STATE STREET ADMINISTRATION SERVICES (UK) LIMITED
Overview
| Company Name | STATE STREET ADMINISTRATION SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04092438 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOURANT & CO. CAPITAL (SPV) LIMITED | Mar 16, 2001 | Mar 16, 2001 |
| BLUEFRIARS LIMITED | Oct 18, 2000 | Oct 18, 2000 |
What are the latest accounts for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Statement of capital on May 10, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Change of details for State Street Corporation as a person with significant control on May 06, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Vijay Fernando as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Malachy Spain as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Charles Bartlett as a director on Sep 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nataliya Doran as a director on Sep 20, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Michel Christiaan Van Krimpen as a director on Jan 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Nataliya Doran as a director on Jan 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Who are the officers of STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Timothy Charles | Director | Churchill Place E14 5HJ London 20 | United Kingdom | British | 287625820001 | |||||||||
| SPAIN, Malachy | Director | Churchill Place E14 5HJ London 20 | Ireland | Irish | 308550470001 | |||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place E14 5HJ London 20 United Kingdom |
| 108845150006 | ||||||||||
| AYUB, Ainun | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | United Kingdom | Malaysian | 132369650001 | |||||||||
| BARRY, Damien Anthony | Director | Churchill Place E14 5HJ London 20 | England | Irish | 204229420001 | |||||||||
| 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 | ||||||||||
| CHAPMAN, Julia Anne Jennifer | Director | Vincent Hall Becquet Vincent Trinity JE3 5FG Jersey | United Kingdom | British | 51408760001 | |||||||||
| CORRY, Peter Francis | Director | Churchill Place E14 5HJ London 20 | Luxembourg | Irish | 235298840001 | |||||||||
| DAVIES, Nicola Claire | Director | Handois Farm La Route De St John JE3 1NE St Lawrence Jersey | British | 53592710006 | ||||||||||
| DORAN, Nataliya | Director | Churchill Place E14 5HJ London 20 | England | British | 278954450001 | |||||||||
| ESSEX CATER, Gareth | Director | Chez Nous New St Johns Road St Helier JE2 3LE Jersey | Jersey | British | 91555540002 | |||||||||
| FERNANDO, Vijay | Director | Churchill Place E14 5HJ London 20 | England | British | 232585840001 | |||||||||
| 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 | |||||||||
| JAMES, Ian Colin | Director | Les Sapins Rue Des Potirons St Mary JE3 3DN Jersey Channel Islands | British | 60783030001 | ||||||||||
| KNOTT, Justin Timothy | Director | Churchill Place E14 5HJ London 20 | England | British | 235875060001 | |||||||||
| LE BROCQ, Kimberly Helen | Director | Churchill Place E14 5HJ London 20 | Jersey | British | 182874290001 | |||||||||
| MARDON, Benjamin Roland | Director | Churchill Place E14 5HJ London 20 | England | British | 142889370002 | |||||||||
| O'MEARA, Ian David | Director | Paramount Building 206-212 St John Street EC1V 4JY London Flat 7 United Kingdom | United Kingdom | British | 129571450001 | |||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||
| RAPLEY, Vincent Michael | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | England | British | 97416440001 | |||||||||
| 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 | |||||||||
| STOKES, Michael Iain Kenneth | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | Guernsey | British | 109830690001 | |||||||||
| VAN KRIMPEN, Michel Christiaan | Director | Churchill Place E14 5HJ London 20 | England | Dutch | 248874830001 | |||||||||
| WALKER, Jonathan Clemson | Director | La Rocque High Street JE3 8BZ St Aubin | British | 72608030002 | ||||||||||
| 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 |
Who are the persons with significant control of STATE STREET ADMINISTRATION SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| State Street Corporation | Apr 06, 2016 | Suite 1 Boston One Congress Street Ma 02114 United States | 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