Canary Wharf
London
E14 5HJ
Director Name | Mr Vishal Mukesh Kumar Parekh |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Cheryl D Angelo |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2006) |
Role | Banker |
Correspondence Address | State Street Bank & Trust Company Canary Wharf One Canada Square London E14 5AF |
Director Name | Stephen John Samuel Olford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | State Street Bank & Trust Company One Canada Square Canary Wharf London E14 5AF |
Director Name | James McCabe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Operations Manager |
Correspondence Address | State Street Bank & Trust Co 525 Ferry Road Edinburgh Midlothian EH5 2AW Scotland |
Director Name | Pauline Tierney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 2007) |
Role | Operations Manager |
Correspondence Address | State Street Bank & Trust Co 525 Ferry Road Edinburgh Midlothian EH5 2AW Scotland |
Director Name | Mr Stephen Scullion |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Iain Albert Marshall Scott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2014) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Daniel Patrick Wiener |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Simone Paul |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | State Street Bank And Trust Company 20 Churchill P London E14 5HJ |
Secretary Name | Mrs Andrea Steel |
---|---|
Status | Resigned |
Appointed | 18 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Mr James Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mrs Kimberly Newell Chebator |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mrs Anna-Marie Jupp |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 October 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Secretary Name | Mr Ruediger Kloss |
---|---|
Status | Resigned |
Appointed | 30 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Ben Anthony Johnson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ms Olubusola Sodeinde |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Aunoy Banerjee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2020) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Director Name | Mrs Elizabeth Franson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Director Name | James Charles Caccivio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2021) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Director Name | Ian William Appleyard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2020) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | ssga.statest.com |
---|
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | State Street International Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
5 November 2020 | Termination of appointment of Elizabeth Franson as a director on 30 October 2020 (1 page) |
---|---|
10 September 2020 | Termination of appointment of Ian Appleyard as a director on 2 September 2020 (1 page) |
10 September 2020 | Appointment of Ms Elizabeth Schaefer as a director on 28 August 2020 (2 pages) |
13 July 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Ian Appleyard as a director on 9 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Aunoy Banerjee as a director on 11 March 2020 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
5 December 2018 | Company name changed state street gcm clearing nominees LIMITED\certificate issued on 05/12/18 (3 pages) |
29 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of Anna-Marie Jupp as a director on 26 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Olubusola Sodeinde as a director on 26 October 2018 (1 page) |
30 October 2018 | Appointment of Mrs Elizabeth Franson as a director on 26 October 2018 (2 pages) |
30 October 2018 | Appointment of James Charles Caccivio as a director on 26 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Ben Anthony Johnson as a director on 26 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Aunoy Banerjee as a director on 26 October 2018 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017 (2 pages) |
11 November 2016 | Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 June 2015 | Termination of appointment of Ruediger Kloss as a secretary on 24 April 2015 (1 page) |
15 June 2015 | Termination of appointment of Ruediger Kloss as a secretary on 24 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Ruediger Kloss as a secretary on 30 October 2014 (2 pages) |
15 April 2015 | Appointment of Mr Ruediger Kloss as a secretary on 30 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mrs Kimberley Newell Chebator on 30 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mrs Kimberley Newell Chebator on 30 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Kimberley Newell Chebator as a director on 30 October 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Kimberley Newell Chebator as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Anna-Marie Jupp as a director on 30 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Stephen Scullion as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Stephen Scullion as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mrs Anna-Marie Jupp as a director on 30 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2014 | Termination of appointment of Andrea Steel as a secretary (1 page) |
8 July 2014 | Appointment of Mr James Thomas as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Andrea Steel as a secretary (1 page) |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr James Thomas as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Iain Scott as a director (1 page) |
3 June 2014 | Termination of appointment of Iain Scott as a director (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr Iain Albert Marshall Scott on 1 February 2012 (2 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Director's details changed for Mr Iain Albert Marshall Scott on 1 February 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 September 2011 | Termination of appointment of Simone Paul as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Andrea Steel as a secretary (1 page) |
12 September 2011 | Termination of appointment of Simone Paul as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Andrea Steel as a secretary (1 page) |
16 June 2011 | Director's details changed for Mr Stephen Scullion on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Iain Albert Marshall Scott on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Stephen Scullion on 14 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Mr Iain Albert Marshall Scott on 14 June 2011 (2 pages) |
12 October 2010 | Termination of appointment of Daniel Wiener as a director (1 page) |
12 October 2010 | Termination of appointment of Daniel Wiener as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (15 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2009 | Director's change of particulars / daniel wiener / 10/06/2008 (1 page) |
20 August 2009 | Director's change of particulars / daniel wiener / 10/06/2008 (1 page) |
26 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
25 June 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
9 June 2009 | Director's change of particulars / iain scott / 10/06/2008 (1 page) |
9 June 2009 | Director's change of particulars / stephen scullion / 10/06/2008 (1 page) |
9 June 2009 | Director's change of particulars / iain scott / 10/06/2008 (1 page) |
9 June 2009 | Director's change of particulars / stephen scullion / 10/06/2008 (1 page) |
9 April 2009 | Secretary appointed simone paul (2 pages) |
9 April 2009 | Secretary appointed simone paul (2 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from one canada square canary wharf london E14 5AF (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from one canada square canary wharf london E14 5AF (1 page) |
4 April 2009 | Appointment terminate, secretary nigel robert brahams logged form (1 page) |
4 April 2009 | Appointment terminate, secretary nigel robert brahams logged form (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 October 2008 | Director appointed daniel patrick wiener (2 pages) |
21 October 2008 | Director appointed daniel patrick wiener (2 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 April 2008 | Director appointed mr stephen scullion (1 page) |
22 April 2008 | Appointment terminated director james mccabe (1 page) |
22 April 2008 | Director appointed mr stephen scullion (1 page) |
22 April 2008 | Appointment terminated director james mccabe (1 page) |
15 April 2008 | Director appointed mr iain albert marshall scott (1 page) |
15 April 2008 | Director appointed mr iain albert marshall scott (1 page) |
10 April 2008 | Appointment terminated director stephen olford (1 page) |
10 April 2008 | Appointment terminated director stephen olford (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
4 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | Company name changed glowmist LIMITED\certificate issued on 27/06/05 (3 pages) |
27 June 2005 | Company name changed glowmist LIMITED\certificate issued on 27/06/05 (3 pages) |
14 June 2005 | Incorporation (25 pages) |
14 June 2005 | Incorporation (25 pages) |