UKBizDB.co.uk

STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as State Street Global Markets International Limited. The company was founded 26 years ago and was given the registration number 03418476. The firm's registered office is in LONDON. You can find them at 20 Churchill Place, Canary Wharf, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED
Company Number:03418476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:20 Churchill Place, Canary Wharf, London, E14 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director24 June 2015Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director23 February 2024Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director16 March 2023Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director23 February 2024Active
1, Royal Exchange, London, EC3V 3LL

Secretary31 December 2007Active
2, Newman Circle, Natick, Usa,

Secretary12 August 1997Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Secretary19 May 2014Active
1 Royal Exchange, London, EC3V 3LL

Secretary25 July 2002Active
Flat 5 39 Holland Park, London, W11 3RP

Secretary29 November 2001Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Secretary22 January 2015Active
State Street Bank And Trust Company, 20 Churchill Place, London, E14 5HJ

Secretary25 March 2009Active
1 Royal Exchange, London, EC3V 3LL

Secretary05 July 2006Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Secretary11 August 2011Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Secretary16 August 2012Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director25 August 2011Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director18 September 2019Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director18 May 2010Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director31 August 2018Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director17 October 2019Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director12 August 1997Active
20, Churchill Place , Canary Wharf, London, London, England, E14 5HJ

Director11 July 2018Active
1 Royal Exchange, London, EC3V 3LL

Director24 July 1998Active
One, Royal Exchange, London, EC3V 3LL

Director04 April 2008Active
1 Royal Exchange, London, EC3V 3LL

Director05 July 2006Active
2, Newman Circle, Natick, Usa,

Director09 May 2000Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director05 December 2012Active
786, Main Street, Shrewsbury, Usa,

Director12 August 1997Active
1 Royal Exchange, London, EC3V 3LL

Director02 December 2003Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director12 June 2012Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director10 March 2014Active
1 Canada Square, Canary Wharf, London, E14 5AF

Director29 November 2001Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director20 July 2011Active
20, Churchill Place, Canary Wharf, London, England, E14 5HJ

Director23 May 2017Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director14 November 2014Active
State Street Bank And Trust Company, 1 Royal Exchange, London, EC3V 3LL

Director05 July 2006Active

People with Significant Control

State Street Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Churchill Place, London, England, E14 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.