London
E14 5HJ
Director Name | Mr Imran Shaffi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Director Name | Mr Marshall Charles Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Patrick Waller |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Secretary Name | Mrs Andrea Louise Steel |
---|---|
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr William Slattery |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Secretary Name | Mr Ruediger Kloss |
---|---|
Status | Resigned |
Appointed | 11 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Barry David Muir |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Daniel Edward Money |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Website | ssga.statest.com |
---|
Registered Address | 20 Churchill Place 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 |
1000 at £1 | State Street Bank Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
26 November 2018 | Termination of appointment of Barry David Muir as a director on 23 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Imran Shaffi as a director on 22 November 2018 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 March 2017 | Appointment of Mr Daniel Edward Money as a director on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Daniel Edward Money as a director on 20 March 2017 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 September 2016 | Appointment of Mr Barry Muir as a director on 9 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Barry Muir as a director on 9 September 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
7 January 2016 | Termination of appointment of William Slattery as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of William Slattery as a director on 31 December 2015 (1 page) |
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) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
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) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Appointment of Mr Ruediger Kloss as a secretary on 11 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Andrea Louise Steel as a secretary on 11 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Ruediger Kloss as a secretary on 11 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Andrea Louise Steel as a secretary on 11 September 2014 (1 page) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 June 2014 | Appointment of Mr Stephen John Craig as a director (2 pages) |
4 June 2014 | Appointment of Mr Stephen John Craig as a director (2 pages) |
3 June 2014 | Termination of appointment of Patrick Waller as a director (1 page) |
3 June 2014 | Termination of appointment of Patrick Waller as a director (1 page) |
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 May 2013 | Appointment of Mr William Slattery as a director (2 pages) |
7 May 2013 | Termination of appointment of Marshall Bailey as a director (1 page) |
7 May 2013 | Termination of appointment of Marshall Bailey as a director (1 page) |
7 May 2013 | Appointment of Mr William Slattery as a director (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
16 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Incorporation (32 pages) |
19 July 2011 | Incorporation (32 pages) |