UKBizDB.co.uk

STATE STREET UNIT TRUST MANAGEMENT LIMITED

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

This company is commonly known as State Street Unit Trust Management Limited. The company was founded 32 years ago and was given the registration number 02669933. 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 64302 - Activities of unit trusts.

Company Information

Name:STATE STREET UNIT TRUST MANAGEMENT LIMITED
Company Number:02669933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64302 - Activities of unit trusts
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary04 January 2006Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director02 April 2020Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director03 January 2023Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director12 April 2017Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director21 October 2019Active
21 St James Square, London, SW1Y 4SS

Secretary27 May 2002Active
216 Hempstead Road, Watford, WD1 3LL

Secretary10 April 1992Active
The Bungalow 46 Frant Road, Tunbridge Wells, TN2 5LJ

Secretary23 March 2000Active
First Floor Flat, 26 Waldegrave Road, London, SE19 2AJ

Secretary10 May 2005Active
22 Chartwell Place, Epsom, KT18 5JH

Secretary13 April 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary06 December 1991Active
Appletree Cottage, Green Lane East Christmas Pie, Guildford, GU3 2JL

Director18 June 1996Active
127 Nork Way, Banstead, SM7 1HR

Director18 June 1996Active
Whytehall Cottage, Forest Green Road Holyfort, Maidenhead, SL6 2NR

Director27 June 1995Active
1 Alma Terrace, Allan Street, London, W8, W8

Director12 May 1994Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director15 August 2012Active
Chart Cottage, Seal Chart, Sevenoaks, TN15 0ES

Director23 March 2000Active
21 St James Square, London, SW1Y 4SS

Director23 March 2000Active
21 St James Square, London, SW1Y 4SS

Director10 May 2005Active
25 Bank Street, London, E14 5LE

Director15 February 2005Active
18 Chalcot Road, London, NW1 8LL

Director10 April 1992Active
4 Baldwin Lane, Lynnfield, Usa, 01940

Director27 June 1995Active
Ardenvohr 179 Silverdale Avenue, Walton On Thames, KT12 1EL

Director10 April 1992Active
37 King George Square, Richmond, TW10 6LF

Director06 December 1991Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director21 November 2011Active
216 Hempstead Road, Watford, WD1 3LL

Director10 April 1992Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director15 November 2006Active
21 St James Square, London, SW1Y 4SS

Director23 March 2000Active
110 Elgin Crescent, London, W11 2JL

Director09 September 1992Active
27 Morley Square, Bishopston, Bristol, BS7 9DW

Director17 May 2006Active
35 Western Avenue, Brentwood, CM14 4XR

Director18 June 1996Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director02 March 2007Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director23 March 2012Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director06 December 1991Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director16 April 2014Active

People with Significant Control

State Street Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:State Street Financial Center, One Lincoln Street, Massachusetts, 02111-2900, United States,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.