STATE STREET SECRETARIES (UK) LIMITED
Overview
| Company Name | STATE STREET SECRETARIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03691921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STATE STREET SECRETARIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOURANT & CO. CAPITAL SECRETARIES LIMITED | Mar 08, 2001 | Mar 08, 2001 |
| STANHOPE GATE TRUSTEES LIMITED | Feb 10, 1999 | Feb 10, 1999 |
| BETAHILL LIMITED | Jan 05, 1999 | Jan 05, 1999 |
What are the latest accounts for STATE STREET SECRETARIES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STATE STREET SECRETARIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marisa Joanne Warren as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Mardon as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Justin Timothy Knott as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Antony Scally as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Francis Corry as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vijay Fernando as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Benjamin Mardon as a director on Sep 03, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Ahsan Iqbal as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Miss Marisa Joanne Warren as a director | 2 pages | AP01 | ||||||||||
Who are the officers of STATE STREET SECRETARIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STATE STREET SECRETARIES (JERSEY) LIMITED | Secretary | Grenville Street JE4 8PX St Helier 22 Jersey Channel Islands |
| 73684100002 | ||||||||||||||
| CORRY, Peter Francis | Director | Churchill Place E14 5HJ London 20 | Luxembourg | Irish | 235298840001 | |||||||||||||
| FERNANDO, Vijay | Director | Churchill Place E14 5HJ London 20 | England | British | 232585840001 | |||||||||||||
| KNOTT, Justin Timothy | Director | Churchill Place E14 5HJ London 20 | England | British | 235875060001 | |||||||||||||
| WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||||||
| AYUB, Ainun | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | United Kingdom | Malaysian | 132369650001 | |||||||||||||
| BINGHAM, Jason Christopher | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | United Kingdom | British | 139162470001 | |||||||||||||
| BIRTWISTLE, Daniel James | Director | Flat 504 Butlers Wharf Buildings 36 Shad Thames SE1 2YE London | British | 112050180001 | ||||||||||||||
| BONSALL, Margaret Ruth | Director | Horton Priory Monks Horton TN25 6DZ Ashford Kent | England | British | 69588940001 | |||||||||||||
| BRADLEY, Nigel Charles | Director | 64 Owl Way Hartford PE29 1YZ Huntingdon Cambridgeshire | British | 92837270001 | ||||||||||||||
| BRENNAN, Kevin Lionel | Director | Middleton Hall Woolaston Grange, Woolaston GL15 6PP Lydney Gloucestershire | Irish | 80424640002 | ||||||||||||||
| BRIDSON, Robert John | Director | 7 Rossetti Gardens CR5 2LR Old Coulsdon Surrey | British | 88830110001 | ||||||||||||||
| CHAPMAN, Julia Anne Jennifer | Director | Vincent Hall Becquet Vincent Trinity JE3 5FG Jersey | United Kingdom | British | 51408760001 | |||||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||||||
| DAVIES, Nicola Claire | Director | Handois Farm La Route De St John JE3 1NE St Lawrence Jersey | British | 53592710006 | ||||||||||||||
| GODWIN, Dean Michael | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | Jersey | British | 173719770001 | |||||||||||||
| IQBAL, Ahsan Zafar | Director | Churchill Place E14 5HJ London 20 United Kingdom | United Kingdom | British | 169580410001 | |||||||||||||
| JONES, Dominic Clive | Director | Les Teurs Champs Grouville JE3 9ED Jersey | Jersey | British | 118076790001 | |||||||||||||
| MARDON, Benjamin Roland | Director | Churchill Place E14 5HJ London 20 | England | British | 215477390001 | |||||||||||||
| O'MEARA, Ian David | Director | Paramount Building 206-212 St John Street EC1V 4JY London Flat 7 United Kingdom | United Kingdom | British | 129571450001 | |||||||||||||
| RAPLEY, Vincent Michael | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | England | British | 97416440001 | |||||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||||||
| RIGBY, Jonathan David | Director | 306 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 89234800002 | ||||||||||||||
| SCALLY, Steven Antony | Director | Churchill Place E14 5HJ London 20 United Kingdom | United Kingdom | British | 129486460001 | |||||||||||||
| SHORT, Robert William | Director | 89 Langham Road TW11 9HG Teddington Middlesex | United Kingdom | British | 86686970002 | |||||||||||||
| WALKER, Jonathan Clemson | Director | 55 Clerkenwell Close EC1R 0ER London | British | 72608030001 | ||||||||||||||
| WALKER, Rupert Duncan Edward | Director | Waverley Farm Le Mont De La Mare Street Catherine JE3 6DB Jersey Channel Islands | Jersey | British | 126550930001 | |||||||||||||
| WARREN, Marisa Joanne | Director | Churchill Place E14 5HJ London 20 United Kingdom | England | British | 178163380001 | |||||||||||||
| WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 |
Who are the persons with significant control of STATE STREET SECRETARIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| State Street Administration Services (Uk) Limited | Apr 06, 2016 | Churchill Place E14 5HJ London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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