Company NameState Street Gic Holdings Limited
DirectorsElizabeth Schaefer and Vishal Mukesh Kumar Parekh
Company StatusActive
Company Number05479966
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Previous NamesGlowmist Limited and State Street Gcm Clearing Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Elizabeth Schaefer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleDeputy Controller
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Vishal Mukesh Kumar Parekh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameCheryl D Angelo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2006)
RoleBanker
Correspondence AddressState Street Bank & Trust Company
Canary Wharf One Canada Square
London
E14 5AF
Director NameStephen John Samuel Olford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressState Street Bank & Trust Company
One Canada Square
Canary Wharf
London
E14 5AF
Director NameJames McCabe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleOperations Manager
Correspondence AddressState Street Bank & Trust Co
525 Ferry Road
Edinburgh
Midlothian
EH5 2AW
Scotland
Director NamePauline Tierney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2007)
RoleOperations Manager
Correspondence AddressState Street Bank & Trust Co
525 Ferry Road
Edinburgh
Midlothian
EH5 2AW
Scotland
Director NameMr Stephen Scullion
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Iain Albert Marshall Scott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2014)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Daniel Patrick Wiener
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameSimone Paul
NationalityGerman
StatusResigned
Appointed18 March 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressState Street Bank And Trust Company 20 Churchill P
London
E14 5HJ
Secretary NameMrs Andrea Steel
StatusResigned
Appointed18 August 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2013)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMr James Thomas
StatusResigned
Appointed17 September 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2014)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Kimberly Newell Chebator
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2014(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMrs Anna-Marie Jupp
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 October 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameMr Ruediger Kloss
StatusResigned
Appointed30 October 2014(9 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2015)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Ben Anthony Johnson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Olubusola Sodeinde
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Aunoy Banerjee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2020)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMrs Elizabeth Franson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2018(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameJames Charles Caccivio
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2018(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2021)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameIan William Appleyard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(14 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitessga.statest.com

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

100 at £1State Street International Holdings Inc.
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

5 November 2020Termination of appointment of Elizabeth Franson as a director on 30 October 2020 (1 page)
10 September 2020Termination of appointment of Ian Appleyard as a director on 2 September 2020 (1 page)
10 September 2020Appointment of Ms Elizabeth Schaefer as a director on 28 August 2020 (2 pages)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 March 2020Appointment of Ian Appleyard as a director on 9 March 2020 (2 pages)
16 March 2020Termination of appointment of Aunoy Banerjee as a director on 11 March 2020 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
5 December 2018Company name changed state street gcm clearing nominees LIMITED\certificate issued on 05/12/18 (3 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-19
(2 pages)
31 October 2018Termination of appointment of Anna-Marie Jupp as a director on 26 October 2018 (1 page)
30 October 2018Termination of appointment of Olubusola Sodeinde as a director on 26 October 2018 (1 page)
30 October 2018Appointment of Mrs Elizabeth Franson as a director on 26 October 2018 (2 pages)
30 October 2018Appointment of James Charles Caccivio as a director on 26 October 2018 (2 pages)
29 October 2018Termination of appointment of Ben Anthony Johnson as a director on 26 October 2018 (1 page)
29 October 2018Appointment of Mr Aunoy Banerjee as a director on 26 October 2018 (2 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 March 2017Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017 (2 pages)
11 November 2016Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
15 June 2015Termination of appointment of Ruediger Kloss as a secretary on 24 April 2015 (1 page)
15 June 2015Termination of appointment of Ruediger Kloss as a secretary on 24 April 2015 (1 page)
15 April 2015Appointment of Mr Ruediger Kloss as a secretary on 30 October 2014 (2 pages)
15 April 2015Appointment of Mr Ruediger Kloss as a secretary on 30 October 2014 (2 pages)
12 December 2014Director's details changed for Mrs Kimberley Newell Chebator on 30 October 2014 (2 pages)
12 December 2014Director's details changed for Mrs Kimberley Newell Chebator on 30 October 2014 (2 pages)
6 November 2014Appointment of Mrs Kimberley Newell Chebator as a director on 30 October 2014 (2 pages)
6 November 2014Appointment of Mrs Kimberley Newell Chebator as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Mrs Anna-Marie Jupp as a director on 30 October 2014 (2 pages)
5 November 2014Termination of appointment of Stephen Scullion as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Stephen Scullion as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mrs Anna-Marie Jupp as a director on 30 October 2014 (2 pages)
31 October 2014Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page)
31 October 2014Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Termination of appointment of Andrea Steel as a secretary (1 page)
8 July 2014Appointment of Mr James Thomas as a secretary (2 pages)
8 July 2014Termination of appointment of Andrea Steel as a secretary (1 page)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Appointment of Mr James Thomas as a secretary (2 pages)
3 June 2014Termination of appointment of Iain Scott as a director (1 page)
3 June 2014Termination of appointment of Iain Scott as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Director's details changed for Mr Iain Albert Marshall Scott on 1 February 2012 (2 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
22 July 2013Director's details changed for Mr Iain Albert Marshall Scott on 1 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 September 2011Termination of appointment of Simone Paul as a secretary (1 page)
12 September 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
12 September 2011Termination of appointment of Simone Paul as a secretary (1 page)
12 September 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
16 June 2011Director's details changed for Mr Stephen Scullion on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Iain Albert Marshall Scott on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Stephen Scullion on 14 June 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mr Iain Albert Marshall Scott on 14 June 2011 (2 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)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2009Director's change of particulars / daniel wiener / 10/06/2008 (1 page)
20 August 2009Director's change of particulars / daniel wiener / 10/06/2008 (1 page)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
25 June 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 June 2009Director's change of particulars / iain scott / 10/06/2008 (1 page)
9 June 2009Director's change of particulars / stephen scullion / 10/06/2008 (1 page)
9 June 2009Director's change of particulars / iain scott / 10/06/2008 (1 page)
9 June 2009Director's change of particulars / stephen scullion / 10/06/2008 (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 one canada square canary wharf london E14 5AF (1 page)
4 April 2009Registered office changed on 04/04/2009 from one canada square canary wharf london E14 5AF (1 page)
4 April 2009Appointment terminate, secretary nigel robert brahams logged form (1 page)
4 April 2009Appointment terminate, secretary nigel robert brahams logged form (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 October 2008Director appointed daniel patrick wiener (2 pages)
21 October 2008Director appointed daniel patrick wiener (2 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
22 April 2008Director appointed mr stephen scullion (1 page)
22 April 2008Appointment terminated director james mccabe (1 page)
22 April 2008Director appointed mr stephen scullion (1 page)
22 April 2008Appointment terminated director james mccabe (1 page)
15 April 2008Director appointed mr iain albert marshall scott (1 page)
15 April 2008Director appointed mr iain albert marshall scott (1 page)
10 April 2008Appointment terminated director stephen olford (1 page)
10 April 2008Appointment terminated director stephen olford (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Return made up to 14/06/06; full list of members (2 pages)
19 July 2006Return made up to 14/06/06; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 10 upper bank street london E14 5JJ (1 page)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: 10 upper bank street london E14 5JJ (1 page)
4 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Company name changed glowmist LIMITED\certificate issued on 27/06/05 (3 pages)
27 June 2005Company name changed glowmist LIMITED\certificate issued on 27/06/05 (3 pages)
14 June 2005Incorporation (25 pages)
14 June 2005Incorporation (25 pages)