STATE STREET ADMINISTRATION SERVICES (UK) LIMITED

STATE STREET ADMINISTRATION SERVICES (UK) LIMITED

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

    Company NameSTATE STREET ADMINISTRATION SERVICES (UK) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04092438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

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

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

    Where is STATE STREET ADMINISTRATION SERVICES (UK) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    MOURANT & CO. CAPITAL (SPV) LIMITEDMar 16, 2001Mar 16, 2001
    BLUEFRIARS LIMITEDOct 18, 2000Oct 18, 2000

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital on May 10, 2024

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium balance be converted to distributable reserve 23/02/2024
    RES13

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Change of details for State Street Corporation as a person with significant control on May 06, 2023

    2 pagesPSC05

    Termination of appointment of Vijay Fernando as a director on Apr 27, 2023

    1 pagesTM01

    Appointment of Mr Malachy Spain as a director on Apr 27, 2023

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Charles Bartlett as a director on Sep 20, 2021

    2 pagesAP01

    Termination of appointment of Nataliya Doran as a director on Sep 20, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Michel Christiaan Van Krimpen as a director on Jan 23, 2021

    1 pagesTM01

    Appointment of Nataliya Doran as a director on Jan 23, 2021

    2 pagesAP01

    Confirmation statement made on Oct 01, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Timothy Charles
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    United KingdomBritish287625820001
    SPAIN, Malachy
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    IrelandIrish308550470001
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Secretary
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    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
    BARRY, Damien Anthony
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandIrish204229420001
    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
    CHAPMAN, Julia Anne Jennifer
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    Director
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    United KingdomBritish51408760001
    CORRY, Peter Francis
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    LuxembourgIrish235298840001
    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
    DORAN, Nataliya
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish278954450001
    ESSEX CATER, Gareth
    Chez Nous New St Johns Road
    St Helier
    JE2 3LE Jersey
    Director
    Chez Nous New St Johns Road
    St Helier
    JE2 3LE Jersey
    JerseyBritish91555540002
    FERNANDO, Vijay
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish232585840001
    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
    JAMES, Ian Colin
    Les Sapins
    Rue Des Potirons St Mary
    JE3 3DN Jersey
    Channel Islands
    Director
    Les Sapins
    Rue Des Potirons St Mary
    JE3 3DN Jersey
    Channel Islands
    British60783030001
    KNOTT, Justin Timothy
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish235875060001
    LE BROCQ, Kimberly Helen
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    JerseyBritish182874290001
    MARDON, Benjamin Roland
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandBritish142889370002
    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
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    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
    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
    STOKES, Michael Iain Kenneth
    Phoenix House 18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House 18 King William Street
    EC4N 7BP London
    1st Floor
    GuernseyBritish109830690001
    VAN KRIMPEN, Michel Christiaan
    Churchill Place
    E14 5HJ London
    20
    Director
    Churchill Place
    E14 5HJ London
    20
    EnglandDutch248874830001
    WALKER, Jonathan Clemson
    La Rocque
    High Street
    JE3 8BZ St Aubin
    Director
    La Rocque
    High Street
    JE3 8BZ St Aubin
    British72608030002
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    State Street Corporation
    Suite 1
    Boston
    One Congress Street
    Ma 02114
    United States
    Apr 06, 2016
    Suite 1
    Boston
    One Congress Street
    Ma 02114
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityThe Massachusetts Business Corporations Act G.L. C156d
    Place RegisteredMassachusetts Register
    Registration Number042456637
    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