Company NameState Street Managed Accounts Services Limited
DirectorsBrian Steven Allis and Timothy Charles Bartlett
Company StatusActive
Company Number07365745
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Previous NamesInfrahedge Private Limited and Infrahedge Limited

Business Activity

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

Directors

Director NameMr Brian Steven Allis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Timothy Charles Bartlett
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Akshaya Bhargava
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address34 Grove End Road
London
NW8 9LJ
Director NameMs Geeta Gopalan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 21 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Canada Square
Tower Hamlets
London
E14 5AJ
Director NameMr Stephen Charles Smit
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr John Klinck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2014)
RoleExecutive Vice President, State Street
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr George Sullivan
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(10 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2017)
RoleExecutive Vice President, State Street
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Jill M Considine
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2011(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Mark Westwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMrs Claire Stanford Leblanc
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2013(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 2014)
RoleC.F.O.
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Bruce Alan Keith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Christopher Peter Jensen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Hong Chen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2016(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne Lincoln Street 6th Floor
Boston
Massachusetts
02111
Director NameMr Ravi Raman
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed03 January 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2020)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Paul Joseph Fleming
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2019)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Oliver Berger
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2019)
RoleBanker
Country of ResidenceGermany
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Andrew Simon Allright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMr Eniola Oluwaseun Adenubi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMiss Victoria Anne Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed28 September 2011(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2018)
Correspondence Address20 Churchill Place
London
E14 5HJ

Contact

Websiteinfrahedge.com
Email address[email protected]
Telephone020 33952500
Telephone regionLondon

Location

Registered AddressState Street Bank & Trust Co
20 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

215.4m at £0.02State Street Ais Europe Llc
86.96%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Turnover£615,023
Net Worth£1,770,774
Cash£1,994,745
Current Liabilities£459,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

6 July 2020Full accounts made up to 31 December 2019 (23 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Ravi Raman as a director on 13 February 2020 (1 page)
17 February 2020Appointment of Miss Victoria Anne Muir as a director on 6 February 2020 (2 pages)
19 December 2019Appointment of Mr Brian Steven Allis as a director on 18 December 2019 (2 pages)
9 December 2019Termination of appointment of Oliver Berger as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Jill M Considine as a director on 8 December 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
25 February 2019Termination of appointment of Paul Joseph Fleming as a director on 7 February 2019 (1 page)
25 February 2019Termination of appointment of Eniola Oluwaseun Adenubi as a director on 31 December 2018 (1 page)
22 October 2018Director's details changed for Ms Jill M Considine on 15 October 2018 (2 pages)
25 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-20
(3 pages)
25 June 2018Appointment of Mr Eniola Oluwaseun Adenubi as a director on 14 June 2018 (2 pages)
1 June 2018Full accounts made up to 31 December 2017 (21 pages)
14 May 2018Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 24 April 2018 (1 page)
10 April 2018Termination of appointment of Bruce Alan Keith as a director on 10 April 2018 (1 page)
10 April 2018Appointment of Mr Andrew Simon Allright as a director on 10 April 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
18 October 2017Appointment of Mr Oliver Berger as a director on 9 October 2017 (2 pages)
18 October 2017Appointment of Mr Oliver Berger as a director on 9 October 2017 (2 pages)
28 April 2017Full accounts made up to 31 December 2016 (22 pages)
28 April 2017Full accounts made up to 31 December 2016 (22 pages)
20 April 2017Appointment of Mr Paul Joseph Fleming as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mr Paul Joseph Fleming as a director on 18 April 2017 (2 pages)
19 April 2017Termination of appointment of George Sullivan as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of George Sullivan as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Hong Chen as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Hong Chen as a director on 18 April 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 January 2017Termination of appointment of Mark Westwell as a director on 3 January 2017 (1 page)
5 January 2017Appointment of Mr Ravi Raman as a director on 3 January 2017 (2 pages)
5 January 2017Termination of appointment of Mark Westwell as a director on 3 January 2017 (1 page)
5 January 2017Appointment of Mr Ravi Raman as a director on 3 January 2017 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 April 2016Appointment of Ms Hong Chen as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Ms Hong Chen as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Christopher Peter Jensen as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of Christopher Peter Jensen as a director on 7 April 2016 (1 page)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,953,729.443
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,953,729.443
(5 pages)
28 May 2015Full accounts made up to 31 December 2014 (17 pages)
28 May 2015Full accounts made up to 31 December 2014 (17 pages)
27 February 2015Appointment of Mr Christopher Peter Jensen as a director on 28 January 2015 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,953,729.443
(5 pages)
27 February 2015Appointment of Mr Christopher Peter Jensen as a director on 28 January 2015 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,953,729.443
(5 pages)
10 December 2014Appointment of Mr Bruce Alan Keith as a director on 18 November 2014 (2 pages)
10 December 2014Appointment of Mr Bruce Alan Keith as a director on 18 November 2014 (2 pages)
30 September 2014Termination of appointment of Akshaya Bhargava as a director on 27 September 2014 (1 page)
30 September 2014Termination of appointment of Akshaya Bhargava as a director on 27 September 2014 (1 page)
26 September 2014Termination of appointment of John Klinck as a director on 11 September 2014 (1 page)
26 September 2014Termination of appointment of John Klinck as a director on 11 September 2014 (1 page)
4 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
4 April 2014Termination of appointment of Claire Stanford Leblanc as a director (1 page)
4 April 2014Termination of appointment of Claire Stanford Leblanc as a director (1 page)
4 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 4,953,729.443
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 4,953,729.443
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,953,729.44
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,953,729.44
(7 pages)
6 January 2014Appointment of Mrs Claire Stanford Leblanc as a director (2 pages)
6 January 2014Appointment of Mrs Claire Stanford Leblanc as a director (2 pages)
10 October 2013Appointment of Mr Mark Westwell as a director (2 pages)
10 October 2013Appointment of Mr Mark Westwell as a director (2 pages)
17 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 3,142,242.98
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 3,142,242.98
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 3,142,242.98
(4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
14 December 2012Termination of appointment of Stephen Smit as a director (1 page)
14 December 2012Termination of appointment of Stephen Smit as a director (1 page)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
12 December 2011Appointment of Mr Stephen Charles Smit as a director (2 pages)
12 December 2011Appointment of Mr Stephen Charles Smit as a director (2 pages)
1 December 2011Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
1 December 2011Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
27 October 2011Registered office address changed from C/O C/O State Street Bank & Trust Co 1 Canada Square Tower Hamlets London E14 5AJ United Kingdom on 27 October 2011 (1 page)
27 October 2011Appointment of Ms Jill Marie Considine as a director (2 pages)
27 October 2011Appointment of Ms Jill Marie Considine as a director (2 pages)
27 October 2011Registered office address changed from C/O C/O State Street Bank & Trust Co 1 Canada Square Tower Hamlets London E14 5AJ United Kingdom on 27 October 2011 (1 page)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Appointment of Mr John Klinck as a director (2 pages)
7 September 2011Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Geeta Gopalan as a director (1 page)
7 September 2011Appointment of Mr George Sullivan as a director (2 pages)
7 September 2011Appointment of Mr John Klinck as a director (2 pages)
7 September 2011Termination of appointment of Geeta Gopalan as a director (1 page)
7 September 2011Appointment of Mr George Sullivan as a director (2 pages)
7 September 2011Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011 (1 page)
11 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,627,700.00
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,627,700.00
(4 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
11 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 805,000.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 805,000.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1.01
(4 pages)
11 May 2011Consolidation of shares on 6 April 2011 (5 pages)
11 May 2011Consolidation of shares on 6 April 2011 (5 pages)
11 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2011Consolidation of shares on 6 April 2011 (5 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1.01
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1.01
(4 pages)
11 May 2011Sub-division of shares on 6 April 2011 (5 pages)
11 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 805,000.00
(4 pages)
11 May 2011Sub-division of shares on 6 April 2011 (5 pages)
11 May 2011Sub-division of shares on 6 April 2011 (5 pages)
11 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
31 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 January 2011Company name changed infrahedge private LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
14 January 2011Company name changed infrahedge private LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Change of name notice (2 pages)
25 November 2010Appointment of Ms Geeta Gopalan as a director (2 pages)
25 November 2010Appointment of Ms Geeta Gopalan as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)