ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

State Street Holdings (UK) Limited

State Street Holdings (UK) Limited is an active company incorporated on 9 December 2011 with the registered office located in London, Greater London. State Street Holdings (UK) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07877432
Private limited company
Age
13 years
Incorporated 9 December 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (11 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
20 Churchill Place
Canary Wharf
London
E14 5HJ
England
Address changed on 6 Nov 2024 (1 year ago)
Previous address was 70 6th Floor, Gracechurch Street London EC3V 0XL England
Telephone
01204 306000
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Corporate Executive • American • Lives in United States • Born in May 1960
Director • Indian • Lives in India • Born in Nov 1964
Director • British • Lives in UK • Born in Jan 1972
Director • Irish • Lives in United States • Born in Sep 1966
Director • British • Lives in UK • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26K
Increased by £23.55K (+959%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.41M
Increased by £24.03K (0%)
Total Liabilities
-£10K
Decreased by £59.09K (-86%)
Net Assets
£6.4M
Increased by £83.12K (+1%)
Debt Ratio (%)
0%
Decreased by 0.93% (-86%)
Latest Activity
Confirmation Submitted
10 Months Ago on 9 Jan 2025
Registered Address Changed
1 Year Ago on 6 Nov 2024
Nicholas Smith Resigned
1 Year Ago on 30 Oct 2024
Ann Mary Fogarty Resigned
1 Year 2 Months Ago on 3 Sep 2024
Mr Barry David Muir Appointed
1 Year 2 Months Ago on 22 Aug 2024
Ms Clair Williams Appointed
1 Year 2 Months Ago on 19 Aug 2024
David Patrick Keohane Resigned
1 Year 2 Months Ago on 19 Aug 2024
Mr Arindam Benerjji Details Changed
1 Year 3 Months Ago on 2 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Jul 2024
State Street Corporation (PSC) Details Changed
2 Years 6 Months Ago on 1 May 2023
Get Credit Report
Discover State Street Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 9 December 2024
Submitted on 17 Jan 2025
Change of details for State Street Corporation as a person with significant control on 1 May 2023
Submitted on 10 Jan 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Jan 2025
Second filing for the termination of David Patrick Keohane as a director
Submitted on 9 Dec 2024
Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to 20 Churchill Place Canary Wharf London E14 5HJ on 6 November 2024
Submitted on 6 Nov 2024
Termination of appointment of Nicholas Smith as a secretary on 30 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Barry David Muir as a director on 22 August 2024
Submitted on 10 Sep 2024
Termination of appointment of Ann Mary Fogarty as a director on 3 September 2024
Submitted on 9 Sep 2024
Second filing for the appointment of Ms Clair Williams as a director
Submitted on 4 Sep 2024
Appointment of Ms Clair Williams as a director on 19 August 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year