- Company Overview for STATE STREET GIC HOLDINGS LIMITED (05479966)
- Filing history for STATE STREET GIC HOLDINGS LIMITED (05479966)
- People for STATE STREET GIC HOLDINGS LIMITED (05479966)
- More for STATE STREET GIC HOLDINGS LIMITED (05479966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2018 | TM01 | Termination of appointment of Olubusola Sodeinde as a director on 26 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mrs Elizabeth Franson as a director on 26 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Ben Anthony Johnson as a director on 26 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Aunoy Banerjee as a director on 26 October 2018 | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Mrs Olubusola Sodeinde as a director on 16 March 2017 | |
11 Nov 2016 | TM01 | Termination of appointment of Kimberly Newell Chebator as a director on 31 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Ben Anthony Johnson as a director on 31 October 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
15 Jun 2015 | TM02 | Termination of appointment of Ruediger Kloss as a secretary on 24 April 2015 | |
15 Apr 2015 | AP03 | Appointment of Mr Ruediger Kloss as a secretary on 30 October 2014 | |
12 Dec 2014 | CH01 | Director's details changed for Mrs Kimberley Newell Chebator on 30 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Kimberley Newell Chebator as a director on 30 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Stephen Scullion as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mrs Anna-Marie Jupp as a director on 30 October 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of James Thomas as a secretary on 30 October 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AP03 | Appointment of Mr James Thomas as a secretary |