UKBizDB.co.uk

STATE STREET HCL HOLDINGS (UK) LIMITED

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

This company is commonly known as State Street Hcl Holdings (uk) Limited. The company was founded 12 years ago and was given the registration number 07877432. The firm's registered office is in EGHAM. You can find them at Axon Centre, Church Road, Egham, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STATE STREET HCL HOLDINGS (UK) LIMITED
Company Number:07877432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Axon Centre, Church Road, Egham, Surrey, TW20 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Secretary15 December 2022Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director14 November 2023Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director26 October 2021Active
1, Lincoln Street, Boston, United States, 02111

Director10 February 2012Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director18 August 2021Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director22 February 2022Active
12, Old Malt Way, Horsell, Woking, United Kingdom, GU21 4QD

Secretary10 February 2012Active
Axon Centre, Church Road, Egham, United Kingdom, TW20 9QB

Director10 February 2012Active
Axon Centre, Church Road, Egham, TW20 9QB

Director21 February 2018Active
1, Lincoln Street, Boston, Usa, 02111

Director10 February 2012Active
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL

Director18 August 2021Active
Axon Centre, Church Road, Egham, TW20 9QB

Director28 January 2014Active
Hcl Technologies Limited, A-10/11, Noida-201 301, Up, India, -

Director09 December 2011Active
1, Lincoln Street, Boston, Usa, 02111

Director10 February 2012Active
Axon Centre, Church Road, Egham, TW20 9QB

Director23 May 2017Active
Axon Centre, Church Road, Egham, TW20 9QB

Director28 January 2014Active

People with Significant Control

Hcl Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Axon Centre, Church Road, Egham, England, TW20 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
State Street Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One, Lincoln Street, Boston, United States,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-20Officers

Appoint person secretary company with name date.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.