UKBizDB.co.uk

STATE STREET GS PERFORMANCE SERVICES LIMITED

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

This company is commonly known as State Street Gs Performance Services Limited. The company was founded 39 years ago and was given the registration number SC088378. The firm's registered office is in EDINBURGH. You can find them at Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STATE STREET GS PERFORMANCE SERVICES LIMITED
Company Number:SC088378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1984
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland, Scotland, EH3 9EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland, EH3 9EG

Director16 October 2023Active
Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland, EH3 9EG

Director17 August 2021Active
Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland, EH3 9EG

Director18 May 2016Active
20, Churchill Place , Canary Wharf, London, London, England, E14 5HJ

Secretary02 January 2019Active
20 Barton Road, London, W14 9HD

Secretary12 November 1999Active
Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland, EH3 9EG

Secretary21 November 2018Active
Quartermile 3, 10 Nightingale Way, Edinburgh, Scotland, EH3 9EG

Secretary20 August 2018Active
20, Churchill Place, London, England, E14 5HJ

Secretary22 March 2017Active
525 Ferry Road, Edinburgh, EH5 2AW

Secretary30 October 2014Active
20, Churchill Place, Canary Wharf, London, England, E14 5HJ

Secretary22 June 2017Active
6 Meadowside, Tilehurst, Reading, RG31 5QE

Secretary28 May 1998Active
16 North Gyle Road, Edinburgh, EH12 8ER

Secretary-Active
State Street Bank & Trust Company, 20 Churchill Place, Canary Wharf, London, E14 5HJ

Secretary08 December 1998Active
12, Oak Close, Harlington, Dunstable, LU5 6PP

Secretary14 February 2001Active
525 Ferry Road, Edinburgh, EH5 2AW

Secretary16 September 2011Active
525 Ferry Road, Edinburgh, EH5 2AW

Secretary09 November 2012Active
State Street Bank & Trust Company, 1 Canada Square, Canary Wharf, London, E14 5AF

Director15 March 2001Active
102 Crosswood Crescent, Balerno, EH14 7HS

Director-Active
5 Back Dean, Ravelston Terrace, Edinburgh, EH4 3UA

Director-Active
9 Clark Road, Edinburgh, EH5 3BD

Director01 March 1994Active
15 Wester Coates Terrace, Edinburgh, EH12 5LR

Director01 March 1994Active
The Hummel Hummel Road, Gullane, EH31 2BG

Director-Active
State Street Bank & Trust Company, One Canada Square, Canary Wharf, London, E14 5AF

Director31 January 2003Active
19 Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BL

Director16 December 1999Active
State Street Bank And Trust Company, One Canada Square Canary Wharf, London, E14 5AF

Director31 January 2003Active
15 Winton Terrace, Edinburgh, EH10 7AP

Director-Active
State Street Bank & Trust Co, 1 Canada Square, Canary Wharf, London, E14 5AF

Director31 January 2003Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director08 April 2020Active
54 Highfield Road, Rathgar, Dublin, Republic Of Ireland,

Director07 February 2002Active
525 Ferry Road, Edinburgh, EH5 2AW

Director01 July 2014Active
Millfield, 7 Spylaw Park, Edinburgh, EH13 0LP

Director-Active
Sunnt Den House Ayton Hill, Cupar, KY14 6HJ

Director01 March 1994Active
17 Coylton Road, Newlands, Glasgow, G43 2TA

Director07 February 2002Active
525 Ferry Road, Edinburgh, EH5 2AW

Director01 July 2014Active
State Street Bank & Trust Company, 20 Churchill Place, Canary Wharf, London, E14 5HJ

Director12 January 2009Active

People with Significant Control

State Street Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One, Congress Street, Boston, United States, MA 02114
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Change of name

Certificate re registration public limited company to private.

Download
2020-10-05Incorporation

Re registration memorandum articles.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Change of name

Reregistration public to private company.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.