyBritish118076790001
    MARDON, Benjamin Roland
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish215477390001
    O'MEARA, Ian David
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    Director
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    United KingdomBritish129571450001
    RAPLEY, Vincent Michael
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    EnglandBritish97416440001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RIGBY, Jonathan David
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    British89234800002
    SCALLY, Steven Antony
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    United KingdomBritish129486460001
    SHORT, Robert William
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    United KingdomBritish86686970002
    WALKER, Jonathan Clemson
    55 Clerkenwell Close
    EC1R 0ER London
    Director
    55 Clerkenwell Close
    EC1R 0ER London
    British72608030001
    WALKER, Rupert Duncan Edward
    Waverley Farm
    Le Mont De La Mare Street Catherine
    JE3 6DB Jersey
    Channel Islands
    Director
    Waverley Farm
    Le Mont De La Mare Street Catherine
    JE3 6DB Jersey
    Channel Islands
    JerseyBritish126550930001
    WARREN, Marisa Joanne
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    EnglandBritish178163380001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Director
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001

    Who are the persons with significant control of STATE STREET SECRETARIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HJ London
    20
    England
    Apr 06, 2016
    Churchill Place
    E14 5HJ London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04092438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0