About

Registered Number: 07365745
Date of Incorporation: 03/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: STATE STREET BANK & TRUST CO, 20 Churchill Place, Canary Wharf, London, E14 5HJ

 

Established in 2010, State Street Managed Accounts Services Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as State Street Secretaries (Uk) Limited, Berger, Oliver, Chen, Hong, Fleming, Paul Joseph, Jensen, Christopher Peter, Klinck, John, Raman, Ravi, Stanford Leblanc, Claire, Sullivan, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Oliver 09 October 2017 08 December 2019 1
CHEN, Hong 26 April 2016 18 April 2017 1
FLEMING, Paul Joseph 18 April 2017 07 February 2019 1
JENSEN, Christopher Peter 28 January 2015 07 April 2016 1
KLINCK, John 25 July 2011 11 September 2014 1
RAMAN, Ravi 03 January 2017 13 February 2020 1
STANFORD LEBLANC, Claire 30 December 2013 25 March 2014 1
SULLIVAN, George 25 July 2011 18 April 2017 1
Secretary Name Appointed Resigned Total Appointments
STATE STREET SECRETARIES (UK) LIMITED 28 September 2011 24 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
CH01 - Change of particulars for director 22 October 2018
RESOLUTIONS - N/A 25 July 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 01 June 2018
TM02 - Termination of appointment of secretary 14 May 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 04 April 2014
SH01 - Return of Allotment of shares 04 February 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 10 October 2013
SH01 - Return of Allotment of shares 17 September 2013
AR01 - Annual Return 16 September 2013
RESOLUTIONS - N/A 06 September 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 14 December 2012
CH04 - Change of particulars for corporate secretary 31 October 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 12 December 2011
AP04 - Appointment of corporate secretary 01 December 2011
AP01 - Appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 30 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AD01 - Change of registered office address 07 September 2011
RESOLUTIONS - N/A 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
RESOLUTIONS - N/A 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2011
AA01 - Change of accounting reference date 31 January 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
AP01 - Appointment of director 25 November 2010
NEWINC - New incorporation documents 03 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.