Company NameState Street Global Markets International Limited
Company StatusActive
Company Number03418476
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Dennis Arnum
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameSarah Timby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMrs Katherine Claire Lowe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed16 March 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Vice President State Street
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Victoria Whitfield
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(26 years, 6 months after company formation)
Appointment Duration2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Michael Hegarty
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(26 years, 6 months after company formation)
Appointment Duration2 months
RoleTechnology Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameNicholas John Bonn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1997(same day as company formation)
RolePresident, State Street Broker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameRobert Edward Kilroy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleTreasurer
Correspondence Address786
Main Street
Shrewsbury
Massachusetts 01545
United States
Secretary NameAndrew Michael Hone
NationalityAmerican
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2
Newman Circle
Natick
Massachusetts
United States
Director NameMr Nicholas Derek Feeny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 14 December 2007)
RoleAccountant
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Director NameAndrew Michael Hone
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2001)
RoleLegal Counsel
Correspondence Address2
Newman Circle
Natick
Massachusetts
United States
Director NamePeter O'Neill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 February 2009)
RoleBanker
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AF
Director NameStephen Smit
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 December 2003)
RoleBanking
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Secretary NameMaurice McLoughlin
NationalityBritish
StatusResigned
Appointed29 November 2001(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressFlat 5 39 Holland Park
London
W11 3RP
Secretary NameKaren Nicola Lawrie
NationalityBritish
StatusResigned
Appointed25 July 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2006)
RoleSolicitor
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Director NameKenneth Edwin Lowry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2008)
RoleBanker
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Director NameFrederick Charles Reed Hindmarsh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2008)
RoleBanker
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Director NameStanley Wade Shelton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2008)
RoleBanker
Correspondence AddressState Street Bank And Trust Company
1 Royal Exchange
London
EC3V 3LL
Secretary NameSimone Paul
NationalityGerman
StatusResigned
Appointed05 July 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleSolicitor
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Secretary NameNigel Robert Brahams
NationalityBritish
StatusResigned
Appointed31 December 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2009)
RoleLawyer
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Director NameDavid Goodman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2008(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2009)
RoleBanker
Correspondence AddressOne Royal Exchange
London
EC3V 3LL
Director NameMr Stephen Charles Smit
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameSimone Paul
NationalityGerman
StatusResigned
Appointed25 March 2009(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2011)
RoleCompany Director
Correspondence AddressState Street Bank And Trust Company 20 Churchill P
London
E14 5HJ
Director NameStephen Justin Balogh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2014)
RoleSenior Managing Director
Country of ResidenceTokyo Japan
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameEdward Theodorus Pennings
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2011(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMrs Andrea Steel
StatusResigned
Appointed11 August 2011(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2012)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed25 August 2011(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr John Minderides
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMr James Thomas
StatusResigned
Appointed16 August 2012(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Karen Keenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2012(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr David Donald Peter Newns
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMr Ruediger Kloss
StatusResigned
Appointed19 May 2014(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2015)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Rajen Manilal Shah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
Greater London
E14 5HJ
Secretary NameMr Mikko Antinpoika Nahkuri
StatusResigned
Appointed22 January 2015(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 2015)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Pinar Emirdag-Temelkuran
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(20 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMr Christopher Anthony Barrett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Rita Bajaj
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Martine Ann Bond
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2019(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Contact

Websitestatestreet.co.uk

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1State Street Bank Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,669,000
Gross Profit£11,043,000
Net Worth£15,122,000
Cash£4,159,000
Current Liabilities£148,192,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
13 August 2020Director's details changed for Ms Martine Ann Bond on 27 July 2020 (2 pages)
6 July 2020Full accounts made up to 31 December 2019 (30 pages)
18 June 2020Director's details changed for Mr Dennis Arnum on 12 June 2020 (2 pages)
18 June 2020Director's details changed for Sarah Timby on 5 June 2020 (2 pages)
16 June 2020Appointment of Sarah Timby as a director on 5 June 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
4 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 101,001
(3 pages)
2 January 2020Termination of appointment of Rita Bajaj as a director on 31 December 2019 (1 page)
30 October 2019Appointment of Ms Martine Ann Bond as a director on 17 October 2019 (2 pages)
30 October 2019Termination of appointment of Christopher Anthony Barrett as a director on 17 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (31 pages)
26 September 2019Termination of appointment of David Donald Peter Newns as a director on 18 September 2019 (1 page)
26 September 2019Appointment of Mrs Rita Bajaj as a director on 18 September 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
16 July 2019Termination of appointment of Olubusola Sodeinde as a director on 9 July 2019 (1 page)
16 July 2019Termination of appointment of Pinar Emirdag-Temelkuran as a director on 4 July 2019 (1 page)
12 September 2018Termination of appointment of Rajen Manilal Shah as a director on 11 September 2018 (1 page)
10 September 2018Appointment of Mr Christopher Anthony Barrett as a director on 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
16 July 2018Appointment of Ms Pinar Emirdag-Temelkuran as a director on 11 July 2018 (2 pages)
1 June 2018Full accounts made up to 31 December 2017 (41 pages)
30 January 2018Termination of appointment of John Minderides as a director on 31 December 2017 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 May 2017Appointment of Mr Rajen Manilal Shah as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr Rajen Manilal Shah as a director on 23 May 2017 (2 pages)
5 May 2017Full accounts made up to 31 December 2016 (39 pages)
5 May 2017Full accounts made up to 31 December 2016 (39 pages)
6 March 2017Appointment of Mrs Olubusola Sodeinde as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mrs Olubusola Sodeinde as a director on 22 February 2017 (2 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 July 2016Termination of appointment of Timothy Andrew Wilkinson as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Timothy Andrew Wilkinson as a director on 30 June 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (40 pages)
9 June 2016Full accounts made up to 31 December 2015 (40 pages)
22 March 2016Termination of appointment of Rajen Shah as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Rajen Shah as a director on 21 March 2016 (1 page)
8 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
8 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
22 September 2015Appointment of Mr Dennis Arnum as a director (2 pages)
22 September 2015Appointment of Mr Dennis Arnum as a director (2 pages)
22 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,001
(6 pages)
22 September 2015Appointment of Dennis Arnum as a director on 24 June 2015 (3 pages)
22 September 2015Appointment of Dennis Arnum as a director on 24 June 2015 (3 pages)
22 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,001
(6 pages)
15 May 2015Full accounts made up to 31 December 2014 (27 pages)
15 May 2015Full accounts made up to 31 December 2014 (27 pages)
2 March 2015Appointment of Mr Timothy Andrew Wilkinson as a director on 29 January 2015 (2 pages)
2 March 2015Appointment of Mr Timothy Andrew Wilkinson as a director on 29 January 2015 (2 pages)
26 January 2015Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Stephen Justin Balogh as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Stephen Justin Balogh as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Ruediger Kloss as a secretary on 22 January 2015 (1 page)
26 January 2015Termination of appointment of Nicholas John Bonn as a director on 25 December 2014 (1 page)
26 January 2015Termination of appointment of Nicholas John Bonn as a director on 25 December 2014 (1 page)
26 January 2015Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Ruediger Kloss as a secretary on 22 January 2015 (1 page)
26 January 2015Termination of appointment of Karen Keenan as a director on 25 December 2014 (1 page)
26 January 2015Termination of appointment of Karen Keenan as a director on 25 December 2014 (1 page)
4 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rajen Shah
(5 pages)
4 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rajen Shah
(5 pages)
25 November 2014Appointment of Mr Rajen Shah as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014
(3 pages)
25 November 2014Appointment of Mr Rajen Shah as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014
(3 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,001
(6 pages)
1 September 2014Director's details changed for Nicholas John Bonn on 12 August 2014 (2 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,001
(6 pages)
1 September 2014Director's details changed for Nicholas John Bonn on 12 August 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
30 May 2014Termination of appointment of James Thomas as a secretary (1 page)
30 May 2014Appointment of Mr Ruediger Kloss as a secretary (2 pages)
30 May 2014Appointment of Mr Ruediger Kloss as a secretary (2 pages)
30 May 2014Termination of appointment of James Thomas as a secretary (1 page)
28 March 2014Appointment of Mr David Donald Peter Newns as a director (2 pages)
28 March 2014Appointment of Mr David Donald Peter Newns as a director (2 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(5 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (24 pages)
19 August 2013Full accounts made up to 31 December 2012 (24 pages)
15 January 2013Appointment of Ms Karen Keenan as a director (2 pages)
15 January 2013Appointment of Ms Karen Keenan as a director (2 pages)
14 January 2013Termination of appointment of Stephen Smit as a director (1 page)
14 January 2013Termination of appointment of Stephen Smit as a director (1 page)
9 January 2013Termination of appointment of Marshall Bailey as a director (1 page)
9 January 2013Termination of appointment of Marshall Bailey as a director (1 page)
4 October 2012Termination of appointment of Andrea Steel as a secretary (1 page)
4 October 2012Termination of appointment of Andrea Steel as a secretary (1 page)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
28 August 2012Appointment of Mr. James Thomas as a secretary (1 page)
28 August 2012Appointment of Mr. James Thomas as a secretary (1 page)
6 July 2012Appointment of Mr. John Minderides as a director (2 pages)
6 July 2012Appointment of Mr. John Minderides as a director (2 pages)
1 June 2012Termination of appointment of John Vause as a director (1 page)
1 June 2012Termination of appointment of John Vause as a director (1 page)
2 May 2012Full accounts made up to 31 December 2011 (23 pages)
2 May 2012Full accounts made up to 31 December 2011 (23 pages)
25 October 2011Termination of appointment of Edward Pennings as a director (1 page)
25 October 2011Termination of appointment of Edward Pennings as a director (1 page)
18 October 2011Appointment of Mr Marshall Charles Bailey as a director (2 pages)
18 October 2011Appointment of Mr Marshall Charles Bailey as a director (2 pages)
18 August 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
18 August 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
18 August 2011Termination of appointment of Simone Paul as a secretary (1 page)
18 August 2011Termination of appointment of Simone Paul as a secretary (1 page)
15 August 2011Appointment of Edward Theodorus Pennings as a director (3 pages)
15 August 2011Appointment of Edward Theodorus Pennings as a director (3 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
12 October 2010Termination of appointment of Daniel Wiener as a director (1 page)
12 October 2010Termination of appointment of Daniel Wiener as a director (1 page)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (17 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (17 pages)
11 August 2010Appointment of Stephen Justin Balogh as a director (3 pages)
11 August 2010Appointment of Stephen Justin Balogh as a director (3 pages)
12 July 2010Termination of appointment of Mark Snyder as a director (2 pages)
12 July 2010Termination of appointment of Mark Snyder as a director (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (18 pages)
13 May 2010Full accounts made up to 31 December 2009 (18 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 August 2009Director's change of particulars / nicholas bonn / 07/04/2009 (1 page)
19 August 2009Director's change of particulars / daniel wiener / 07/04/2009 (1 page)
19 August 2009Director's change of particulars / mark snyder / 07/04/2009 (1 page)
19 August 2009Director's change of particulars / daniel wiener / 07/04/2009 (1 page)
19 August 2009Return made up to 12/08/09; full list of members (7 pages)
19 August 2009Director's change of particulars / mark snyder / 07/04/2009 (1 page)
19 August 2009Return made up to 12/08/09; full list of members (7 pages)
19 August 2009Director's change of particulars / nicholas bonn / 07/04/2009 (1 page)
18 August 2009Director's change of particulars / john vause / 07/04/2009 (1 page)
18 August 2009Director's change of particulars / john vause / 07/04/2009 (1 page)
12 June 2009Full accounts made up to 31 December 2008 (18 pages)
12 June 2009Full accounts made up to 31 December 2008 (18 pages)
18 May 2009Appointment terminated director david goodman (1 page)
18 May 2009Appointment terminated director david goodman (1 page)
9 April 2009Secretary appointed simone paul (2 pages)
9 April 2009Secretary appointed simone paul (2 pages)
4 April 2009Registered office changed on 04/04/2009 from 1 royal exchange london EC3V 3LL (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1 royal exchange london EC3V 3LL (1 page)
4 April 2009Appointment terminated secretary nigel brahams (1 page)
4 April 2009Appointment terminated secretary nigel brahams (1 page)
18 March 2009Director appointed stephen smit (4 pages)
18 March 2009Director appointed stephen smit (4 pages)
16 February 2009Appointment terminated director peter o'neill (1 page)
16 February 2009Appointment terminated director peter o'neill (1 page)
10 September 2008Return made up to 12/08/08; full list of members (5 pages)
10 September 2008Return made up to 12/08/08; full list of members (5 pages)
12 August 2008Director appointed david goodman (2 pages)
12 August 2008Director appointed david goodman (2 pages)
5 August 2008Appointment terminated director frederick hindmarsh (1 page)
5 August 2008Appointment terminated director frederick hindmarsh (1 page)
27 May 2008Director appointed john vause (2 pages)
27 May 2008Director appointed john vause (2 pages)
14 May 2008Appointment terminated director stanley shelton (1 page)
14 May 2008Appointment terminated director stanley shelton (1 page)
19 April 2008Secretary appointed nigel robert brahams (2 pages)
19 April 2008Secretary appointed nigel robert brahams (2 pages)
16 April 2008Appointment terminated director kenneth lowry (1 page)
16 April 2008Full accounts made up to 31 December 2007 (19 pages)
16 April 2008Appointment terminated director kenneth lowry (1 page)
16 April 2008Full accounts made up to 31 December 2007 (19 pages)
7 April 2008Director appointed mark jonathan arie snyder (2 pages)
7 April 2008Director appointed mark jonathan arie snyder (2 pages)
2 February 2008Secretary resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
4 September 2007Return made up to 12/08/07; no change of members (9 pages)
4 September 2007Return made up to 12/08/07; no change of members (9 pages)
11 May 2007Full accounts made up to 31 December 2006 (18 pages)
11 May 2007Full accounts made up to 31 December 2006 (18 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
10 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
22 June 2006Memorandum and Articles of Association (15 pages)
22 June 2006Memorandum and Articles of Association (15 pages)
16 June 2006Company name changed state street global markets euro pe LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed state street global markets euro pe LIMITED\certificate issued on 16/06/06 (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
12 August 2005Return made up to 12/08/05; full list of members (8 pages)
12 August 2005Return made up to 12/08/05; full list of members (8 pages)
11 May 2005Full accounts made up to 31 December 2004 (14 pages)
11 May 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Return made up to 12/08/04; full list of members (8 pages)
15 September 2004Return made up to 12/08/04; full list of members (8 pages)
12 August 2004Full accounts made up to 31 December 2003 (15 pages)
12 August 2004Full accounts made up to 31 December 2003 (15 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Secretary's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Secretary's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
16 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
5 April 2003Full accounts made up to 31 December 2002 (26 pages)
5 April 2003Full accounts made up to 31 December 2002 (26 pages)
9 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
8 January 2002Company name changed state street securities europe l imited\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed state street securities europe l imited\certificate issued on 08/01/02 (2 pages)
14 December 2001New director appointed (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 21 saint james square london SW1Y 4SS (1 page)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Registered office changed on 14/12/01 from: 21 saint james square london SW1Y 4SS (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
3 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2001Full accounts made up to 31 December 2000 (9 pages)
23 August 2001Full accounts made up to 31 December 2000 (9 pages)
3 January 2001Ad 08/12/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 08/12/00 (2 pages)
3 January 2001Nc inc already adjusted 08/12/00 (2 pages)
3 January 2001Ad 08/12/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
29 December 2000Company name changed state street brokerage europe, l td\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed state street brokerage europe, l td\certificate issued on 29/12/00 (2 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 September 2000Return made up to 12/08/00; full list of members (8 pages)
13 September 2000Return made up to 12/08/00; full list of members (8 pages)
7 August 2000Return made up to 12/08/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 12/08/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Amended accounts made up to 31 December 1998 (1 page)
19 July 2000Amended accounts made up to 31 December 1998 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 1 royal exchange steps london EC3V 3RT (1 page)
19 May 2000Registered office changed on 19/05/00 from: 1 royal exchange steps london EC3V 3RT (1 page)
21 November 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 September 1998Return made up to 12/08/98; full list of members (6 pages)
3 September 1998Return made up to 12/08/98; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
24 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
12 August 1997Incorporation (24 pages)
12 August 1997Incorporation (24 pages)