Advanced company searchLink opens in new window

STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED

Company number 03418476

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)
26 Jan 2015 TM01 Termination of appointment of Karen Keenan as a director on 25 December 2014
26 Jan 2015 TM02 Termination of appointment of Ruediger Kloss as a secretary on 22 January 2015
04 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rajen Shah
25 Nov 2014 AP01 Appointment of Mr Rajen Shah as a director on 14 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014
01 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,001
01 Sep 2014 CH01 Director's details changed for Nicholas John Bonn on 12 August 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
30 May 2014 TM02 Termination of appointment of James Thomas as a secretary
30 May 2014 AP03 Appointment of Mr Ruediger Kloss as a secretary
28 Mar 2014 AP01 Appointment of Mr David Donald Peter Newns as a director
02 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
19 Aug 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AP01 Appointment of Ms Karen Keenan as a director
14 Jan 2013 TM01 Termination of appointment of Stephen Smit as a director
09 Jan 2013 TM01 Termination of appointment of Marshall Bailey as a director
04 Oct 2012 TM02 Termination of appointment of Andrea Steel as a secretary
05 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
28 Aug 2012 AP03 Appointment of Mr. James Thomas as a secretary
06 Jul 2012 AP01 Appointment of Mr. John Minderides as a director
01 Jun 2012 TM01 Termination of appointment of John Vause as a director
02 May 2012 AA Full accounts made up to 31 December 2011
25 Oct 2011 TM01 Termination of appointment of Edward Pennings as a director
18 Oct 2011 AP01 Appointment of Mr Marshall Charles Bailey as a director
18 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Aug 2011 AP03 Appointment of Mrs Andrea Steel as a secretary