Company NameState Street International Holdings UK Limited
Company StatusActive
Company Number09558304
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Imran Shaffi
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMrs Anna-Marie Jupp
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Lee Reeve
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(8 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Frank Eggloff
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleBanker
Country of ResidenceGermany
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMs Nikki Patel Arjuna
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Richard Thomas Flood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Secretary NameMr Mikko Antinpoika Nahkuri
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMs Rachel Hamen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2015(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Eniola Oluwaseun Adenubi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMs Susan McDonald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2019(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMs Miranda Renay Love
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2024)
RoleCapital Manager, Treasury
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address20 Churchill Place Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

28 June 2017Delivered on: 3 July 2017
Persons entitled: State Street Bank and Trust Company as Collateral Agent

Classification: A registered charge
Particulars: Pursuant to section 2(b)(i) of the instrument, the company charged all right, title and interest of the company in the support agreement and all property received thereunder or in respect thereof. For further details, please refer to the instrument.
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (24 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 May 2023Change of details for State Street Corporation as a person with significant control on 1 May 2023 (2 pages)
26 August 2022Full accounts made up to 31 December 2021 (25 pages)
16 August 2022Director's details changed for Mr Imran Shaffi on 7 June 2022 (2 pages)
25 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 August 2021Full accounts made up to 31 December 2020 (25 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 March 2021Director's details changed for Miss Miranda Love on 18 March 2021 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (23 pages)
24 June 2020Appointment of Miss Miranda Love as a director on 17 June 2020 (2 pages)
23 June 2020Appointment of Mrs Anna-Marie Jupp as a director on 17 June 2020 (2 pages)
23 June 2020Termination of appointment of Susan Mcdonald as a director on 17 June 2020 (1 page)
23 June 2020Termination of appointment of Richard Thomas Flood as a director on 17 June 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
14 June 2019Appointment of Ms Susan Mcdonald as a director on 4 June 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
4 January 2019Termination of appointment of Eniola Oluwaseun Adenubi as a director on 31 December 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (21 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
26 March 2018Appointment of Mr Imran Shaffi as a director on 20 February 2018 (2 pages)
13 February 2018Termination of appointment of Nikki Patel Arjuna as a director on 1 December 2017 (1 page)
3 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2017Statement of capital on 1 November 2017
  • USD 200,000
(5 pages)
1 November 2017Statement by Directors (1 page)
1 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2017Solvency Statement dated 01/11/17 (1 page)
1 November 2017Statement of capital on 1 November 2017
  • USD 200,000
(5 pages)
1 November 2017Solvency Statement dated 01/11/17 (1 page)
1 November 2017Statement by Directors (1 page)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
3 July 2017Registration of charge 095583040001, created on 28 June 2017 (59 pages)
3 July 2017Registration of charge 095583040001, created on 28 June 2017 (59 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
27 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 June 2016Appointment of Mr Eniola Oluwaseun Adenubi as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Mr Eniola Oluwaseun Adenubi as a director on 15 June 2016 (2 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 1,686,286,979
(4 pages)
25 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 1,686,286,979
(4 pages)
4 March 2016Termination of appointment of Rachel Hamen as a director on 30 October 2015 (1 page)
4 March 2016Termination of appointment of Rachel Hamen as a director on 30 October 2015 (1 page)
11 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
11 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 1,686,286,979
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 1,686,286,979
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 1,686,286,979
(4 pages)
30 September 2015Appointment of Ms Rachel Hamen as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Ms Rachel Hamen as a director on 29 September 2015 (2 pages)
28 July 2015Termination of appointment of Frank Eggloff as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Frank Eggloff as a director on 28 July 2015 (1 page)
6 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • USD 200,000
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • USD 200,000
(4 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • USD 1
(31 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • USD 1
(31 pages)