Company NameState Street (UK) Service Company Limited
DirectorsStephen John Craig and Imran Shaffi
Company StatusActive
Company Number07710533
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Craig
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Imran Shaffi
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceEngland
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
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Patrick Waller
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameMrs Andrea Louise Steel
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr William Slattery
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameMr Ruediger Kloss
StatusResigned
Appointed11 September 2014(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2015)
RoleCompany Director
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Barry David Muir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Daniel Edward Money
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ

Contact

Websitessga.statest.com

Location

Registered Address20 Churchill Place
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

1000 at £1State Street Bank Europe LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

18 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
26 November 2018Termination of appointment of Barry David Muir as a director on 23 November 2018 (1 page)
26 November 2018Appointment of Mr Imran Shaffi as a director on 22 November 2018 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 March 2017Appointment of Mr Daniel Edward Money as a director on 20 March 2017 (2 pages)
28 March 2017Appointment of Mr Daniel Edward Money as a director on 20 March 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 September 2016Appointment of Mr Barry Muir as a director on 9 September 2016 (2 pages)
13 September 2016Appointment of Mr Barry Muir as a director on 9 September 2016 (2 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
7 January 2016Termination of appointment of William Slattery as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of William Slattery as a director on 31 December 2015 (1 page)
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)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(3 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)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Appointment of Mr Ruediger Kloss as a secretary on 11 September 2014 (2 pages)
18 September 2014Termination of appointment of Andrea Louise Steel as a secretary on 11 September 2014 (1 page)
18 September 2014Appointment of Mr Ruediger Kloss as a secretary on 11 September 2014 (2 pages)
18 September 2014Termination of appointment of Andrea Louise Steel as a secretary on 11 September 2014 (1 page)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(4 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(4 pages)
4 June 2014Appointment of Mr Stephen John Craig as a director (2 pages)
4 June 2014Appointment of Mr Stephen John Craig as a director (2 pages)
3 June 2014Termination of appointment of Patrick Waller as a director (1 page)
3 June 2014Termination of appointment of Patrick Waller as a director (1 page)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
7 May 2013Appointment of Mr William Slattery as a director (2 pages)
7 May 2013Termination of appointment of Marshall Bailey as a director (1 page)
7 May 2013Termination of appointment of Marshall Bailey as a director (1 page)
7 May 2013Appointment of Mr William Slattery as a director (2 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2011Incorporation (32 pages)
19 July 2011Incorporation (32 pages)