Advanced company searchLink opens in new window

STATE STREET GIC HOLDINGS LIMITED

Company number 05479966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 Jul 2014 AP03 Appointment of Mr James Thomas as a secretary